Date | Description |
2025-05-03 |
update website_status FailedRobots => FlippedRobots |
2025-04-16 |
update website_status FlippedRobots => FailedRobots |
2025-03-24 |
update website_status OK => FlippedRobots |
2025-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24 |
2024-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RIGBY / 25/05/2021 |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES RIGBY / 25/05/2021 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-01 |
delete source_ip 77.104.149.85 |
2020-07-01 |
insert source_ip 35.214.87.51 |
2020-04-01 |
delete general_emails in..@richard-whittaker.com |
2020-04-01 |
insert general_emails in..@richard-whittaker.co.uk |
2020-04-01 |
delete email in..@richard-whittaker.com |
2020-04-01 |
insert email in..@richard-whittaker.co.uk |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-29 |
delete about_pages_linkeddomain castthenetmedia.co.uk |
2019-06-29 |
delete contact_pages_linkeddomain castthenetmedia.co.uk |
2019-06-29 |
delete index_pages_linkeddomain castthenetmedia.co.uk |
2019-06-29 |
delete product_pages_linkeddomain castthenetmedia.co.uk |
2019-06-29 |
delete service_pages_linkeddomain castthenetmedia.co.uk |
2019-06-29 |
insert about_pages_linkeddomain carlinedesign.co.uk |
2019-06-29 |
insert contact_pages_linkeddomain carlinedesign.co.uk |
2019-06-29 |
insert index_pages_linkeddomain carlinedesign.co.uk |
2019-06-29 |
insert product_pages_linkeddomain carlinedesign.co.uk |
2019-06-29 |
insert service_pages_linkeddomain carlinedesign.co.uk |
2019-03-24 |
delete address Mayfield Centre
Mayfield Street
Rochdale
Lancashire
OL16 2UZ |
2019-03-24 |
delete index_pages_linkeddomain goo.gl |
2019-03-24 |
delete product_pages_linkeddomain goo.gl |
2019-03-24 |
insert address The Mayfield Centre
Mayfield Street
Rochdale
OL16 2UZ |
2019-03-24 |
update primary_contact Mayfield Centre
Mayfield Street
Rochdale
Lancashire
OL16 2UZ => The Mayfield Centre
Mayfield Street
Rochdale
OL16 2UZ |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-05-29 |
insert about_pages_linkeddomain iubenda.com |
2018-05-29 |
insert contact_pages_linkeddomain iubenda.com |
2018-05-29 |
insert index_pages_linkeddomain iubenda.com |
2018-05-29 |
insert product_pages_linkeddomain iubenda.com |
2018-05-29 |
insert registration_number 00731811 |
2018-05-29 |
insert service_pages_linkeddomain iubenda.com |
2018-03-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-10-28 |
insert address Mayfield Centre
Mayfield Street
Rochdale
Lancashire
OL16 2UZ |
2017-10-28 |
insert alias Richard Whittaker Ltd |
2017-10-28 |
insert index_pages_linkeddomain castthenetmedia.co.uk |
2017-10-28 |
insert index_pages_linkeddomain goo.gl |
2017-10-28 |
update primary_contact null => Mayfield Centre
Mayfield Street
Rochdale
Lancashire
OL16 2UZ |
2017-08-07 |
delete source_ip 146.185.16.111 |
2017-08-07 |
insert source_ip 77.104.149.85 |
2017-08-07 |
update robots_txt_status www.richard-whittaker.com: 404 => 200 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-04-27 |
update account_category MEDIUM => SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL MAGEE |
2016-06-22 |
update statutory_documents SECRETARY APPOINTED SUSAN RIGBY |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-17 |
insert person Chris Burrill |
2015-08-17 |
insert person Lonia Lawniczak-Siebert |
2015-08-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-11 |
update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 30239 |
2015-08-05 |
update statutory_documents 31/07/15 FULL LIST |
2015-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE BURRILL |
2015-07-12 |
delete person Les Burrill |
2015-05-16 |
delete source_ip 213.5.176.231 |
2015-05-16 |
insert source_ip 146.185.16.111 |
2015-05-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14 |
2014-09-07 |
delete address UNIT 1-3 MAYFIELD CENTRE MAYFIELD STREET ROCHDALE LANCASHIRE UNITED KINGDOM OL16 2UZ |
2014-09-07 |
insert address UNIT 1-3 MAYFIELD CENTRE MAYFIELD STREET ROCHDALE LANCASHIRE OL16 2UZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-05 |
update statutory_documents 31/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-26 |
delete source_ip 91.204.209.180 |
2013-08-26 |
insert source_ip 213.5.176.231 |
2013-08-07 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-25 |
update account_category SMALL => MEDUM |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 2413 - Manufacture other inorganic basic chemicals |
2013-06-22 |
insert sic_code 20130 - Manufacture of other inorganic basic chemicals |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-22 |
update num_mort_outstanding 4 => 2 |
2013-06-22 |
update num_mort_satisfied 4 => 6 |
2013-02-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12 |
2013-01-29 |
delete vat GB 697 951 560 |
2013-01-29 |
insert fax 01706 341357 |
2013-01-29 |
insert phone 01706 341700 |
2012-11-12 |
delete phone 01706 341700 |
2012-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-08-22 |
update statutory_documents 31/07/12 FULL LIST |
2012-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-10-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8 |
2011-08-04 |
update statutory_documents 31/07/11 FULL LIST |
2011-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM
UNIT 28 TRANS PENNINE TRADING
ESTATE GORRELLS WAY
ROCHDALE
LANCASHIRE
OL11 2QR |
2010-09-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-09-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-09-01 |
update statutory_documents 31/07/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RIGBY / 01/10/2009 |
2010-07-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-08-07 |
update statutory_documents DIRECTOR APPOINTED THOMAS JAMES RIGBY |
2009-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2001-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
UNIT 28 GORRELLS WAY
ROCHDALE
LANCASHIRE OL11 2QR |
2001-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/00 FROM:
14 MARKET PLACE
RAMSBOTTOM
BURY
LANCASHIRE BLO 9HT |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-19 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/06/00 |
2000-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1997-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS |
1997-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-07-22 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1996-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS |
1994-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/94 FROM:
UNIT 28 TRANSPENNINE INDUSTRIAL
ESTATE GORRELS WAY
ROCHDALE OL11 2BU |
1994-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-10-03 |
update statutory_documents NC INC ALREADY ADJUSTED 22/10/81 |
1993-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS |
1992-12-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92 |
1992-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-07 |
update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS |
1992-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
1991-08-20 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/91 FROM:
SPENWOOD INDUSTRIAL ESTATE
CHARLES STREET
LITTLEBOROUGH
LANCASHIRE OL15 8RX |
1991-01-24 |
update statutory_documents RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS |
1991-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
1990-05-14 |
update statutory_documents ALTER MEM AND ARTS 30/04/90 |
1989-12-18 |
update statutory_documents RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS |
1989-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
1989-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
1988-11-17 |
update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS |
1987-11-11 |
update statutory_documents RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS |
1987-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
1987-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86 |
1987-01-24 |
update statutory_documents RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |