RESCUE AND MEDICAL - History of Changes


DateDescription
2024-05-17 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-10-04 insert contact_pages_linkeddomain linkedin.com
2023-10-04 insert index_pages_linkeddomain linkedin.com
2023-09-01 insert sales_emails sa..@rescueandmedical.com
2023-09-01 insert email sa..@rescueandmedical.com
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-18 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-08 delete about_pages_linkeddomain facebook.com
2021-12-08 delete about_pages_linkeddomain linkedin.com
2021-12-08 delete about_pages_linkeddomain pinterest.com
2021-12-08 delete about_pages_linkeddomain reddit.com
2021-12-08 delete about_pages_linkeddomain tumblr.com
2021-12-08 delete about_pages_linkeddomain vk.com
2021-12-08 delete about_pages_linkeddomain whatsapp.com
2021-12-08 delete address Unit 10, Barleyfields Industrial Estate, Brynmawr, Gwent, NP23 4LU
2021-12-08 delete client_pages_linkeddomain facebook.com
2021-12-08 delete client_pages_linkeddomain linkedin.com
2021-12-08 delete client_pages_linkeddomain pinterest.com
2021-12-08 delete client_pages_linkeddomain reddit.com
2021-12-08 delete client_pages_linkeddomain tumblr.com
2021-12-08 delete client_pages_linkeddomain vk.com
2021-12-08 delete client_pages_linkeddomain whatsapp.com
2021-12-08 insert address Unit 10 Barleyfield Industrial Estate Brynmawr Gwent NP23 4LU
2021-12-08 update primary_contact Unit 10, Barleyfields Industrial Estate, Brynmawr, Gwent, NP23 4LU => Unit 10 Barleyfield Industrial Estate Brynmawr Gwent NP23 4LU
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-04-17 delete source_ip 178.62.45.113
2021-04-17 insert source_ip 34.105.184.125
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE-ANNE BARFORD / 10/02/2021
2021-02-11 update statutory_documents DIRECTOR APPOINTED MRS CARRIE-ANNE BARFORD
2021-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESCUE AND MEDICAL GROUP LIMITED
2021-02-11 update statutory_documents CESSATION OF MARY ELIZABETH BONSER AS A PSC
2021-02-11 update statutory_documents CESSATION OF WAYNE ARTHUR BONSER AS A PSC
2021-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE BONSER
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-22 delete about_pages_linkeddomain plus.google.com
2021-01-22 delete client_pages_linkeddomain plus.google.com
2021-01-22 insert about_pages_linkeddomain whatsapp.com
2021-01-22 insert client_pages_linkeddomain whatsapp.com
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-06-04 delete index_pages_linkeddomain emergencyuk.com
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-04 update website_status OK => NoTargetPages
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-13 delete source_ip 203.31.199.241
2018-12-13 insert source_ip 178.62.45.113
2018-08-11 delete about_pages_linkeddomain wordpress.org
2018-08-11 delete phone 0844 576 6868
2018-08-11 insert address Unit 10, Barleyfields Industrial Estate, Brynmawr, Gwent, NP23 4LU
2018-08-11 insert phone 01495 313 721
2018-08-11 update primary_contact null => Unit 10, Barleyfields Industrial Estate, Brynmawr, Gwent, NP23 4LU
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-04 delete source_ip 203.27.227.23
2016-10-04 insert source_ip 203.31.199.241
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-06 delete address Unit 10 Barleyfields Industrial Estate, Brynmawr, Gwent. NP23 4LU
2016-07-06 delete email re..@btconnect.com
2016-07-06 insert about_pages_linkeddomain wordpress.org
2016-07-06 insert client_pages_linkeddomain wordpress.org
2016-07-06 insert contact_pages_linkeddomain wordpress.org
2016-07-06 insert index_pages_linkeddomain wordpress.org
2016-07-06 insert product_pages_linkeddomain wordpress.org
2016-07-06 update primary_contact Unit 10 Barleyfields Industrial Estate, Brynmawr, Gwent. NP23 4LU => null
2016-06-09 update statutory_documents 08/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-18 delete about_pages_linkeddomain digitalbrochures.biz
2015-09-18 delete contact_pages_linkeddomain digitalbrochures.biz
2015-09-18 delete index_pages_linkeddomain digitalbrochures.biz
2015-09-18 update website_status MaintenancePage => OK
2015-08-20 update website_status OK => MaintenancePage
2015-07-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-10 update statutory_documents 08/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-11 update statutory_documents 08/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 1740 - Manufacture made-up textiles, not apparel
2013-06-21 delete sic_code 5232 - Retail medical & orthopaedic goods
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-11 update statutory_documents 08/06/13 FULL LIST
2013-04-26 update website_status FlippedRobotsTxt => OK
2013-03-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-11 update website_status FlippedRobotsTxt
2012-06-11 update statutory_documents 08/06/12 FULL LIST
2012-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BONSER / 21/12/2011
2012-04-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 08/06/11 FULL LIST
2011-04-04 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 08/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH BONSER / 08/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ARTHUR BONSER / 08/06/2010
2010-03-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM FIELD HOUSE BLACKROCK ABERGAVENNY NP7 0LW
2009-07-08 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-09 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-04 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-18 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2004-06-09 update statutory_documents SECRETARY RESIGNED
2004-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION