Date | Description |
2024-05-31 |
delete about_pages_linkeddomain recyclinglives.com |
2024-05-31 |
delete address The Recycling Lives Centre, 1a Essex Street, Preston PR1 1QE |
2024-05-31 |
delete email da..@recyclinglives.com |
2024-05-31 |
delete email sa..@recyclinglives.com |
2024-05-31 |
delete source_ip 185.181.198.197 |
2024-05-31 |
insert address Longridge Road, Preston, Lancashire, PR2 5BX |
2024-05-31 |
insert source_ip 172.67.191.177 |
2024-05-31 |
insert source_ip 104.21.51.237 |
2024-04-07 |
delete address RECYCLING LIVES CENTRE ESSEX STREET PRESTON ENGLAND PR1 1QE |
2024-04-07 |
insert address GROVE HOUSE 1ST FLOOR 55 LOWLANDS ROAD HARROW ENGLAND HA1 3AW |
2024-04-07 |
update account_ref_day 28 => 27 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-02-27 |
2024-04-07 |
update registered_address |
2024-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAURAV CHAUDHARY |
2024-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAURAV CHAUDHARY |
2024-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ARDOUR RECYCLING LIMITED |
2024-01-29 |
update statutory_documents CESSATION OF GLOBAL ARDOUR RECYCLING LIMITED AS A PSC |
2024-01-29 |
update statutory_documents CESSATION OF KYVSAI LIMITED AS A PSC |
2024-01-29 |
update statutory_documents CESSATION OF RECYCLING LIVES LIMITED AS A PSC |
2024-01-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ARDOUR RECYCLING LIMITED |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2024-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYVSAI LIMITED |
2024-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2024 FROM
RECYCLING LIVES CENTRE ESSEX STREET
PRESTON
PR1 1QE
ENGLAND |
2024-01-19 |
update statutory_documents DIRECTOR APPOINTED MR ASHISH CHAUDHARI |
2024-01-19 |
update statutory_documents DIRECTOR APPOINTED MR GAURAV CHAUDHARY |
2024-01-19 |
update statutory_documents DIRECTOR APPOINTED MR SUNDIP GOYAL |
2024-01-19 |
update statutory_documents SECRETARY APPOINTED MR GAURAV CHAUDHARY |
2024-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON |
2024-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ETSKO DE BOER |
2024-01-11 |
update statutory_documents DIRECTOR APPOINTED MR ETSKO LOEK DE BOER |
2024-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS |
2023-11-27 |
update statutory_documents PREVSHO FROM 28/02/2023 TO 27/02/2023 |
2023-11-23 |
update statutory_documents REMOVAL AND APPOINTMENT OF DIRECTORS 17/10/2023 |
2023-11-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-26 |
update statutory_documents ALTER ARTICLES 06/09/2023 |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HODGSON |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRY MARSHALL |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-10-07 |
update num_mort_charges 3 => 4 |
2023-10-07 |
update num_mort_outstanding 1 => 2 |
2023-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043040630004 |
2023-08-07 |
update num_mort_outstanding 3 => 1 |
2023-08-07 |
update num_mort_satisfied 0 => 2 |
2023-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043040630001 |
2023-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043040630002 |
2023-06-04 |
delete fax 01226 770266 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22 |
2023-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043040630003 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-06-29 |
delete source_ip 172.67.191.177 |
2021-06-29 |
delete source_ip 104.21.51.237 |
2021-06-29 |
insert source_ip 185.181.198.197 |
2021-04-04 |
delete source_ip 185.181.198.59 |
2021-04-04 |
insert source_ip 172.67.191.177 |
2021-04-04 |
insert source_ip 104.21.51.237 |
2021-02-08 |
update account_category FULL => SMALL |
2021-02-08 |
update accounts_last_madeup_date 2018-09-30 => 2020-02-28 |
2021-02-08 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-26 |
delete website_emails ad..@raw2k.com |
2021-01-26 |
delete email ad..@raw2k.com |
2021-01-26 |
delete source_ip 46.37.184.202 |
2021-01-26 |
insert source_ip 185.181.198.59 |
2021-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-09-23 |
delete source_ip 185.160.183.30 |
2020-09-23 |
insert source_ip 46.37.184.202 |
2020-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLETCHER |
2020-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECYCLING LIVES LIMITED |
2020-07-28 |
update statutory_documents CESSATION OF STEVEN TERENCE JACKSON AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR GERRY MARSHALL |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAMBERS |
2020-05-06 |
insert website_emails ad..@raw2k.com |
2020-05-06 |
delete index_pages_linkeddomain mailchi.mp |
2020-05-06 |
insert email ad..@raw2k.com |
2020-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON STINSON |
2020-03-07 |
update account_ref_day 30 => 28 |
2020-03-07 |
update account_ref_month 9 => 2 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2020-11-30 |
2020-02-19 |
update statutory_documents CURREXT FROM 30/09/2019 TO 28/02/2020 |
2020-02-05 |
insert phone 01226 770255 |
2020-01-05 |
update robots_txt_status www.raw2k.co.uk: 404 => 200 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043040630002 |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FINNERTY |
2019-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-12-16 |
insert index_pages_linkeddomain mailchi.mp |
2018-12-16 |
update robots_txt_status www.raw2k.co.uk: 200 => 404 |
2018-10-15 |
update statutory_documents ADOPT ARTICLES 25/09/2018 |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 3 => 9 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-08-22 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018 |
2018-07-06 |
update website_status FlippedRobots => OK |
2018-06-03 |
update website_status OK => FlippedRobots |
2018-01-21 |
delete index_pages_linkeddomain google.co.uk |
2018-01-21 |
delete index_pages_linkeddomain howtoscrapacar.org.uk |
2018-01-21 |
delete index_pages_linkeddomain netspin.co.uk |
2018-01-21 |
delete index_pages_linkeddomain rapidcarscrap.co.uk |
2018-01-21 |
delete index_pages_linkeddomain websupergoo.com |
2018-01-21 |
delete source_ip 162.13.103.121 |
2018-01-21 |
insert registration_number 04304063 |
2018-01-21 |
insert source_ip 185.160.183.30 |
2018-01-21 |
update robots_txt_status www.raw2k.co.uk: 404 => 200 |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-10-07 |
update num_mort_charges 0 => 1 |
2017-10-07 |
update num_mort_outstanding 0 => 1 |
2017-10-04 |
update robots_txt_status www.raw2k.co.uk: 200 => 404 |
2017-10-02 |
update statutory_documents ALTER ARTICLES 11/09/2017 |
2017-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043040630001 |
2017-08-07 |
delete address 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB |
2017-08-07 |
insert address RECYCLING LIVES CENTRE ESSEX STREET PRESTON ENGLAND PR1 1QE |
2017-08-07 |
update registered_address |
2017-07-23 |
update robots_txt_status www.raw2k.co.uk: 404 => 200 |
2017-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM
12 VICTORIA ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2BB |
2017-07-13 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FINNERTY |
2017-07-13 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TERENCE JACKSON |
2017-07-13 |
update statutory_documents CESSATION OF JASON STINSON AS A PSC |
2017-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA STINSON |
2017-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STINSON |
2017-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WOOD |
2017-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON STINSON |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-12-08 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-12-08 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-11-03 |
update statutory_documents 12/10/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-16 |
delete source_ip 162.13.103.120 |
2015-04-16 |
insert source_ip 162.13.103.121 |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-14 |
update statutory_documents 12/10/14 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 |
2014-08-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-19 |
delete phone 07979 352525 |
2013-11-05 |
update statutory_documents 12/10/13 FULL LIST |
2013-08-20 |
delete source_ip 89.206.148.242 |
2013-08-20 |
insert index_pages_linkeddomain howtoscrapacar.org.uk |
2013-08-20 |
insert index_pages_linkeddomain rapidcarscrap.co.uk |
2013-08-20 |
insert source_ip 162.13.103.120 |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
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 |
2013-05-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-01-17 |
delete phone 01322 348797 |
2012-10-24 |
insert phone 01322 348797 |
2012-10-15 |
update statutory_documents 12/10/12 FULL LIST |
2012-08-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 12/10/11 FULL LIST |
2011-08-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents 12/10/10 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 12/10/2010 |
2010-06-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON STINSON / 06/01/2010 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STINSON / 16/10/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 16/10/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STINSON / 16/10/2009 |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 16/10/2009 |
2009-11-02 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STINSON / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON STINSON / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STINSON / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 02/11/2009 |
2009-08-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents SECTION 381 30/10/07 |
2007-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-05 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
2002-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/02 FROM:
22 WESTVALE GROVE
THRYBERGH
ROTHERHAM
S65 4JA |
2002-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2001-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-18 |
update statutory_documents SECRETARY RESIGNED |
2001-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |