RICHARDSON CIVILS - History of Changes


DateDescription
2024-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-23 delete about_pages_linkeddomain richardsoncivils.co.uk
2024-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES
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
2023-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-18 delete source_ip 89.238.188.24
2023-07-18 insert source_ip 195.8.196.35
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, 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
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
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
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, 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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
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
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, 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
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARDSON JAMES / 16/06/2017
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-28 update statutory_documents 13/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-12 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-13 update statutory_documents 13/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address CROFT END PLUMBLAND ASPATRIA WIGTON CUMBRIA ENGLAND CA7 2EZ
2014-08-07 insert address CROFT END PLUMBLAND ASPATRIA WIGTON CUMBRIA CA7 2EZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-02 update statutory_documents 13/06/14 FULL LIST
2014-06-07 delete address SUNNINGDALE A6 ROAD YEALAND CONYERS CARNFORTH LANCASHIRE ENGLAND LA5 9SW
2014-06-07 insert address CROFT END PLUMBLAND ASPATRIA WIGTON CUMBRIA ENGLAND CA7 2EZ
2014-06-07 update registered_address
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM SUNNINGDALE A6 ROAD YEALAND CONYERS CARNFORTH LANCASHIRE LA5 9SW ENGLAND
2014-05-29 delete address A6 Road Yealand Conyers Carnforth LA5 9SW
2014-05-29 delete address Sunningdale, A6 Road, Yealand Conyers, Carnforth, Lancashire, LA5 9SW
2014-05-29 delete phone 01524 734406
2014-05-29 insert address Plumbland, Aspatria, Wigton, Cumbria, CA7 2EZ
2014-05-29 insert phone 016973 22583
2014-05-29 update primary_contact Sunningdale, A6 Road, Yealand Conyers, Carnforth, Lancashire, LA5 9SW => Plumbland, Aspatria, Wigton, Cumbria, CA7 2EZ
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-27 delete source_ip 217.151.98.25
2013-10-27 insert source_ip 89.238.188.24
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-16 delete address Unit 1 Quarry Lane Sandside Cumbria LA7 7HG
2013-07-16 delete address Unit 1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HG
2013-07-16 delete phone 015395 63772
2013-07-16 insert address A6 Road Yealand Conyers Carnforth LA5 9SW
2013-07-16 insert address Sunningdale, A6 Road, Yealand Conyers, Carnforth, Lancashire, LA5 9SW
2013-07-16 insert phone 01524 734406
2013-07-16 update primary_contact Unit 1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HG => Sunningdale, A6 Road, Yealand Conyers, Carnforth, Lancashire, LA5 9SW
2013-07-03 update statutory_documents 13/06/13 FULL LIST
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARDSON JAMES / 01/06/2013
2013-07-02 delete address 7 GREEN MEADOW CLOSE INGLETON CARNFORTH LANCASHIRE ENGLAND LA6 3FE
2013-07-02 insert address SUNNINGDALE A6 ROAD YEALAND CONYERS CARNFORTH LANCASHIRE ENGLAND LA5 9SW
2013-07-02 update registered_address
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 insert sic_code 42110 - Construction of roads and motorways
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 7 GREEN MEADOW CLOSE INGLETON CARNFORTH LANCASHIRE LA6 3FE ENGLAND
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 delete address Unit 1 Quarry Lane Sandside LA7 7HG
2012-10-30 insert address Unit 1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HG
2012-07-03 update statutory_documents 13/06/12 FULL LIST
2012-03-19 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN UNITED KINGDOM
2011-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION