Date | Description |
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 |