Date | Description |
2024-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/24, NO UPDATES |
2024-05-25 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 2 => 3 |
2023-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034215240003 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN-MARIE JULIA MAKEPEACE / 21/06/2022 |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CIUFO / 21/06/2022 |
2022-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CIUFO / 21/06/2022 |
2022-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANN-MARIE JULIA MAKEPEACE / 21/06/2022 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-03 |
update statutory_documents 20/11/20 STATEMENT OF CAPITAL GBP 160 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
2019-07-18 |
delete index_pages_linkeddomain engagewebdesign.co.uk |
2019-07-18 |
insert index_pages_linkeddomain keithsnowdon.co.uk |
2019-06-13 |
update statutory_documents CESSATION OF GERALD JAMES AS A PSC |
2019-02-01 |
delete index_pages_linkeddomain todaytypeanddesign.co.uk |
2019-02-01 |
insert index_pages_linkeddomain engagewebdesign.co.uk |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-05 |
delete address Unit B, Appleford Farm,
Braxted Road, Rivenhall End,
Essex. CM8 3EZ |
2018-10-05 |
delete email ap..@rapid-dispatch.com |
2018-10-05 |
delete phone 01376 514685 |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES AVIS |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
2018-04-04 |
delete address The Brewery Warehouse, Cliff Quay, Cliff Road, Ipswich, IP3 0BE |
2018-04-04 |
delete index_pages_linkeddomain 2cs.com |
2018-04-04 |
delete industry_tag courier delivery |
2018-04-04 |
delete registration_number 3421524 |
2018-04-04 |
delete source_ip 83.170.125.82 |
2018-04-04 |
delete vat 700 3316 96 |
2018-04-04 |
insert address The Brewery Warehouse,
Cliff Quay, Cliff Road,
Ipswich, Suffolk. IP3 0BE |
2018-04-04 |
insert address Unit B, Appleford Farm,
Braxted Road, Rivenhall End,
Essex. CM8 3EZ |
2018-04-04 |
insert email ap..@rapid-dispatch.com |
2018-04-04 |
insert index_pages_linkeddomain apc-overnight.com |
2018-04-04 |
insert index_pages_linkeddomain todaytypeanddesign.co.uk |
2018-04-04 |
insert phone 01376 514685 |
2018-04-04 |
insert source_ip 54.77.250.221 |
2018-04-04 |
update primary_contact The Brewery Warehouse, Cliff Quay, Cliff Road, Ipswich, IP3 0BE => The Brewery Warehouse,
Cliff Quay, Cliff Road,
Ipswich, Suffolk. IP3 0BE |
2018-04-04 |
update robots_txt_status www.rapid-dispatch.com: 404 => 200 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update num_mort_outstanding 2 => 1 |
2017-11-07 |
update num_mort_satisfied 1 => 2 |
2017-11-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
2017-09-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-07 |
delete address UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
2017-05-07 |
insert address THE BREWERY WAREHOUSE CLIFF QUAY CLIFF ROAD IPSWICH SUFFOLK ENGLAND IP3 0BE |
2017-05-07 |
update registered_address |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN THEOBALD |
2017-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2017 FROM
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK
GT. BLAKENHAM
IPSWICH
SUFFOLK
IP6 0NL |
2017-04-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHURCHMAN |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON |
2017-02-09 |
update num_mort_charges 2 => 3 |
2017-02-09 |
update num_mort_outstanding 1 => 2 |
2017-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034215240003 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD JAMES |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEOFFREY AVIS / 18/07/2016 |
2016-06-29 |
update statutory_documents DIRECTOR APPOINTED DARREN RAYMOND THEOBALD |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED CHARLES GEOFFREY AVIS |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JOHN CHURCHMAN |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED WILLIAM STEPHEN WATSON |
2016-04-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-10-08 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-09-15 |
update statutory_documents 19/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK UNITED KINGDOM IP6 0NL |
2014-10-07 |
insert address UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-10-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-09-16 |
update statutory_documents 19/08/14 FULL LIST |
2014-09-07 |
delete address THE BREWERY WAREHOUSE CLIFF QUAY CLIFF ROAD IPSWICH SUFFOLK IP3 0BE |
2014-09-07 |
insert address UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK UNITED KINGDOM IP6 0NL |
2014-09-07 |
update registered_address |
2014-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
THE BREWERY WAREHOUSE
CLIFF QUAY CLIFF ROAD
IPSWICH
SUFFOLK
IP3 0BE |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED MR GERALD JAMES |
2014-08-01 |
delete source_ip 213.171.193.21 |
2014-08-01 |
insert source_ip 83.170.125.82 |
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 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-12-07 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-11-22 |
update statutory_documents 19/08/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 53202 - Unlicensed carrier |
2013-06-22 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-22 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-14 |
update statutory_documents 19/08/12 FULL LIST |
2012-01-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents 19/08/11 FULL LIST |
2011-01-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 19/08/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE MAKEPEACE / 19/08/2010 |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO CIUFO / 19/08/2010 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CIUFO / 14/02/2009 |
2009-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO CIUFO / 14/02/2009 |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
2009-06-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO CIUFO |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNAMARIA DI MASCIO |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTONIO CIUFO |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
2007-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
2006-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-15 |
update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-09-14 |
update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/04 FROM:
THE BARN VALLEY LODGE FARM
SPROUGHTON
IPSWICH
SUFFOLK IP8 3EN |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/01 FROM:
206B WOODBRIDGE ROAD
IPSWICH
SUFFOLK IP4 2PB |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-03-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99 |
2000-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
206B WOODBRIDGE ROAD
IPSWICH
SUFFOLK IP4 2PB |
2000-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/00 FROM:
HIGH VIEW
BOYTON
WOODBRIDGE
SUFFOLK IP12 3LE |
2000-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-27 |
update statutory_documents SECRETARY RESIGNED |
1997-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |