Date | Description |
2025-05-08 |
update website_status FailedRobots => FlippedRobots |
2025-04-22 |
update website_status FlippedRobots => FailedRobots |
2025-03-29 |
update website_status OK => FlippedRobots |
2025-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, NO UPDATES |
2024-10-21 |
insert person Dawn Fowler |
2024-10-21 |
update person_description DANIELLA WHITRICK => DANIELLA WHITRICK |
2024-10-21 |
update person_description Nicchi Cannon => Nicchi Cannon |
2024-10-21 |
update person_description Stan Dunderdale => STAN DUNDERDALE |
2024-07-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-01 |
update person_description DANIELLA WHITRICK => DANIELLA WHITRICK |
2024-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-09-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-12 |
update person_description DANIELLA WHITRICK => DANIELLA WHITRICK |
2022-07-12 |
update person_title DANIELLA WHITRICK: Administrator => Business Administrator |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-12-06 |
delete founder JACQUI SAUNDERS |
2021-12-06 |
delete person JACQUI SAUNDERS |
2021-06-07 |
delete person Margaret Foster |
2021-06-07 |
insert person Daniella Whitrick |
2021-06-07 |
insert person Nicchi Cannon |
2021-06-07 |
insert person Stan Dunderdale |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
2021-01-15 |
update website_status FlippedRobots => OK |
2021-01-15 |
delete source_ip 162.241.253.123 |
2021-01-15 |
insert source_ip 35.214.28.0 |
2020-10-15 |
update website_status OK => FlippedRobots |
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 |
2020-07-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-16 |
delete service_pages_linkeddomain tudorwebsites.co.uk |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
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 |
2019-09-28 |
delete projects_pages_linkeddomain boneywebsites.com |
2019-09-28 |
delete service_pages_linkeddomain boneywebsites.com |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-29 |
delete person LISA GRINDLEY |
2019-08-29 |
insert person LISA HAYNES |
2019-04-22 |
delete source_ip 160.153.129.20 |
2019-04-22 |
insert projects_pages_linkeddomain boneywebsites.com |
2019-04-22 |
insert service_pages_linkeddomain boneywebsites.com |
2019-04-22 |
insert source_ip 162.241.253.123 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2018-08-23 |
delete person MARK TUDOR |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-16 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-11 |
delete person Emma Giannoni |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2018-01-27 |
update website_status FlippedRobots => OK |
2018-01-27 |
update robots_txt_status www.rmw.co.uk: 404 => 200 |
2017-12-18 |
update website_status OK => FlippedRobots |
2017-10-04 |
insert person Margaret Foster |
2017-08-22 |
delete address 1&2 Sweetlake Business Village
Longden Road
Shrewsbury
Shropshire
SY3 9EW |
2017-08-22 |
delete index_pages_linkeddomain cleardesign.co.uk |
2017-08-22 |
delete index_pages_linkeddomain youtube.com |
2017-08-22 |
delete source_ip 82.147.14.136 |
2017-08-22 |
insert address Visit Us 1 & 2 Sweetlake Business Village, SY3 9EW |
2017-08-22 |
insert index_pages_linkeddomain boney.design |
2017-08-22 |
insert phone 24/7 01743 240400 |
2017-08-22 |
insert source_ip 160.153.129.20 |
2017-08-22 |
update primary_contact 1&2 Sweetlake Business Village
Longden Road
Shrewsbury
Shropshire
SY3 9EW => Visit Us 1 & 2 Sweetlake Business Village, SY3 9EW |
2017-08-22 |
update robots_txt_status www.rmw.co.uk: 200 => 404 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, 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 |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE WHITRICK / 29/03/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-05 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-22 |
delete contact_pages_linkeddomain hibu.co.uk |
2016-02-22 |
delete contact_pages_linkeddomain ybsitecenter.com |
2016-02-22 |
delete index_pages_linkeddomain hibu.co.uk |
2016-02-22 |
delete index_pages_linkeddomain ybsitecenter.com |
2016-02-22 |
delete registration_number 04169783 |
2016-02-22 |
delete source_ip 93.184.220.60 |
2016-02-22 |
insert address 1 & 2 Sweetlake Business Village
Longden Road
Shrewsbury
SY3 9EW |
2016-02-22 |
insert contact_pages_linkeddomain cleardesign.co.uk |
2016-02-22 |
insert contact_pages_linkeddomain twitter.com |
2016-02-22 |
insert contact_pages_linkeddomain youtube.com |
2016-02-22 |
insert index_pages_linkeddomain cleardesign.co.uk |
2016-02-22 |
insert index_pages_linkeddomain twitter.com |
2016-02-22 |
insert index_pages_linkeddomain youtube.com |
2016-02-22 |
insert source_ip 82.147.14.136 |
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 |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-19 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-27 |
update statutory_documents SECRETARY APPOINTED MS CHRISTINE WHITRICK |
2015-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WHITTINGHAM RIDDELL RESOURCES LTD |
2014-11-26 |
insert contact_pages_linkeddomain addthis.com |
2014-11-26 |
insert index_pages_linkeddomain addthis.com |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-20 |
update statutory_documents 28/02/14 FULL LIST |
2013-09-24 |
update website_status Disallowed => OK |
2013-09-24 |
insert contact_pages_linkeddomain hibu.co.uk |
2013-09-24 |
insert index_pages_linkeddomain hibu.co.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-04-29 |
update website_status OK => Disallowed |
2013-04-10 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 28/02/12 FULL LIST |
2011-04-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 28/02/11 FULL LIST |
2011-02-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITRICK / 28/02/2010 |
2010-03-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITTINGHAM RIDDELL RESOURCES LTD / 01/10/2009 |
2009-06-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-03-14 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-08 |
update statutory_documents SECRETARY RESIGNED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-24 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
2001-03-08 |
update statutory_documents S366A DISP HOLDING AGM 28/02/01 |
2001-03-08 |
update statutory_documents S386 DIS APP AUDS 28/02/01 |
2001-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/01 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2001-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-08 |
update statutory_documents SECRETARY RESIGNED |
2001-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |