RG LEVERETT - History of Changes


DateDescription
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