R VINT ENGINEERING - History of Changes


DateDescription
2024-11-19 delete source_ip 92.205.147.213
2024-11-19 insert source_ip 34.149.87.45
2024-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/24, NO UPDATES
2024-07-26 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-04-07 delete address EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5PA
2024-04-07 delete sic_code 74902 - Quantity surveying activities
2024-04-07 insert address 23 NUNNERY LANE YORK ENGLAND YO23 1AB
2024-04-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2024-04-07 update registered_address
2024-03-07 delete source_ip 46.32.240.39
2024-03-07 insert source_ip 92.205.147.213
2024-03-07 update person_description Robert Vint => Robert Vint
2023-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5PA
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-23 update person_title Andy Koral: Senior CAD Technician => Senior Structural Technician
2023-02-23 insert person Charlie Massingham
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-08-11 delete person Chris George
2022-08-11 delete person Laurie Armitt
2022-08-11 delete person Oli Morrill
2022-08-11 insert person Andy Koral
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-14 insert person Oli Morrill
2021-05-14 update person_description Claire King => Claire King
2020-10-13 update website_status DomainNotFound => OK
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-08 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-06 insert person Sam Brown
2020-03-06 update person_description Chris George => Chris George
2020-03-06 update person_description Claire King => Claire King
2020-03-06 update person_description Daniel Cairns => Daniel Cairns
2019-10-24 insert person Chris George
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-09-20 delete person Mobien Akhter
2019-09-20 insert person Gosia Zrebiec
2019-09-20 update person_title Daniel Cairns: Architectural Technician; Member of the R Vint => Senior CAD Technician; Member of the R Vint
2019-09-20 update person_title Laurie Armitt: Architectural Technician => CAD Technician
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-03 insert person Laurie Armitt
2018-12-17 insert website_emails ad..@rvengineering.co.uk
2018-12-17 delete contact_pages_linkeddomain google.co.uk
2018-12-17 delete person Stella Macharia
2018-12-17 insert address 23 Nunnery Lane York YO23 1AB
2018-12-17 insert email ad..@rvengineering.co.uk
2018-12-17 insert person Claire King
2018-12-17 insert person Mobien Akhter
2018-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VINT / 25/06/2018
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-29 update person_description Andrew Milner => Andrew Milner
2018-03-29 update person_description Robert Vint => Robert Vint
2018-03-29 update person_description Stella Macharia => Stella Macharia
2018-03-08 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-04 delete source_ip 212.69.36.118
2018-02-04 insert source_ip 46.32.240.39
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-02 delete service_pages_linkeddomain idnet.net
2017-01-03 delete address 22A Fishergate York North Yorkshire YO10 4AB
2016-10-16 insert address 23 Nunnery Lane, York, North Yorkshire, YO23 1AB
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-14 update statutory_documents ISSUED SHARES 23/03/2016
2016-04-14 update statutory_documents 23/03/16 STATEMENT OF CAPITAL GBP 200
2015-11-08 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-08 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-12 update statutory_documents 03/10/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-03-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE UNITED KINGDOM YO30 5PA
2014-11-07 insert address EQUINOX HOUSE CLIFTON PARK SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5PA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-09 update statutory_documents 03/10/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-03 => 2015-07-31
2014-03-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-22 insert phone 01904 636494
2013-11-07 insert sic_code 74902 - Quantity surveying activities
2013-11-07 update returns_last_madeup_date null => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-03 update statutory_documents 03/10/13 FULL LIST
2013-09-27 delete address Peter Lane York North Yorkshire YO1 8SU
2013-09-27 delete address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU
2013-09-27 insert address 22A Fishergate York North Yorkshire YO10 4AB
2013-09-27 update primary_contact Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU => 22A Fishergate York North Yorkshire YO10 4AB
2012-10-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION