RICHARDSON ELECTRICAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 delete source_ip 84.21.142.230
2023-07-07 insert source_ip 84.21.137.180
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-05 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O HENTONS NORTHGATE NORTH STREET LEEDS WEST YORKSHIRE LS2 7PN ENGLAND
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.A. RICHARDSON (HOLDINGS) LTD
2018-01-02 update statutory_documents CESSATION OF LISLE RICHARDSON AS A PSC
2018-01-02 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 15003
2017-12-08 update account_category FULL => TOTAL EXEMPTION FULL
2017-12-08 update account_ref_month 12 => 3
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-09-30 => 2018-12-31
2017-11-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-10 update statutory_documents PREVSHO FROM 31/12/2017 TO 31/03/2017
2017-04-26 update account_ref_month 3 => 12
2017-04-26 update accounts_next_due_date 2017-12-31 => 2017-09-30
2017-03-31 update statutory_documents SAIL ADDRESS CREATED
2017-03-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-03-09 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 15003
2017-02-23 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 15002
2017-02-15 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23 update website_status OK => IndexPageFetchError
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-13 update statutory_documents 31/12/15 FULL LIST
2015-12-14 update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 15001
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-09 update statutory_documents 31/12/14 FULL LIST
2014-11-28 delete index_pages_linkeddomain cnplus.co.uk
2014-11-28 delete person Mathew Ullah
2014-11-28 insert address 37 St Michaels Lane, Leeds, West Yorkshire LS6 3BR
2014-11-28 update robots_txt_status www.richardsonelectrical.co.uk: 200 => 0
2014-10-31 delete person Ex-Balfour Beatty
2014-09-28 insert person Ex-Balfour Beatty
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 delete person Miller Construction
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-15 insert person Miller Construction
2014-04-24 delete otherexecutives Roger Robinson
2014-04-24 delete person Roger Robinson
2014-03-25 insert otherexecutives Roger Robinson
2014-03-25 delete client bank of ireland
2014-03-25 delete client santander
2014-03-25 delete client virgin media
2014-03-25 delete client_pages_linkeddomain towfiqi.com
2014-03-25 delete contact_pages_linkeddomain towfiqi.com
2014-03-25 delete index_pages_linkeddomain towfiqi.com
2014-03-25 delete management_pages_linkeddomain towfiqi.com
2014-03-25 delete service_pages_linkeddomain towfiqi.com
2014-03-25 insert index_pages_linkeddomain cnplus.co.uk
2014-03-25 insert person Mathew Ullah
2014-03-25 insert person Roger Robinson
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-02-03 delete ceo Simon Kirby
2014-02-03 delete person Simon Kirby
2014-01-19 insert ceo Simon Kirby
2014-01-19 insert person Simon Kirby
2014-01-09 update statutory_documents 31/12/13 FULL LIST
2013-12-20 delete index_pages_linkeddomain cnplus.co.uk
2013-12-20 delete person Mathew Ullah
2013-12-20 insert about_pages_linkeddomain towfiqi.com
2013-12-20 insert client_pages_linkeddomain towfiqi.com
2013-12-20 insert contact_pages_linkeddomain towfiqi.com
2013-12-20 insert index_pages_linkeddomain towfiqi.com
2013-12-20 insert management_pages_linkeddomain towfiqi.com
2013-12-20 insert service_pages_linkeddomain towfiqi.com
2013-11-18 delete person Laing O'Rourke
2013-11-18 delete person Morgan Sindall
2013-11-01 insert person Laing O'Rourke
2013-11-01 insert person Morgan Sindall
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 delete person Bob Rendell
2013-05-25 insert person Bob Rendell
2013-02-03 update website_status OK
2013-01-21 update statutory_documents 31/12/12 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-12-14 delete source_ip 84.21.142.135
2012-12-14 insert person Mathew Ullah
2012-12-14 insert source_ip 84.21.142.230
2012-11-13 delete person Sir John Armitt
2012-11-04 insert person Sir John Armitt
2012-09-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 31/12/11 FULL LIST
2011-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-07 update statutory_documents 31/12/10 FULL LIST
2010-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-28 update statutory_documents 31/12/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LISLE RICHARDSON / 31/12/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ADRIENNE RICHARDSON / 31/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARDSON / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN ARMSTRONG / 17/12/2009
2009-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-01-15 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-11-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-01-11 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents DIRECTOR RESIGNED
2006-11-21 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2006-11-21 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2006-11-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30 update statutory_documents CLAUSE 130 NOT APPLY 27/02/04
2004-01-14 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-07 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-14 update statutory_documents RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2002-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-10 update statutory_documents RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-10-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-12 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-08 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-07 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-09 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-12 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-17 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-07 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1993-04-07 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1993-04-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1992-12-23 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-01-09 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1990-10-29 update statutory_documents RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS
1990-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90
1990-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-04-10 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 37 QUEENS ROAD, LEEDS 6
1989-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-22 update statutory_documents RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS
1988-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-11-25 update statutory_documents RETURN MADE UP TO 23/08/87; FULL LIST OF MEMBERS
1987-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-11-13 update statutory_documents RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS
1986-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86