RON CURRIE AND SONS - History of Changes


DateDescription
2024-04-03 insert about_pages_linkeddomain wa.me
2024-04-03 insert contact_pages_linkeddomain wa.me
2024-04-03 insert index_pages_linkeddomain wa.me
2024-04-03 insert openinghours_pages_linkeddomain wa.me
2024-04-03 insert phone +44 7301500317
2024-04-03 insert product_pages_linkeddomain wa.me
2024-04-03 insert terms_pages_linkeddomain wa.me
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
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
2023-01-23 delete source_ip 195.74.52.66
2023-01-23 insert source_ip 172.67.209.173
2023-01-23 insert source_ip 104.21.53.69
2023-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-14 update statutory_documents ALTER ARTICLES 16/12/2022
2023-01-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-14 update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 32012.00
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-17 insert about_pages_linkeddomain trustpilot.com
2022-07-17 insert career_pages_linkeddomain trustpilot.com
2022-07-17 insert contact_pages_linkeddomain trustpilot.com
2022-07-17 insert index_pages_linkeddomain trustpilot.com
2022-07-17 insert openinghours_pages_linkeddomain trustpilot.com
2022-07-17 insert product_pages_linkeddomain trustpilot.com
2022-07-17 insert terms_pages_linkeddomain trustpilot.com
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 delete company_previous_name RON CURRIE & SONS JOINERY & TIMBER SUPPLIES LIMITED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-10-07 delete company_previous_name DIRECTALPHA LIMITED
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-08 delete fax 01623 557425
2017-06-08 delete phone 01623 557425
2017-06-08 delete registration_number 03410698
2017-02-13 delete source_ip 46.32.253.229
2017-02-13 insert source_ip 195.74.52.66
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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 16210 - Manufacture of veneer sheets and wood-based panels
2016-08-07 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-03-25 update website_status IndexPageFetchError => OK
2016-03-25 insert registration_number 03410698
2016-02-11 update website_status OK => IndexPageFetchError
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
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 delete sic_code 16230 - Manufacture of other builders' carpentry and joinery
2015-08-12 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-08-12 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-07-17 update statutory_documents 17/07/15 FULL LIST
2015-03-19 insert about_pages_linkeddomain google.com
2015-03-19 insert contact_pages_linkeddomain google.com
2015-03-19 insert index_pages_linkeddomain google.com
2015-03-19 insert openinghours_pages_linkeddomain google.com
2015-03-19 insert product_pages_linkeddomain google.com
2014-12-03 insert index_pages_linkeddomain facebook.com
2014-12-03 insert index_pages_linkeddomain twitter.com
2014-12-03 insert product_pages_linkeddomain facebook.com
2014-12-03 insert product_pages_linkeddomain twitter.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-09-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-08-27 update website_status FlippedRobots => OK
2014-08-27 delete index_pages_linkeddomain accoya.com
2014-08-27 delete index_pages_linkeddomain ebay.co.uk
2014-08-27 delete index_pages_linkeddomain roncurry.co.uk
2014-08-27 delete source_ip 79.170.40.247
2014-08-27 insert source_ip 46.32.253.229
2014-08-27 update founded_year null => 1974
2014-08-27 update robots_txt_status www.roncurrie.co.uk: 404 => 200
2014-08-18 update website_status OK => FlippedRobots
2014-08-05 update statutory_documents 17/07/14 FULL LIST
2013-10-10 insert index_pages_linkeddomain roncurry.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-09-06 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-08-14 update statutory_documents 17/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5246 - Retail hardware, paints & glass
2013-06-21 insert sic_code 16210 - Manufacture of veneer sheets and wood-based panels
2013-06-21 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 17/07/12 FULL LIST
2012-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES CURRIE
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 17/07/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents COMPANY NAME CHANGED RON CURRIE & SONS LTD. CERTIFICATE ISSUED ON 09/09/10
2010-09-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-03 update statutory_documents 17/07/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT CURRIE
2010-02-25 update statutory_documents DIRECTOR APPOINTED MR JAMES MATTHEW CURRIE
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK NORMAN CURRIE / 25/02/2010
2010-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES MATTHEW CURRIE / 25/02/2010
2009-07-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents CURRSHO FROM 31/01/2010 TO 31/12/2009
2008-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 106 CARTER LANE MANSFIELD NOTTINGHAMSHIRE NG18 3DH
2008-11-11 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-26 update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-03 update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-12 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-01 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents DIRECTOR RESIGNED
2004-06-03 update statutory_documents DIRECTOR RESIGNED
2003-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-29 update statutory_documents NEW SECRETARY APPOINTED
2003-10-29 update statutory_documents SECRETARY RESIGNED
2003-08-06 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents NC INC ALREADY ADJUSTED 05/11/02
2002-12-31 update statutory_documents £ NC 100300/100500 05/11
2002-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-27 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-10 update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM: KIRKBY FOLLY ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5HN
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-25 update statutory_documents NC INC ALREADY ADJUSTED 20/10/00
2000-10-25 update statutory_documents £ NC 100100/100300 20/10
2000-07-26 update statutory_documents RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-16 update statutory_documents COMPANY NAME CHANGED RON CURRIE & SONS JOINERY & TIMB ER SUPPLIES LIMITED CERTIFICATE ISSUED ON 19/06/00
1999-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-11 update statutory_documents RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1998-09-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/01/98
1998-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-08-25 update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-08-12 update statutory_documents NC INC ALREADY ADJUSTED 10/02/98
1998-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 4A WESLEYAN CHAPEL WALK STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 8BQ
1998-04-07 update statutory_documents NC INC ALREADY ADJUSTED 10/02/98
1998-04-07 update statutory_documents NC INC ALREADY ADJUSTED 30/09/97
1998-04-07 update statutory_documents £ NC 100000/100100 10/02
1998-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-12 update statutory_documents COMPANY NAME CHANGED DIRECTALPHA LIMITED CERTIFICATE ISSUED ON 15/09/97
1997-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-28 update statutory_documents NEW SECRETARY APPOINTED
1997-08-28 update statutory_documents DIRECTOR RESIGNED
1997-08-28 update statutory_documents SECRETARY RESIGNED
1997-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION