RMW - History of Changes


DateDescription
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