RIBBEX - History of Changes


DateDescription
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
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-07 update num_mort_outstanding 5 => 3
2023-06-07 update num_mort_satisfied 0 => 2
2023-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018523570004
2023-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2022-10-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / RIBBEX (UK) HOLDINGS LIMITED / 09/05/2019
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
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
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROBERT JAMES COULSON / 21/11/2015
2020-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT COULSON / 25/01/2015
2020-08-04 update statutory_documents CESSATION OF DAVID JOHN TYSON AS A PSC
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TYSON
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 018523570003
2019-10-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIBBEX (UK) HOLDINGS LIMITED
2019-07-03 update statutory_documents CESSATION OF ALASDAIR ROBERT JAMES COULSON AS A PSC
2019-07-03 update statutory_documents CESSATION OF CHRISTOPHER ROBERT COULSON AS A PSC
2019-06-10 delete source_ip 185.65.43.184
2019-06-10 insert source_ip 93.114.234.57
2019-06-03 update statutory_documents RE-DIVIDEND 09/05/2019
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-04-01 delete support_emails cu..@ribbex.co.uk
2018-04-01 insert sales_emails sa..@ribbex.co.uk
2018-04-01 delete email cu..@ribbex.co.uk
2018-04-01 insert email sa..@ribbex.co.uk
2017-12-30 insert about_pages_linkeddomain smart1world.com
2017-12-30 insert career_pages_linkeddomain smart1world.com
2017-12-30 insert casestudy_pages_linkeddomain smart1world.com
2017-12-30 insert contact_pages_linkeddomain smart1world.com
2017-12-30 insert index_pages_linkeddomain smart1world.com
2017-12-30 insert service_pages_linkeddomain smart1world.com
2017-12-30 insert terms_pages_linkeddomain smart1world.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2016
2017-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROBERT JAMES COULSON / 18/07/2017
2017-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT COULSON / 18/07/2017
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN ANSTEY
2017-07-05 delete source_ip 46.101.50.61
2017-07-05 insert source_ip 185.65.43.184
2017-02-08 delete about_pages_linkeddomain linkedin.com
2017-02-08 delete about_pages_linkeddomain twitter.com
2017-02-08 delete casestudy_pages_linkeddomain linkedin.com
2017-02-08 delete casestudy_pages_linkeddomain twitter.com
2017-02-08 delete index_pages_linkeddomain facebook.com
2017-02-08 delete index_pages_linkeddomain linkedin.com
2017-02-08 delete index_pages_linkeddomain twitter.com
2017-02-08 delete terms_pages_linkeddomain linkedin.com
2017-02-08 delete terms_pages_linkeddomain twitter.com
2017-02-08 update founded_year 1994 => null
2017-01-08 update num_mort_charges 4 => 5
2017-01-08 update num_mort_outstanding 4 => 5
2016-12-20 update num_mort_charges 3 => 4
2016-12-20 update num_mort_outstanding 3 => 4
2016-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018523570005
2016-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018523570004
2016-09-08 update num_mort_charges 2 => 3
2016-09-08 update num_mort_outstanding 2 => 3
2016-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018523570003
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TYSON / 06/04/2016
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
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
2015-10-02 delete address Pebble Court, Oldhill Wood, Studham, Bedfordshire. LU6 2NE
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-11 update statutory_documents ACQUIRE ASSETS AND TRADE 20/07/2015
2015-09-11 update statutory_documents 20/07/15 STATEMENT OF CAPITAL GBP 200.00
2015-09-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-09-10 update statutory_documents ADOPT ARTICLES 20/07/2015
2015-09-08 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-08 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-12 update statutory_documents 19/07/15 FULL LIST
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROBERT JAMES COULSON / 18/07/2015
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT COULSON / 18/07/2015
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TYSON / 18/07/2015
2015-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBIN MICHAEL ANSTEY / 18/07/2015
2015-05-14 delete source_ip 91.197.231.68
2015-05-14 insert source_ip 46.101.50.61
2014-11-07 delete address PEBBLE COURT OLDHILL WOOD STUDHAM BEDFORDSHIRE LU6 2NE
2014-11-07 insert address 34 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SR
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-11-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-10-25 insert industry_tag recycling and waste management
2014-10-25 update robots_txt_status www.ribbex.co.uk: 404 => 200
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 34 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SR
2014-10-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PEBBLE COURT OLDHILL WOOD STUDHAM BEDFORDSHIRE LU6 2NE
2014-10-08 update statutory_documents 19/07/14 FULL LIST
2014-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ROBERT JAMES COULSON / 01/10/2009
2014-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT COULSON / 01/10/2009
2014-09-24 delete address 34 Burrowfields Welwyn Garden City Hertfordshire AL7 4SR
2014-09-24 insert address 34 Burrowfield Welwyn Garden City Hertfordshire AL7 4SR
2014-07-11 insert support_emails cu..@ribbex.co.uk
2014-07-11 insert website_emails ad..@ribbex.co.uk
2014-07-11 delete source_ip 54.228.219.55
2014-07-11 insert email ad..@ribbex.co.uk
2014-07-11 insert email cu..@ribbex.co.uk
2014-07-11 insert source_ip 91.197.231.68
2014-07-11 update robots_txt_status www.ribbex.co.uk: 200 => 404
2014-02-14 insert industry_tag waste and recycling waste management
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete index_pages_linkeddomain wrap.org.uk
2013-09-22 delete source_ip 54.228.187.213
2013-09-22 insert index_pages_linkeddomain facebook.com
2013-09-22 insert index_pages_linkeddomain linkedin.com
2013-09-22 insert index_pages_linkeddomain twitter.com
2013-09-22 insert source_ip 54.228.219.55
2013-09-15 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-17 delete source_ip 109.203.119.40
2013-08-17 insert source_ip 54.228.187.213
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-08-01 update statutory_documents 19/07/13 FULL LIST
2013-06-23 delete sic_code 9002 - Collection and treatment of other waste
2013-06-23 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-23 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-23 update returns_next_due_date 2012-08-16 => 2013-08-16
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
2012-10-01 update statutory_documents 19/07/12 FULL LIST
2012-08-30 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-04-30 update statutory_documents DIRECTOR APPOINTED DAVID JOHN TYSON
2011-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-09-01 update statutory_documents 19/07/11 FULL LIST
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-08-25 update statutory_documents 19/07/10 FULL LIST
2009-12-01 update statutory_documents 30/09/09 FULL LIST
2009-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-08 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-11-18 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24 update statutory_documents RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-10-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 20 VINEYARDS ROAD NORTHAW POTTERS BAR HERTFORDSHIRE EN6 4PA
2005-11-08 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-13 update statutory_documents NEW SECRETARY APPOINTED
2004-10-13 update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-24 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-08 update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-02 update statutory_documents RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-23 update statutory_documents RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-02 update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1996-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-17 update statutory_documents RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1995-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-07 update statutory_documents RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1995-05-11 update statutory_documents RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS
1994-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-15 update statutory_documents RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-04 update statutory_documents RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS
1992-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1992-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-24 update statutory_documents RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS
1991-04-18 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1991-04-16 update statutory_documents FIRST GAZETTE
1989-08-25 update statutory_documents RETURN MADE UP TO 19/07/89; NO CHANGE OF MEMBERS
1989-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/89 FROM: 54 VICTORIA STREET ST ALBANS HERTS AL1 3H2
1989-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-11-25 update statutory_documents RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS
1988-04-25 update statutory_documents RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS
1988-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-07-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/86 FROM: BROSNAN HOUSE DARKES LANE POTTERS BAR HERTS EN6 1BE
1986-11-11 update statutory_documents RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS
1986-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1984-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION