REGIS REMOVALS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-27 delete about_pages_linkeddomain numediahub.co.uk
2023-06-27 delete contact_pages_linkeddomain numediahub.co.uk
2023-06-27 delete index_pages_linkeddomain numediahub.co.uk
2023-06-27 insert about_pages_linkeddomain numediagroup.co.uk
2023-06-27 insert contact_pages_linkeddomain numediagroup.co.uk
2023-06-27 insert index_pages_linkeddomain numediagroup.co.uk
2023-06-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/22
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-13 update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 3
2023-05-13 update statutory_documents 20/04/17 STATEMENT OF CAPITAL GBP 2
2023-04-24 update statutory_documents REDUCE ISSUED CAPITAL 01/03/2019
2023-04-20 update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 2
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-01 delete source_ip 172.67.180.232
2022-06-01 delete source_ip 104.21.59.160
2022-06-01 insert source_ip 109.108.150.164
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-04-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-04 delete about_pages_linkeddomain twitter.com
2021-02-04 delete address 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT
2021-02-04 delete alias Regis Removals Ltd
2021-02-04 delete contact_pages_linkeddomain twitter.com
2021-02-04 delete index_pages_linkeddomain twitter.com
2021-02-04 delete registration_number 6497879
2021-02-04 delete source_ip 79.170.44.86
2021-02-04 insert about_pages_linkeddomain instagram.com
2021-02-04 insert about_pages_linkeddomain numediahub.co.uk
2021-02-04 insert address Godsmith House 6 - 7 Clock Park Shripney Road Bognor Regis PO22 9NH
2021-02-04 insert contact_pages_linkeddomain instagram.com
2021-02-04 insert contact_pages_linkeddomain numediahub.co.uk
2021-02-04 insert index_pages_linkeddomain instagram.com
2021-02-04 insert index_pages_linkeddomain numediahub.co.uk
2021-02-04 insert source_ip 172.67.180.232
2021-02-04 insert source_ip 104.21.59.160
2021-02-04 update primary_contact 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT => Godsmith House 6 - 7 Clock Park Shripney Road Bognor Regis PO22 9NH
2020-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-04-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-03-31 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-03-07 delete address GODSMITH HOUSE 6 AND 7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX ENGLAND PO22 9NH
2020-03-07 insert address 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS ENGLAND PO22 9NH
2020-03-07 update registered_address
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM GODSMITH HOUSE 6 AND 7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX PO22 9NH ENGLAND
2020-02-07 delete address 3A CHRISTIE PLACE BOGNOR REGIS ENGLAND PO22 9RT
2020-02-07 insert address GODSMITH HOUSE 6 AND 7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS WEST SUSSEX ENGLAND PO22 9NH
2020-02-07 update registered_address
2020-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 3A CHRISTIE PLACE BOGNOR REGIS PO22 9RT ENGLAND
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-03 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD
2019-08-07 insert address 3A CHRISTIE PLACE BOGNOR REGIS ENGLAND PO22 9RT
2019-08-07 update registered_address
2019-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND
2019-07-08 delete address 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER ENGLAND PO20 1QH
2019-07-08 insert address 20 ELBRIDGE AVENUE BOGNOR REGIS ENGLAND PO21 5AD
2019-07-08 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER PO20 1QH ENGLAND
2019-03-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SMITH
2019-03-01 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES GODDARD
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SMITH
2019-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GODDARD
2019-03-01 update statutory_documents CESSATION OF DAVID WRIDE AS A PSC
2019-03-01 update statutory_documents CESSATION OF LOIS HUMPHERY AS A PSC
2019-03-01 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 6
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WRIDE
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOIS HUMPHERY
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOIS HUMPHERY
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-13 update statutory_documents CESSATION OF JOHN HUMPHERY AS A PSC
2018-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHERY
2018-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIDE / 11/04/2018
2018-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUMPHERY / 11/04/2018
2018-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 11/04/2018
2018-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 11/04/2018
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID WRIDE / 11/04/2018
2018-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOIS HUMPHERY / 11/04/2018
2018-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HUMPHERY / 11/04/2018
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-10 delete about_pages_linkeddomain elegantthemes.com
2017-07-10 delete about_pages_linkeddomain wordpress.org
2017-07-10 delete contact_pages_linkeddomain elegantthemes.com
2017-07-10 delete contact_pages_linkeddomain wordpress.org
2017-07-10 delete index_pages_linkeddomain elegantthemes.com
2017-07-10 delete index_pages_linkeddomain wordpress.org
2017-05-07 delete address 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH
2017-05-07 insert address 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER ENGLAND PO20 1QH
2017-05-07 update registered_address
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-26 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 5
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-14 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-21 insert about_pages_linkeddomain elegantthemes.com
2016-08-21 insert about_pages_linkeddomain wordpress.org
2016-08-21 insert contact_pages_linkeddomain elegantthemes.com
2016-08-21 insert contact_pages_linkeddomain wordpress.org
2016-08-21 insert index_pages_linkeddomain elegantthemes.com
2016-08-21 insert index_pages_linkeddomain wordpress.org
2016-06-08 delete address 3A CHRISTIE PLACE DURBAN ROAD BOGNOR REGIS WEST SUSSEX PO22 9RT
2016-06-08 insert address 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH
2016-06-08 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 3A CHRISTIE PLACE DURBAN ROAD BOGNOR REGIS WEST SUSSEX PO22 9RT
2016-04-20 update statutory_documents 19/03/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-08 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-03-08 => 2016-04-16
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIDE / 15/03/2015
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUMPHERY / 15/03/2015
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 15/03/2015
2015-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 15/03/2015
2015-03-17 update statutory_documents 08/02/15 FULL LIST
2015-02-25 delete address Regis Removals, 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT
2015-02-25 delete index_pages_linkeddomain chichester.co.uk
2015-02-25 insert alias Regis Removals Ltd
2015-02-25 insert phone 01243 860 267
2015-02-25 update robots_txt_status www.regisremovals.co.uk: 404 => 200
2014-05-10 insert index_pages_linkeddomain chichester.co.uk
2014-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-23 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-03 update statutory_documents 08/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address BRIDEN, 3 WEST CLOSE OFF SEA LANE MIDDLETON WEST SUSSEX PO22 7RP
2013-09-06 insert address 3A CHRISTIE PLACE DURBAN ROAD BOGNOR REGIS WEST SUSSEX PO22 9RT
2013-09-06 update registered_address
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM BRIDEN, 3 WEST CLOSE OFF SEA LANE MIDDLETON WEST SUSSEX PO22 7RP
2013-07-24 delete address 14 Blakemyle, Bognor Regis, West Sussex, PO21 3TN
2013-07-24 insert address Regis Removals, 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT
2013-07-24 update primary_contact 14 Blakemyle, Bognor Regis, West Sussex, PO21 3TN => Regis Removals, 3a Christie Place, Durban Road, Bognor Regis, West Sussex, PO22 9RT
2013-07-17 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12
2013-06-25 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-25 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-04-25 update statutory_documents 08/02/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIDE / 28/01/2013
2013-02-06 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 08/02/12 FULL LIST
2012-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 30/12/2011
2011-11-09 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 08/02/11 FULL LIST
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 20/12/2010
2011-02-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 08/02/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHERY / 02/10/2009
2010-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS HUMPHERY / 02/10/2009
2009-12-04 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDE / 03/04/2008
2008-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY / 03/04/2008
2008-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION