REBOUND RETAIL LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-04-07 delete address GF4 CALICO HOUSE, FURNESS VALE BUSINESS CENTRE CALICO LANE FURNESS VALE HIGH PEAK DERBYSHIRE ENGLAND SK23 7SW
2023-04-07 insert address 52 ULLSWATER MACCLESFIELD ENGLAND SK11 7YW
2023-04-07 update registered_address
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM GF4 CALICO HOUSE, FURNESS VALE BUSINESS CENTRE CALICO LANE FURNESS VALE HIGH PEAK DERBYSHIRE SK23 7SW ENGLAND
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 delete address 128 RAMSDEN ROAD WARDLE ROCHDALE ENGLAND OL12 9NT
2021-08-07 insert address GF4 CALICO HOUSE, FURNESS VALE BUSINESS CENTRE CALICO LANE FURNESS VALE HIGH PEAK DERBYSHIRE ENGLAND SK23 7SW
2021-08-07 update registered_address
2021-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM 128 RAMSDEN ROAD WARDLE ROCHDALE OL12 9NT ENGLAND
2021-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 12/07/2021
2021-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 12/07/2021
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 02/02/2021
2021-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 02/02/2021
2021-01-18 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete sic_code 99999 - Dormant Company
2020-04-07 insert sic_code 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-16 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-07 delete address 21 HARE HILL ROAD LITTLEBOROUGH LANCASHIRE ENGLAND OL15 9AD
2020-03-07 insert address 128 RAMSDEN ROAD WARDLE ROCHDALE ENGLAND OL12 9NT
2020-03-07 update registered_address
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 21 HARE HILL ROAD LITTLEBOROUGH LANCASHIRE OL15 9AD ENGLAND
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY CHILD
2017-08-07 delete sic_code 82990 - Other business support service activities n.e.c.
2017-08-07 insert sic_code 99999 - Dormant Company
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GILL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY THOMAS CHILD / 25/03/2017
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 25/03/2017
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-29 update statutory_documents 05/06/16 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
2016-04-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE
2015-10-08 insert address 21 HARE HILL ROAD LITTLEBOROUGH LANCASHIRE ENGLAND OL15 9AD
2015-10-08 update registered_address
2015-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE
2015-07-13 update statutory_documents DIRECTOR APPOINTED HARRY THOMAS CHILD
2015-07-08 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-08 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-24 update statutory_documents 05/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 15/04/2015
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID GILL / 15/04/2015
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-05 => 2016-03-31
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE UNITED KINGDOM SK6 6DE
2014-07-07 insert address 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE
2014-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-25 update statutory_documents 05/06/14 FULL LIST
2013-06-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION