Date | Description |
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 |