Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/24, NO UPDATES |
2024-01-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2022-02-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2021-02-02 |
delete source_ip 104.27.174.51 |
2021-02-02 |
delete source_ip 104.27.175.51 |
2021-02-02 |
insert source_ip 104.21.85.225 |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-08-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update robots_txt_status www.rgbuilding.co.uk: 404 => 0 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-10 |
insert source_ip 172.67.211.221 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
2019-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE VICTORIA JONES |
2019-02-06 |
update statutory_documents CESSATION OF ROBERT JAMES GAY AS A PSC |
2018-12-19 |
update website_status IndexPageFetchError => OK |
2018-12-19 |
delete source_ip 185.52.53.249 |
2018-12-19 |
insert source_ip 104.27.174.51 |
2018-12-19 |
insert source_ip 104.27.175.51 |
2018-12-19 |
update robots_txt_status www.rgbuilding.co.uk: 200 => 404 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-08-10 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-05 |
update website_status OK => IndexPageFetchError |
2018-06-07 |
delete address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE LS27 8NS |
2018-06-07 |
insert address 1 VICTORIA COURT, BANK SQUARE MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 9SE |
2018-06-07 |
update registered_address |
2018-05-24 |
update statutory_documents DIRECTOR APPOINTED KATIE VICTORIA JONES |
2018-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM
30 CROFT HOUSE VIEW
MORLEY
LEEDS
WEST YORKSHIRE
LS27 8NS |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GAY |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL GAY |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-28 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-03 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
delete source_ip 185.52.53.245 |
2016-09-10 |
insert source_ip 185.52.53.249 |
2016-06-06 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN JONES |
2016-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL GAY |
2016-05-13 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-05-13 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-03-30 |
update statutory_documents 07/02/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-24 |
delete source_ip 192.185.148.87 |
2015-06-24 |
insert source_ip 185.52.53.245 |
2015-06-24 |
update robots_txt_status www.rgbuilding.co.uk: 0 => 200 |
2015-05-17 |
update robots_txt_status www.rgbuilding.co.uk: 200 => 0 |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-17 |
update statutory_documents 07/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-01 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 8NS |
2014-03-07 |
insert address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE LS27 8NS |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-20 |
update statutory_documents 07/02/14 FULL LIST |
2013-11-15 |
delete source_ip 50.22.18.221 |
2013-11-15 |
insert source_ip 192.185.148.87 |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-18 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 20 IBBETSON OVAL, CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7RY |
2013-06-26 |
insert address 30 CROFT HOUSE VIEW MORLEY LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 8NS |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
20 IBBETSON OVAL, CHURWELL
MORLEY
LEEDS
WEST YORKSHIRE
LS27 7RY |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL GAY / 30/05/2013 |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAY / 30/05/2013 |
2013-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL GAY / 30/05/2013 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-02-26 |
update statutory_documents 07/02/13 FULL LIST |
2012-07-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-04 |
update statutory_documents 07/02/12 FULL LIST |
2011-10-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 07/02/11 FULL LIST |
2010-12-10 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-04-19 |
update statutory_documents ADOPT ARTICLES 26/03/2010 |
2010-04-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-04-19 |
update statutory_documents SECTION 175 AUTHORISED 26/03/2010 |
2010-03-05 |
update statutory_documents 07/02/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL GAY / 05/03/2010 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GAY / 05/03/2010 |
2009-12-10 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2009-11-23 |
update statutory_documents SAIL ADDRESS CREATED |
2009-02-18 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-05 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-03-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-08 |
update statutory_documents SECRETARY RESIGNED |
2005-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |