R.E. BUILDINGS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2022-11-25 delete source_ip 108.61.174.106
2022-11-25 insert source_ip 45.77.57.135
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-18 insert index_pages_linkeddomain instagram.com
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_outstanding 1 => 2
2021-04-05 delete fax 01524 791890
2021-03-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-13 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027978850005
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWSTHORNE AND EASTHAM LTD
2021-03-03 update statutory_documents CESSATION OF KENNETH JOHN RONSON AS A PSC
2021-03-03 update statutory_documents CESSATION OF RAYMOND ESCOLME AS A PSC
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH RONSON
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND ESCOLME
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-02-22 delete phone 07834 737180
2019-10-21 insert phone 07834 737180
2019-04-17 update statutory_documents ADOPT ARTICLES 03/04/2019
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS EASTHAM
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR NEIL RAWSTHORNE
2019-04-04 update statutory_documents DIRECTOR APPOINTED MRS RACHEL LOUISE RAWSTHORNE
2019-03-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2018-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-22 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-06-23 delete about_pages_linkeddomain google.co.uk
2016-06-23 delete about_pages_linkeddomain searchquest.co.uk
2016-06-23 delete contact_pages_linkeddomain google.co.uk
2016-06-23 delete contact_pages_linkeddomain searchquest.co.uk
2016-06-23 delete index_pages_linkeddomain google.co.uk
2016-06-23 delete index_pages_linkeddomain searchquest.co.uk
2016-06-23 delete source_ip 83.223.103.77
2016-06-23 insert about_pages_linkeddomain facebook.com
2016-06-23 insert about_pages_linkeddomain hotfootdesign.co.uk
2016-06-23 insert about_pages_linkeddomain twitter.com
2016-06-23 insert alias R.E. Buildings Ltd.
2016-06-23 insert contact_pages_linkeddomain facebook.com
2016-06-23 insert contact_pages_linkeddomain hotfootdesign.co.uk
2016-06-23 insert contact_pages_linkeddomain twitter.com
2016-06-23 insert fax 01524 791890
2016-06-23 insert index_pages_linkeddomain facebook.com
2016-06-23 insert index_pages_linkeddomain hotfootdesign.co.uk
2016-06-23 insert index_pages_linkeddomain twitter.com
2016-06-23 insert registration_number 02797885
2016-06-23 insert source_ip 108.61.174.106
2016-06-23 insert vat 534368928
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents 08/03/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-09 update statutory_documents 08/03/15 FULL LIST
2015-02-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2015-02-07 update num_mort_outstanding 2 => 1
2015-02-07 update num_mort_satisfied 2 => 3
2015-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027978850004
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-11 delete source_ip 93.91.23.5
2014-07-11 insert source_ip 83.223.103.77
2014-05-29 update name RE Buildings Limited => R.E. Buildings Limited
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-02 update statutory_documents 08/03/14 FULL LIST
2014-03-21 delete address East of England Showground, Peterborough, PE2 6XE
2013-12-07 update num_mort_charges 3 => 4
2013-12-07 update num_mort_outstanding 1 => 2
2013-12-06 insert address East of England Showground, Peterborough, PE2 6XE
2013-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027978850004
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-04-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 08/03/13 FULL LIST
2013-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN RONSON / 01/03/2013
2013-01-31 insert address Spout House, Bay Horse, Lancaster, LA2 9DE
2013-01-31 insert alias RE Buildings Limited
2013-01-24 delete phone 07919.004091
2012-12-16 insert phone 07919.004091
2012-03-26 update statutory_documents 08/03/12 FULL LIST
2012-02-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-08 update statutory_documents 08/03/11 FULL LIST
2011-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL RONSON
2011-03-03 update statutory_documents ADOPT ARTICLES 22/02/2011
2011-03-03 update statutory_documents ADOPT ARTICLES 22/02/2011
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-16 update statutory_documents 08/03/10 FULL LIST
2010-01-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-22 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29 update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-13 update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15 update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25 update statutory_documents RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-11 update statutory_documents RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1998-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-12 update statutory_documents RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS
1997-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-06 update statutory_documents RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS
1995-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-03-06 update statutory_documents RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS
1994-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-06 update statutory_documents RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS
1994-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-03-15 update statutory_documents SECRETARY RESIGNED
1993-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION