RICHARD VALE MORTGAGES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-17 update person_title Jane Evans: Manager - Director => Office Manager - Director
2022-08-17 update person_title Liam Waters: Administrator => Trainee Life & Mortgage Planner
2022-08-17 update person_title Rhys Morgan: Senior Administrator => Administrator
2022-02-19 delete person Timothy Dimbylow
2022-02-19 insert about_pages_linkeddomain trustpilot.com
2022-02-19 insert contact_pages_linkeddomain trustpilot.com
2022-02-19 insert index_pages_linkeddomain trustpilot.com
2022-02-19 insert person Liam Waters
2022-02-19 insert service_pages_linkeddomain trustpilot.com
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-14 delete person Kira Wilson
2020-10-14 update person_title Rhys Morgan: Administration Support => Senior Administrator
2020-08-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-09-11 delete index_pages_linkeddomain 1and1-editor.com
2019-09-11 delete index_pages_linkeddomain apple.com
2019-09-11 delete index_pages_linkeddomain thisismoney.co.uk
2019-09-11 delete index_pages_linkeddomain website-start.de
2019-09-11 insert index_pages_linkeddomain goo.gl
2019-09-11 insert phone 01432 351799 21
2019-09-11 update founded_year 2005 => null
2019-09-11 update robots_txt_status www.richardvalemortgages.co.uk: 200 => 404
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VALE / 14/11/2018
2018-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JANE EVANS / 14/11/2018
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY VALE / 14/11/2018
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-07 delete address HEREFORD HOUSE 3 OFFA STREET HEREFORD HR1 2LL
2018-03-07 insert address BLACK MOUNTAIN HOUSE 21 ST OWENS STREET HEREFORD ENGLAND HR1 2JB
2018-03-07 update registered_address
2018-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM HEREFORD HOUSE 3 OFFA STREET HEREFORD HR1 2LL
2018-01-08 delete address Hereford House 3 Offa Street Hereford HR1 2LL
2018-01-08 delete contact_pages_linkeddomain experian.co.uk
2018-01-08 delete contact_pages_linkeddomain thisismoney.co.uk
2018-01-08 delete fax 01432 360 145
2018-01-08 delete phone 01432 351 799
2018-01-08 insert address Black Mountain House 21 St Owens Street Hereford HR1 2JB
2018-01-08 insert index_pages_linkeddomain thisismoney.co.uk
2018-01-08 insert phone +44 1432 351799
2018-01-08 update primary_contact Hereford House 3 Offa Street Hereford HR1 2LL => Black Mountain House 21 St Owens Street Hereford HR1 2JB
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2016-12-28 delete source_ip 217.160.231.76
2016-12-28 insert source_ip 217.160.0.53
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-08 update account_category null => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-06 delete email ri..@richardvalemortgages.co.uk
2016-07-06 insert registration_number 06422675
2016-04-27 insert general_emails en..@richardvalemortgages.co.uk
2016-04-27 delete source_ip 82.165.33.187
2016-04-27 insert email en..@richardvalemortgages.co.uk
2016-04-27 insert source_ip 217.160.231.76
2016-03-24 update website_status FlippedRobots => OK
2016-03-24 delete index_pages_linkeddomain hibu.co.uk
2016-03-24 delete index_pages_linkeddomain ybsitecenter.com
2016-03-24 delete source_ip 93.184.220.60
2016-03-24 insert alias Richard Vale Mortgages Ltd
2016-03-24 insert email ri..@richardvalemortgages.co.uk
2016-03-24 insert index_pages_linkeddomain 1and1-editor.com
2016-03-24 insert index_pages_linkeddomain apple.com
2016-03-24 insert index_pages_linkeddomain website-start.de
2016-03-24 insert source_ip 82.165.33.187
2016-03-02 update website_status OK => FlippedRobots
2016-01-08 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2016-01-08 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-12-02 update statutory_documents 09/11/15 FULL LIST
2015-09-08 update account_category TOTAL EXEMPTION SMALL => null
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-01-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2015-01-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-12-05 update statutory_documents 09/11/14 FULL LIST
2014-11-27 insert contact_pages_linkeddomain addthis.com
2014-11-27 insert index_pages_linkeddomain addthis.com
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-21 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete sic_code 70221 - Financial management
2013-12-07 insert sic_code 64922 - Activities of mortgage finance companies
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-15 update statutory_documents 09/11/13 FULL LIST
2013-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VALE / 01/06/2012
2013-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JANE EVANS / 01/06/2012
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 delete contact_pages_linkeddomain yell.com
2013-08-29 delete index_pages_linkeddomain yell.com
2013-08-29 insert contact_pages_linkeddomain hibu.co.uk
2013-08-29 insert index_pages_linkeddomain hibu.co.uk
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-24 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 70221 - Financial management
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2010-11-09 => 2011-11-09
2013-06-21 update returns_next_due_date 2011-12-07 => 2012-12-07
2013-03-13 update website_status OK
2013-03-13 update founded_year 2005
2012-12-27 update statutory_documents 09/11/12 FULL LIST
2012-12-18 update website_status DomainNotFound
2012-09-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-12 update statutory_documents 09/11/11 FULL LIST
2012-03-06 update statutory_documents FIRST GAZETTE
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 09/11/10 FULL LIST
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 09/11/09 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VALE / 26/01/2010
2009-09-08 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-17 update statutory_documents NEW SECRETARY APPOINTED
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION