JOHN RHODES MOTOR ENGINEERS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-10 delete general_emails in..@johnrhodesmossley.co.uk
2023-09-10 delete address Station Road, Mossley OL5 9HU
2023-09-10 delete email in..@johnrhodesmossley.co.uk
2023-09-10 insert alias JOHN RHODES MOTOR ENGINEERS LTD
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-03 delete source_ip 88.208.252.232
2021-02-03 insert source_ip 77.68.64.6
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-24 update statutory_documents CESSATION OF ANDREW JOHN RHODES AS A PSC
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-05-22 update statutory_documents ALTER ARTICLES 05/04/2019
2018-12-10 insert general_emails in..@johnrhodesmossley.co.uk
2018-12-10 delete index_pages_linkeddomain wordpress.org
2018-12-10 insert address Station Road, Mossley OL5 9HU
2018-12-10 insert alias John Rhodes
2018-12-10 insert email in..@johnrhodesmossley.co.uk
2018-12-10 insert phone 01457 833062
2018-12-10 update description
2018-12-10 update primary_contact null => Station Road, Mossley OL5 9HU
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-11 delete source_ip 88.208.252.219
2017-08-11 insert index_pages_linkeddomain wordpress.org
2017-08-11 insert source_ip 88.208.252.232
2017-08-11 update description
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RHODES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW RHODES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA RHODES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address Station Road Mossley Ashton Under Lyne Lancashire OL5 9HU
2016-12-21 delete alias JOHN RHODES MOTOR ENGINEERS LIMITED
2016-12-21 delete phone 01457 833062
2016-12-21 delete registration_number 04018392
2016-12-21 delete source_ip 83.170.124.129
2016-12-21 insert source_ip 88.208.252.219
2016-12-21 update primary_contact Station Road Mossley Ashton Under Lyne Lancashire OL5 9HU => null
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-25 update statutory_documents 21/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-10 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-17 update statutory_documents 21/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-14 update statutory_documents 21/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-15 update statutory_documents 21/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-05-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-07-02 update statutory_documents 21/06/12 FULL LIST
2012-05-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 21/06/11 FULL LIST
2010-12-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 21/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RHODES / 21/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW RHODES / 21/06/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RHODES / 21/06/2010
2010-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEILA RHODES / 21/06/2010
2010-05-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-30 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-12 update statutory_documents RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-07 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-01 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/05 FROM: ROBERTS ALDERSON CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-10 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-02 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-15 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-12 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-28 update statutory_documents DIRECTOR RESIGNED
2000-06-28 update statutory_documents SECRETARY RESIGNED
2000-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION