RJC AGENCIES - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-05-07 update num_mort_outstanding 2 => 0
2022-05-07 update num_mort_satisfied 1 => 3
2022-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-08-09 delete company_previous_name WILSCO 311 LIMITED
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-08-04 delete phone +44 (0) 1256 333 393
2017-08-04 insert phone +44 (0) 2380 263 118
2017-07-07 delete phone +44 (0) 2380 263 118
2017-07-07 delete source_ip 85.91.37.65
2017-07-07 insert phone +44 (0) 1256 333 393
2017-07-07 insert phone 0044 - (0) 2380-263-118
2017-07-07 insert source_ip 85.91.37.48
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-09 delete phone +44 (0) 1256 333 393
2016-03-09 delete phone 0044 - (0) 2380-263-118
2016-03-09 insert phone +44 (0) 2380 263 118
2016-01-13 delete fax +44 (0) 1256 814 562
2015-11-08 delete address FAIRFIELD HOUSE 104 WHITBY ROAD ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 0AB
2015-11-08 insert address FAIRFIELD HOUSE 104 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AB
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-20 update statutory_documents 16/10/15 FULL LIST
2015-10-11 delete office_emails li..@rjctimberagents.com
2015-10-11 delete address Church Cottage House Church Square Basingstoke Hampshire RG21 7QW United Kingdom
2015-10-11 delete email li..@rjctimberagents.com
2015-10-11 insert address 50 Merdon Avenue Chandlers Ford Hampshire SO53 1GF United Kingdom
2015-10-11 insert phone 0044 - (0) 2380-263-118
2015-10-11 update primary_contact Church Cottage House Church Square Basingstoke Hampshire RG21 7QW United Kingdom => 50 Merdon Avenue Chandlers Ford Hampshire SO53 1GF United Kingdom
2015-08-12 delete address CHURCH COTTAGE HOUSE CHURCH SQUARE BASINGSTOKE HAMPSHIRE RG21 7QW
2015-08-12 insert address FAIRFIELD HOUSE 104 WHITBY ROAD ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 0AB
2015-08-12 update registered_address
2015-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2015 FROM CHURCH COTTAGE HOUSE CHURCH SQUARE BASINGSTOKE HAMPSHIRE RG21 7QW
2015-06-14 delete source_ip 79.170.40.54
2015-06-14 insert source_ip 85.91.37.65
2015-06-14 update robots_txt_status www.rjctimberagents.com: 200 => 404
2015-04-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-11-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-10-21 update statutory_documents 16/10/14 FULL LIST
2014-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASSIA MENZIES
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete email ia..@rjctimberagents.com
2013-11-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-10-30 update statutory_documents 16/10/13 FULL LIST
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents 16/10/12 FULL LIST
2012-03-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 16/10/11 FULL LIST
2011-04-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents 16/10/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASSIA MENZIES / 16/10/2010
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH MENZIES / 16/10/2010
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEA CARTER / 16/10/2010
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SPEAKMAN CARTER / 16/10/2010
2010-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN KEITH MENZIES / 16/10/2010
2010-04-27 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 16/10/09 FULL LIST
2009-06-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-30 update statutory_documents RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-12 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-11 update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-12 update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-24 update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-24 update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-28 update statutory_documents RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/01 FROM: STEYNINGS HOUSE CHAPEL PLACE SALISBURY WILTSHIRE SP2 7RJ
2001-08-23 update statutory_documents NEW SECRETARY APPOINTED
2001-08-23 update statutory_documents SECRETARY RESIGNED
2001-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-11-14 update statutory_documents RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-09 update statutory_documents £ NC 1000/75000 28/06/00
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents NC INC ALREADY ADJUSTED 28/06/00
2000-08-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/00
2000-07-17 update statutory_documents COMPANY NAME CHANGED WILSCO 311 LIMITED CERTIFICATE ISSUED ON 18/07/00
1999-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION