RTA ASSISTANCE - History of Changes


DateDescription
2024-12-20 delete source_ip 18.193.36.153
2024-12-20 delete source_ip 3.67.141.185
2024-12-20 delete source_ip 3.127.73.216
2024-12-20 insert source_ip 77.68.14.107
2024-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES
2024-10-31 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES
2023-12-08 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-18 delete source_ip 35.214.103.173
2023-07-18 insert source_ip 18.193.36.153
2023-07-18 insert source_ip 3.67.141.185
2023-07-18 insert source_ip 3.127.73.216
2023-07-18 update website_status Disallowed => OK
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-31 update website_status FlippedRobots => Disallowed
2023-03-10 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-08 update website_status IndexPageFetchError => FlippedRobots
2023-02-04 update website_status OK => IndexPageFetchError
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-09-29 update website_status OK => IndexPageFetchError
2022-04-07 delete address 3B WOLVERHAMPTON ROAD OLDBURY ENGLAND B69 2JG
2022-04-07 insert address QUATTRO HOUSE 9 THE COURTYARD ROMAN WAY COLESHILL ENGLAND B46 1HQ
2022-04-07 update registered_address
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM 3B WOLVERHAMPTON ROAD OLDBURY B69 2JG ENGLAND
2022-02-21 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-02-18 delete source_ip 192.124.249.106
2022-02-18 insert source_ip 35.214.103.173
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-14 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2021-02-08 delete address 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA
2021-02-08 insert address 3B WOLVERHAMPTON ROAD OLDBURY ENGLAND B69 2JG
2021-02-08 update registered_address
2021-02-07 delete address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AE
2021-02-07 insert address 3B Wolverhampton Road, Oldbury, West Midlands, B69 2JG
2021-02-07 update primary_contact Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AE => 3B Wolverhampton Road, Oldbury, West Midlands, B69 2JG
2021-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA
2020-05-07 update account_ref_day 30 => 31
2020-05-07 update account_ref_month 4 => 7
2020-05-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-15 update statutory_documents CURREXT FROM 30/04/2020 TO 31/07/2020
2020-03-12 delete fax 03458 123 002
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, 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
2019-09-25 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-03-29 delete person Horwich Cohen Coghlan
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-12-07 update account_category null => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-08 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-03 update website_status FlippedRobots => OK
2017-06-26 update website_status OK => FlippedRobots
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-23 insert address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AE
2016-10-23 insert registration_number 06027501
2016-10-23 insert vat 900 5008 81
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-02 delete source_ip 178.62.1.53
2016-07-02 insert source_ip 192.124.249.106
2016-04-27 insert person Horwich Cohen Coghlan
2016-04-27 update website_status FlippedRobots => OK
2016-04-15 update website_status OK => FlippedRobots
2016-02-11 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-11 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-07 update statutory_documents 13/12/15 FULL LIST
2016-01-01 delete fax 08458 123 002
2016-01-01 delete phone 08458 123 001
2016-01-01 delete source_ip 158.255.40.142
2016-01-01 insert fax 03458 123 002
2016-01-01 insert phone 03458 123 001
2016-01-01 insert source_ip 178.62.1.53
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-03 update website_status OK => FlippedRobots
2015-01-07 delete address 5 BEACON STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AA
2015-01-07 insert address 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-18 update statutory_documents 13/12/14 FULL LIST
2014-10-29 update website_status OK => FlippedRobots
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
2014-09-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address QUEENS CHAMBERS, 65 BRIDGE STREET, WALSALL WEST MIDLANDS WS1 1JQ
2014-07-07 insert address 5 BEACON STREET LICHFIELD STAFFORDSHIRE ENGLAND WS13 7AA
2014-07-07 update registered_address
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM QUEENS CHAMBERS, 65 BRIDGE STREET, WALSALL WEST MIDLANDS WS1 1JQ
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-19 update statutory_documents 13/12/13 FULL LIST
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 15/10/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 15/10/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NEARY / 15/10/2013
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCGREGOR / 16/10/2013
2013-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 16/10/2013
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 13/12/12 FULL LIST
2012-01-03 update statutory_documents 13/12/11 FULL LIST
2011-09-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 13/12/10 FULL LIST
2010-08-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 13/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW SMITH / 16/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NEARY / 16/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MCGREGOR / 16/12/2009
2009-08-20 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION