RKEC - History of Changes


DateDescription
2024-04-20 delete source_ip 185.160.182.68
2024-04-20 insert source_ip 51.195.161.66
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-02-06 delete about_pages_linkeddomain instagram.com
2022-02-06 delete about_pages_linkeddomain noviomlabs.co.uk
2022-02-06 delete about_pages_linkeddomain twitter.com
2022-02-06 delete alias RKEC Limited
2022-02-06 delete index_pages_linkeddomain instagram.com
2022-02-06 delete index_pages_linkeddomain noviomlabs.co.uk
2022-02-06 delete index_pages_linkeddomain twitter.com
2022-02-06 delete registration_number 05375540
2022-02-06 delete source_ip 35.214.73.83
2022-02-06 delete vat 866379569
2022-02-06 insert about_pages_linkeddomain cookie-script.com
2022-02-06 insert about_pages_linkeddomain shout-loud.co.uk
2022-02-06 insert alias RK Electrical Contractors
2022-02-06 insert index_pages_linkeddomain cookie-script.com
2022-02-06 insert index_pages_linkeddomain shout-loud.co.uk
2022-02-06 insert source_ip 185.160.182.68
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-28 insert about_pages_linkeddomain instagram.com
2021-06-28 insert contact_pages_linkeddomain instagram.com
2021-06-28 insert index_pages_linkeddomain instagram.com
2021-06-28 insert projects_pages_linkeddomain instagram.com
2021-06-28 insert service_pages_linkeddomain instagram.com
2021-04-09 insert alias RKEC Limited
2021-04-09 insert registration_number 05375540
2021-04-09 insert vat 866379569
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-14 delete source_ip 35.214.79.119
2021-01-14 insert source_ip 35.214.73.83
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete source_ip 80.244.183.115
2020-06-23 insert source_ip 35.214.79.119
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 delete source_ip 185.207.108.38
2019-07-22 insert source_ip 80.244.183.115
2019-07-22 update robots_txt_status www.rkec.co.uk: 404 => 200
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-20 insert email qu..@rkec.co.uk
2018-08-20 insert index_pages_linkeddomain facebook.com
2018-08-20 insert index_pages_linkeddomain linkedin.com
2018-08-20 insert index_pages_linkeddomain shout-loud.co.uk
2018-08-20 insert industry_tag Electrical & Mechanical Services
2018-08-20 insert phone 01903 722334
2018-08-20 update robots_txt_status www.rkec.co.uk: 200 => 404
2018-07-13 delete email qu..@rkec.co.uk
2018-07-13 delete index_pages_linkeddomain facebook.com
2018-07-13 delete index_pages_linkeddomain linkedin.com
2018-07-13 delete index_pages_linkeddomain shout-loud.co.uk
2018-07-13 delete industry_tag Electrical & Mechanical Services
2018-07-13 delete phone 01903 722334
2018-07-13 update robots_txt_status www.rkec.co.uk: 404 => 200
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-07 insert email qu..@rkec.co.uk
2018-01-07 insert index_pages_linkeddomain facebook.com
2018-01-07 insert index_pages_linkeddomain linkedin.com
2018-01-07 insert index_pages_linkeddomain shout-loud.co.uk
2018-01-07 insert industry_tag Electrical & Mechanical Services
2018-01-07 insert phone 01903 722334
2018-01-07 update robots_txt_status www.rkec.co.uk: 200 => 404
2017-12-09 delete email qu..@rkec.co.uk
2017-12-09 delete index_pages_linkeddomain facebook.com
2017-12-09 delete index_pages_linkeddomain linkedin.com
2017-12-09 delete index_pages_linkeddomain shout-loud.co.uk
2017-12-09 delete industry_tag Electrical & Mechanical Services
2017-12-09 delete phone 01903 722334
2017-12-09 update robots_txt_status www.rkec.co.uk: 404 => 200
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 update num_mort_charges 1 => 2
2017-11-08 update num_mort_outstanding 1 => 2
2017-11-04 delete source_ip 94.236.19.146
2017-11-04 insert about_pages_linkeddomain shout-loud.co.uk
2017-11-04 insert casestudy_pages_linkeddomain shout-loud.co.uk
2017-11-04 insert contact_pages_linkeddomain shout-loud.co.uk
2017-11-04 insert index_pages_linkeddomain shout-loud.co.uk
2017-11-04 insert source_ip 185.207.108.38
2017-11-04 insert terms_pages_linkeddomain shout-loud.co.uk
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053755400002
2017-05-07 insert company_previous_name R.K ELECTRICAL CONTRACTORS LIMITED
2017-05-07 update name R.K ELECTRICAL CONTRACTORS LIMITED => RKEC LIMITED
2017-04-24 update statutory_documents COMPANY NAME CHANGED R.K ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 24/04/17
2017-04-08 update statutory_documents CHANGE OF NAME 28/03/2017
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-11 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-22 update statutory_documents 13/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-15 update statutory_documents 13/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT E OYO BUSINESS UNITS LINESIDE INDUSTRIAL ESTATE ARNDALE ROAD WICK LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 7GA
2014-02-07 insert address UNIT E OYO BUSINESS UNITS LINESIDE INDUSTRIAL ESTATE ARNDALE ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7GA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-23 update statutory_documents 13/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-22 delete address UNIT C3 MODERN MOULDS BUSINESS CENTRE HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX BN17 7AU
2013-06-22 insert address UNIT E OYO BUSINESS UNITS LINESIDE INDUSTRIAL ESTATE ARNDALE ROAD WICK LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 7GA
2013-06-22 update registered_address
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-01-24 update statutory_documents 13/01/13 FULL LIST
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNIT C3 MODERN MOULDS BUSINESS CENTRE HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX BN17 7AU
2012-06-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02 update statutory_documents 13/01/12 FULL LIST
2011-10-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 13/01/11 FULL LIST
2011-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES KELLY / 03/03/2011
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents ADOPT ARTICLES 29/06/2010
2010-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 36 LYMINSTER ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7LB UNITED KINGDOM
2010-01-13 update statutory_documents 13/01/10 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES KELLY / 13/01/2010
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA LOCK
2009-09-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLY / 02/10/2008
2009-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 02/10/2008
2009-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOCK / 02/10/2008
2009-03-17 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 58 THE LEAS RUSTINGTON WEST SUSSEX BN16 3SE
2008-07-28 update statutory_documents DIRECTOR APPOINTED JAMES ANDREW KELLY
2008-07-28 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS; AMEND
2008-07-01 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-30 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION