Date | Description |
2024-03-31 |
delete source_ip 185.59.60.11 |
2024-03-31 |
insert source_ip 185.59.62.41 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-12 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-22 |
update statutory_documents ADOPT ARTICLES 20/02/2023 |
2023-02-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&S LEVERETT HOLDINGS LIMITED |
2023-02-20 |
update statutory_documents CESSATION OF ROBERT GUY LEVERETT AS A PSC |
2023-02-20 |
update statutory_documents CESSATION OF SUSAN MARY LEVERETT AS A PSC |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-08 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-09-09 |
delete source_ip 185.59.60.153 |
2021-09-09 |
insert source_ip 185.59.60.11 |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-16 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-16 |
insert index_pages_linkeddomain instagram.com |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
2020-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GUY LEVERETT / 26/06/2020 |
2020-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY LEVERETT / 26/06/2020 |
2020-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LEVERETT / 26/06/2020 |
2020-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GUY LEVERETT / 26/06/2020 |
2020-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARY LEVERETT / 26/06/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-01 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-02-26 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-12-07 |
delete address 12 MILE END ROAD NORWICH NORFOLK NR4 7QY |
2018-12-07 |
insert address 1 BARROW CLOSE SWEET BRIAR ROAD INDUSTRIAL ESTATE NORWICH NORFOLK ENGLAND NR3 2AT |
2018-12-07 |
update registered_address |
2018-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM
12 MILE END ROAD
NORWICH
NORFOLK
NR4 7QY |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-29 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-16 |
delete phone 01603 451 592 |
2018-03-16 |
insert phone 01603 418 818 |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-25 |
delete source_ip 217.199.164.57 |
2016-12-25 |
insert source_ip 185.59.60.153 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-07-26 |
delete address 12 Mile End Road
Norwich, Norfolk
NR4 7QY |
2016-07-26 |
delete alias RG Leverett Limited |
2016-07-26 |
delete index_pages_linkeddomain ombudsman-services.org |
2016-07-26 |
delete registration_number 05938157 |
2016-07-26 |
insert address 1 Barrow Close
Sweet Briar Road Industrial Estate
Norwich, Norfolk
NR3 2AT |
2016-07-26 |
update primary_contact 12 Mile End Road, Norwich, Norfolk, NR4 7QY => 1 Barrow Close
Sweet Briar Road Industrial Estate
Norwich, Norfolk
NR3 2AT |
2016-06-22 |
update founded_year null => 1986 |
2016-05-13 |
update num_mort_charges 0 => 2 |
2016-05-13 |
update num_mort_outstanding 0 => 2 |
2016-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059381570002 |
2016-03-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059381570001 |
2016-02-08 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
insert alias RG Leverett Limited |
2016-01-28 |
insert contact_pages_linkeddomain ombudsman-services.org |
2016-01-28 |
insert index_pages_linkeddomain ombudsman-services.org |
2016-01-28 |
insert registration_number 05938157 |
2015-10-08 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-10-08 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-09-18 |
update statutory_documents 18/09/15 FULL LIST |
2015-05-07 |
delete contact_pages_linkeddomain google.co.uk |
2015-05-07 |
delete phone 07768 922 312 |
2015-05-07 |
insert phone 07786 930900 07768 922312 |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 12 MILE END ROAD NORWICH NORFOLK ENGLAND NR4 7QY |
2014-10-07 |
insert address 12 MILE END ROAD NORWICH NORFOLK NR4 7QY |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-10-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-09-18 |
update statutory_documents 18/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-24 |
update statutory_documents 18/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 4522 - Erection of roof covering & frames |
2013-06-22 |
insert sic_code 43910 - Roofing activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-22 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-02-13 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-09-18 |
update statutory_documents 18/09/12 FULL LIST |
2012-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
54A COLNEY LANE
CRINGLEFORD
NORWICH
NORFOLK
NR4 7RF
ENGLAND |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY LEVERETT / 06/04/2012 |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LEVERETT / 06/04/2012 |
2012-04-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LEVERETT / 06/04/2012 |
2012-02-07 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 18/09/11 FULL LIST |
2011-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
33 EATON STREET
NORWICH
NORFOLK
NR4 7LD |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY LEVERETT / 24/09/2011 |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LEVERETT / 24/09/2011 |
2011-04-11 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 18/09/10 FULL LIST |
2010-06-17 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
2006-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/06 FROM:
33 EATON STREET
NORWICH
NORFOLK
NR4 7LU |
2006-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/06 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-11 |
update statutory_documents SECRETARY RESIGNED |
2006-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |