R&H INSULATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH FOX / 12/08/2022
2022-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SAMUEL WILSON / 12/08/2022
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WILSON
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2022-02-25 update statutory_documents TERMINATE DIR APPOINTMENT
2022-02-15 delete source_ip 185.119.173.15
2022-02-15 insert source_ip 92.205.9.165
2022-01-26 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH FOX
2022-01-26 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH GEORGIA WILSON
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON
2019-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SAMUEL WILSON / 06/05/2019
2019-04-22 delete address 1 Tregaron Court, Ashbank, Stoke on Trent, ST2 9QL
2019-04-22 delete vat 854 3534 19
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE WILSON / 20/02/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON GROUP MANAGEMENT LIMITED
2019-03-11 update statutory_documents CESSATION OF HELEN CLAIRE WILSON AS A PSC
2019-03-11 update statutory_documents CESSATION OF ROBERT JOHN WILSON AS A PSC
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-13 update website_status IndexPageFetchError => OK
2018-10-13 delete address Dalewood Road, Lymedale Business Centre, Newcastle under Lyme, ST5 9QA
2018-10-13 delete source_ip 134.170.214.16
2018-10-13 insert address 1 Tregaron Court, Ashbank, Stoke on Trent, ST2 9QL
2018-10-13 insert registration_number 05370735
2018-10-13 insert source_ip 185.119.173.15
2018-10-13 insert vat 854 3534 19
2018-10-13 update primary_contact Dalewood Road, Lymedale Business Centre, Newcastle under Lyme, ST5 9QA => 1 Tregaron Court, Ashbank, Stoke on Trent, ST2 9QL
2018-10-07 delete address 1 TREGARON COURT ASH BANK STOKE-ON-TRENT STAFFORDSHIRE ST2 9QL
2018-10-07 insert address UNIT 4 BRINDLEY COURT DALEWOOD ROAD LYMEDALE BUSINESS PARK NEWCASTLE ENGLAND ST5 9QA
2018-10-07 update reg_address_care_of C/O MORRIS GREEN ACCOUNTANTS => null
2018-10-07 update registered_address
2018-10-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O C/O MORRIS GREEN ACCOUNTANTS 1 TREGARON COURT ASH BANK STOKE-ON-TRENT STAFFORDSHIRE ST2 9QL
2018-05-20 update website_status OK => IndexPageFetchError
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN WILSON
2018-03-05 update statutory_documents CESSATION OF ROBERT JOHN WILSON AS A PSC
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GEORGIE WILSON / 07/02/2018
2018-02-06 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH GEORGIE WILSON
2018-02-06 update statutory_documents DIRECTOR APPOINTED MR JACK SAMUEL WILSON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-28 update website_status OK => DomainNotFound
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-14 delete address Sugnall Business Centre Sugnall Staffordshire ST21 6NF
2016-08-14 insert address Dalewood Road, Lymedale Business Centre, Newcastle under Lyme, ST5 9QA
2016-08-14 insert address Unit 4 Brindley Court Dalewood Road Lymedale Business Park Newcastle under Lyme ST5 9QA
2016-08-14 update primary_contact Sugnall Business Centre Sugnall Staffordshire ST21 6NF => Dalewood Road, Lymedale Business Centre, Newcastle under Lyme, ST5 9QA
2016-08-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-25 update statutory_documents 21/02/16 FULL LIST
2016-01-15 delete general_emails en..@rhiinsulations.co.uk
2016-01-15 delete about_pages_linkeddomain microsoft.com
2016-01-15 delete about_pages_linkeddomain office365.com
2016-01-15 delete contact_pages_linkeddomain microsoft.com
2016-01-15 delete contact_pages_linkeddomain office365.com
2016-01-15 delete directions_pages_linkeddomain microsoft.com
2016-01-15 delete directions_pages_linkeddomain office365.com
2016-01-15 delete email en..@rhiinsulations.co.uk
2016-01-15 delete index_pages_linkeddomain microsoft.com
2016-01-15 delete index_pages_linkeddomain office365.com
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-25 update statutory_documents 21/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 update website_status FlippedRobots => OK
2014-06-11 insert general_emails en..@rhiinsulations.co.uk
2014-06-11 delete address Units 9, 10 & 11 Sugnall Business Centre Sugnall Staffordshire ST21 6NF
2014-06-11 delete index_pages_linkeddomain freshcreative.biz
2014-06-11 delete source_ip 209.235.144.9
2014-06-11 insert email en..@rhiinsulations.co.uk
2014-06-11 insert index_pages_linkeddomain microsoft.com
2014-06-11 insert index_pages_linkeddomain office365.com
2014-06-11 insert source_ip 134.170.214.16
2014-06-11 update robots_txt_status www.rhinsulations.co.uk: 404 => 200
2014-04-30 update website_status OK => FlippedRobots
2014-04-07 delete address 1 TREGARON COURT ASH BANK STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST2 9QL
2014-04-07 insert address 1 TREGARON COURT ASH BANK STOKE-ON-TRENT STAFFORDSHIRE ST2 9QL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-27 update statutory_documents 21/02/14 FULL LIST
2014-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET MEASURES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents 21/02/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 21/02/12 FULL LIST
2011-09-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O MORRIS GREEN ACCOUNTANTS 443 KING STREET STOKE-ON-TRENT ST4 3EE ENGLAND
2011-02-28 update statutory_documents 21/02/11 FULL LIST
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 443 KING STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 3EE ENGLAND
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNITS 9, 10 & 11 SUGNULL BUSINESS CENTRE SUGNULL STAFFORDSHIRE ST21 6NF
2010-07-06 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O HAINES WATTS CHARTERED ACCOUNTANTS C/O THE WERGS GOLF CLUB KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA
2010-02-26 update statutory_documents SAIL ADDRESS CREATED
2010-02-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-26 update statutory_documents 21/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE WILSON / 21/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILSON / 21/02/2010
2010-01-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 20/02/2009
2009-04-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-07 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2008 FROM C/O HW CHARTERED ACCOUNTANTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA
2008-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O POWDRILL & SMITH 120 BULL HEAD STREET WIGSTON LE18 1PB
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11 update statutory_documents RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15 update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-25 update statutory_documents NEW SECRETARY APPOINTED
2005-02-25 update statutory_documents DIRECTOR RESIGNED
2005-02-25 update statutory_documents SECRETARY RESIGNED
2005-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION