RIGHT LETS SHRED - History of Changes


DateDescription
2024-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-11 delete phone 0870 850 5654
2024-03-11 insert phone 0121 218 0463
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-15 delete index_pages_linkeddomain eagletestsite.co.uk
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-11 update statutory_documents DIRECTOR APPOINTED MR JOSHUA ISAAC NELSON
2021-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS NELSON
2021-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ISAAC NELSON
2021-08-10 update statutory_documents CESSATION OF DENNIS GEORGE NELSON AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update website_status FlippedRobots => OK
2021-04-26 insert general_emails en..@rlshred.co.uk
2021-04-26 delete source_ip 130.193.89.178
2021-04-26 insert alias Shred
2021-04-26 insert email en..@rlshred.co.uk
2021-04-26 insert source_ip 185.137.220.8
2021-01-14 update website_status OK => FlippedRobots
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-10-04 delete general_emails en..@rlshred.co.uk
2020-10-04 delete address Unit 17 Cornwall Road Industrial Estate Cornwall Road Birmingham B66 2JS
2020-10-04 delete alias RL Shred
2020-10-04 delete email en..@rlshred.co.uk
2020-10-04 delete index_pages_linkeddomain daviesbatt.co.uk
2020-10-04 delete index_pages_linkeddomain surveymonkey.com
2020-10-04 delete phone 0870 850 5654
2020-10-04 update primary_contact Unit 17 Cornwall Road Industrial Estate Cornwall Road Birmingham B66 2JS => null
2020-10-04 update robots_txt_status www.rlshred.co.uk: 404 => 200
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-17 delete source_ip 217.72.181.142
2018-06-17 insert source_ip 130.193.89.178
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-15 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-01-12 => 2017-01-11
2015-12-14 update statutory_documents 14/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-16 update statutory_documents 15/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-21 delete source_ip 217.72.189.196
2014-04-21 insert source_ip 217.72.181.142
2014-01-07 delete address UNIT 17 CORNWALL ROAD INDUSTRIAL ESTATE CORNWALL ROAD SMETHWICK WEST MIDLANDS ENGLAND B66 2JS
2014-01-07 insert address UNIT 17 CORNWALL ROAD INDUSTRIAL ESTATE CORNWALL ROAD SMETHWICK WEST MIDLANDS B66 2JS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-17 update statutory_documents 15/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address UNIT 28 BOULTON INDUSTRIAL CENTRE ICKNIELD STREET HOCKLEY BIRMINGHAM WARWICKSHIRE B18 5AU
2013-06-24 insert address UNIT 17 CORNWALL ROAD INDUSTRIAL ESTATE CORNWALL ROAD SMETHWICK WEST MIDLANDS ENGLAND B66 2JS
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-05 delete address 28 Boulton Industrial Estate • Hockley • Birmingham B18 5AU
2013-03-05 insert address Unit 17 Cornwall Road Industrial Estate Cornwall Road Birmingham B66 2JS
2012-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2012 FROM UNIT 28 BOULTON INDUSTRIAL CENTRE ICKNIELD STREET HOCKLEY BIRMINGHAM WARWICKSHIRE B18 5AU
2012-12-21 update statutory_documents 15/12/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-08 update statutory_documents 15/12/11 FULL LIST
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 15/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 15/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE NELSON / 15/12/2009
2009-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE HEATHER NELSON / 15/12/2009
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE GREENFIELD / 12/10/2008
2009-02-11 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents DIRECTOR RESIGNED
2008-01-08 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION