R AND R CONTAINERS - 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
2024-03-24 delete source_ip 23.106.61.112
2024-03-24 insert source_ip 192.250.239.59
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-06-03 insert general_emails in..@randrcontainers.co.uk
2023-06-03 insert email in..@randrcontainers.co.uk
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
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12 delete source_ip 206.189.29.70
2022-10-12 insert source_ip 23.106.61.112
2022-10-12 update website_status FlippedRobots => OK
2022-09-27 update website_status Disallowed => FlippedRobots
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-07-26 update website_status DomainNotFound => Disallowed
2022-05-25 update website_status FlippedRobots => DomainNotFound
2022-05-19 update website_status OK => FlippedRobots
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-08-18 delete alias randrcontainers.co.uk
2021-08-18 insert alias R and R Containers
2021-08-18 insert index_pages_linkeddomain theme.co
2021-08-18 update name randrcontainers.co.uk => R and R Containers
2021-06-14 delete alias R and R Containers
2021-06-14 delete index_pages_linkeddomain theme.co
2021-06-14 insert alias randrcontainers.co.uk
2021-06-14 update name R and R Containers => randrcontainers.co.uk
2021-01-24 delete source_ip 185.128.59.10
2021-01-24 insert source_ip 206.189.29.70
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, 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
2017-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update num_mort_charges 0 => 2
2016-12-20 update num_mort_outstanding 0 => 2
2016-11-22 delete source_ip 173.237.137.175
2016-11-22 insert source_ip 185.128.59.10
2016-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059362800002
2016-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059362800001
2016-10-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 delete fax 01983 555071
2016-09-26 delete phone 01983 531488
2016-09-26 insert phone 01983 301488
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-08 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-01 update statutory_documents 15/09/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-10-08 update statutory_documents 18/09/14 STATEMENT OF CAPITAL GBP 1
2014-10-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-10-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER KINGSWELL
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER KINGSWELL
2014-09-23 update statutory_documents 15/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete index_pages_linkeddomain wordpress.org
2014-07-29 insert index_pages_linkeddomain theme.co
2014-07-29 update robots_txt_status www.randrcontainers.co.uk: 404 => 200
2014-07-11 update website_status OK => FlippedRobots
2014-04-21 delete phone 01983 301 488
2014-04-21 insert alias R and R Containers
2014-04-21 insert index_pages_linkeddomain wordpress.org
2013-12-11 update website_status DomainNotFound => OK
2013-12-11 delete alias R & R
2013-12-11 delete index_pages_linkeddomain kingswellhaulage.co.uk
2013-12-11 delete phone 01983 531488
2013-12-11 delete phone 07773 790 986
2013-12-11 delete phone 07973 661 492
2013-12-11 delete source_ip 82.165.111.35
2013-12-11 insert phone 01983 301 488
2013-12-11 insert source_ip 173.237.137.175
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-10-17 update statutory_documents 15/09/13 FULL LIST
2013-10-15 update website_status OK => DomainNotFound
2013-10-09 update statutory_documents DIRECTOR APPOINTED MRS REBECCA GEORGINA KINGSWELL
2013-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY KINGSWELL
2013-06-23 delete sic_code 5263 - Other non-store retail sale
2013-06-23 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 15/09/12 FULL LIST
2011-12-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 15/09/11 FULL LIST
2010-09-28 update statutory_documents 15/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK KINGSWELL / 15/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KINGSWELL / 15/09/2010
2010-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER FREDERICK KINGSWELL / 15/09/2010
2010-09-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 15/09/09 FULL LIST
2009-09-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KINGSWELL / 23/09/2008
2008-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KINGSWELL / 23/09/2008
2008-09-23 update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-05-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM: THE GRANARY, ASHENGROVE FARM CALBOURNE ISLE OF WHITE PO30 4HU
2007-10-22 update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION