READY MADE PICTURE FRAME COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-02 insert about_pages_linkeddomain icandydesign.com
2024-04-02 insert alias Ready Made Picture Frame Company Ltd
2024-04-02 insert alias The Ready Made Picture Frame Company Ltd
2024-04-02 insert contact_pages_linkeddomain icandydesign.com
2024-04-02 insert index_pages_linkeddomain icandydesign.com
2024-04-02 insert product_pages_linkeddomain icandydesign.com
2024-04-02 insert service_pages_linkeddomain icandydesign.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-15 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-01-08 update website_status IndexPageFetchError => OK
2022-12-05 update website_status OK => IndexPageFetchError
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-14 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OWAIN RHODRI DAVIES / 30/06/2019
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 insert source_ip 172.67.68.139
2020-04-30 delete source_ip 104.27.172.63
2020-04-30 delete source_ip 104.27.173.63
2020-04-30 insert source_ip 104.26.10.51
2020-04-30 insert source_ip 104.26.11.51
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-01-29 delete alias Ready Made Picture Frame Co Ltd
2019-12-27 insert alias Ready Made Picture Frame Co Ltd
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-02 update statutory_documents CESSATION OF MARTYN PASCOE CHEETHAM AS A PSC
2019-10-07 update statutory_documents DIRECTOR APPOINTED MRS LINDSEY MARGARET BROWN
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN CHEETHAM
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN CHEETHAM
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-06 delete alias Ready Made Picture Frame Company Ltd
2019-01-06 delete alias The Ready Made Picture Frame Company Ltd
2018-09-13 delete source_ip 217.160.204.236
2018-09-13 insert source_ip 104.27.172.63
2018-09-13 insert source_ip 104.27.173.63
2018-06-07 insert general_emails ma..@readymadepictureframe.com
2018-06-07 insert address Unit A, Lutyens Industrial Centre, Bilton Rd, Basingstoke, RG25 2JZ
2018-06-07 insert email ma..@readymadepictureframe.com
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PASCOE CHEETHAM / 20/01/2017
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PASCOE CHEETHAM / 20/01/2017
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN RHODRI DAVIES / 20/01/2017
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN RHODRI DAVIES / 20/01/2017
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-23 update statutory_documents 20/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-09 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-09 update statutory_documents 20/05/15 FULL LIST
2014-10-26 delete contact_pages_linkeddomain google.com
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT A LUTYENS INDUSTRIAL ESTATE BILTON ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 8LJ
2014-06-07 insert address UNIT A LUTYENS INDUSTRIAL ESTATE BILTON ROAD BASINGSTOKE HAMPSHIRE RG24 8LJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-28 update statutory_documents 20/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2051 - Manufacture of other products of wood
2013-06-21 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-06-02 update website_status FlippedRobotsTxt => DNSError
2013-05-29 update website_status OK => FlippedRobotsTxt
2013-05-29 update statutory_documents 20/05/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-12 delete address Unit A, Lutyens Industrial Centre Bilton Rd Basingstoke, Hants RG24 8LJ UK
2013-03-12 delete alias The Ready Made Picture Frame Co Ltd
2013-03-12 delete phone (01256) 320110
2013-03-12 delete phone (01256) 354774
2013-03-12 delete source_ip 198.58.93.48
2013-03-12 insert fax +44 (0) 1256 320 110
2013-03-12 insert phone +44 (0) 1256 354 774
2013-03-12 insert source_ip 217.160.204.236
2012-06-06 update statutory_documents 20/05/12 FULL LIST
2012-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT 8 BESSEMER PARK BESSEMER ROAD BASINGSTOKE HAMPSHIRE RG21 3NB
2012-03-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 20/05/11 FULL LIST
2011-03-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 20/05/10 FULL LIST
2010-01-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents PREVEXT FROM 31/05/2009 TO 30/06/2009
2009-05-21 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-05 update statutory_documents COMPANY NAME CHANGED READYMADE 2008 LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-06-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION