Date | Description |
2024-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/24, NO UPDATES |
2024-07-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-22 |
delete source_ip 142.93.37.93 |
2024-03-22 |
insert source_ip 68.183.252.65 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
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 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES BAULCH / 15/06/2023 |
2023-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES BAULCH / 15/06/2023 |
2023-06-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEIDRE ELLEN BAULCH / 15/06/2023 |
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 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-09-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
2020-07-13 |
delete source_ip 185.3.164.140 |
2020-07-13 |
insert source_ip 142.93.37.93 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
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 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-08 |
delete source_ip 148.251.21.15 |
2018-06-08 |
insert about_pages_linkeddomain pmwcom.co.uk |
2018-06-08 |
insert contact_pages_linkeddomain pmwcom.co.uk |
2018-06-08 |
insert index_pages_linkeddomain pmwcom.co.uk |
2018-06-08 |
insert service_pages_linkeddomain pmwcom.co.uk |
2018-06-08 |
insert source_ip 185.3.164.140 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BAULCH / 02/11/2016 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-06-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2016-05-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update num_mort_charges 1 => 2 |
2016-03-12 |
update num_mort_outstanding 1 => 2 |
2016-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052876910002 |
2015-12-08 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-08 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-24 |
update statutory_documents 02/11/15 FULL LIST |
2015-08-12 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-06 |
update statutory_documents 02/11/14 FULL LIST |
2014-11-01 |
delete source_ip 109.169.29.3 |
2014-11-01 |
insert source_ip 148.251.21.15 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-09 |
delete fax 01403 786142 |
2014-06-09 |
delete index_pages_linkeddomain zerofiftyone.com |
2014-06-09 |
update founded_year 2003 => null |
2014-06-09 |
update robots_txt_status www.redriversolutions.co.uk: 404 => 200 |
2014-06-09 |
update website_status FlippedRobots => OK |
2014-05-30 |
update website_status OK => FlippedRobots |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-04 |
update statutory_documents 02/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
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 |
2013-05-26 |
update website_status OK => ServerDown |
2013-05-01 |
update website_status DomainNotFound => OK |
2013-03-01 |
update website_status DomainNotFound |
2012-11-09 |
update statutory_documents 02/11/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents 02/11/11 FULL LIST |
2011-05-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
THE OLD STABLES, ARUNDEL ROAD
POLING
ARUNDEL
WEST SUSSEX
BN18 9QA |
2010-11-15 |
update statutory_documents 02/11/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents SOLVENCY STATEMENT DATED 17/06/10 |
2010-08-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-08-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-08-05 |
update statutory_documents 05/08/10 STATEMENT OF CAPITAL GBP 3 |
2010-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-11-05 |
update statutory_documents 02/11/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BAULCH / 05/11/2009 |
2009-11-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL CRAYCRAFT |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BAULCH |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
2006-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/04 FROM:
THE OLD STABLES
ARUNDEL ROAD POLING
ARUNDEL
WEST SUSSEX BN18 9QA |
2004-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-26 |
update statutory_documents SECRETARY RESIGNED |
2004-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |