R D LANDSCAPES - History of Changes


DateDescription
2025-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES
2025-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2023-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
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
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-02-04 delete contact_pages_linkeddomain trendzer.com
2019-02-04 delete index_pages_linkeddomain trendzer.com
2019-02-04 delete source_ip 209.235.144.9
2019-02-04 insert contact_pages_linkeddomain bt.com
2019-02-04 insert index_pages_linkeddomain bt.com
2019-02-04 insert source_ip 185.58.213.107
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-07 delete address NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2016-08-07 insert address MANOR FARM MAIN STREET FARTHINGSTONE TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8EZ
2016-08-07 update registered_address
2016-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2016-02-20 delete phone 08452 916 912
2016-01-09 update website_status EmptyPage => OK
2015-12-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-19 update statutory_documents 14/11/15 FULL LIST
2015-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYNES / 30/09/2015
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
2015-10-15 update website_status OK => EmptyPage
2015-10-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 update website_status FlippedRobots => OK
2015-05-27 delete index_pages_linkeddomain moreuk.com
2015-05-27 delete source_ip 83.170.93.237
2015-05-27 insert source_ip 209.235.144.9
2015-04-18 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-18 update statutory_documents 14/11/14 FULL LIST
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
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-15 update statutory_documents 14/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
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
2013-05-28 update website_status OK => DNSError
2012-11-15 update statutory_documents 14/11/12 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 14/11/11 FULL LIST
2011-08-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 14/11/10 FULL LIST
2010-06-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAYNES / 10/02/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYNES / 10/02/2010
2010-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET DAYNES / 10/02/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 14/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAYNES / 01/10/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYNES / 01/10/2009
2008-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAYNES / 31/12/2007
2008-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET DAYNES / 31/12/2007
2008-11-17 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14 update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents NEW SECRETARY APPOINTED
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2004-03-16 update statutory_documents SECRETARY RESIGNED
2003-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION