DAVID RILEY POWDER COATING - History of Changes


DateDescription
2024-04-07 delete address 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX
2024-04-07 insert address GROUND FLOOR NORTH SUITE, DEARING HOUSE 1 YOUNG STREET, BROOMHALL SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 4UP
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-15 delete source_ip 147.154.18.181
2023-03-15 insert source_ip 147.154.17.64
2022-12-07 delete source_ip 147.154.17.64
2022-12-07 insert source_ip 147.154.18.181
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-11-06 delete source_ip 147.154.18.181
2022-11-06 insert source_ip 147.154.17.64
2022-10-04 delete source_ip 147.154.17.64
2022-10-04 insert source_ip 147.154.18.181
2022-04-26 delete source_ip 147.154.18.181
2022-04-26 insert source_ip 147.154.17.64
2022-03-26 delete source_ip 147.154.17.64
2022-03-26 insert source_ip 147.154.18.181
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-25 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-06 delete source_ip 147.154.18.181
2022-02-06 insert source_ip 147.154.17.64
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-07-09 delete source_ip 147.154.17.64
2021-07-09 insert source_ip 147.154.18.181
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-06 delete source_ip 147.154.18.181
2021-06-06 insert source_ip 147.154.17.64
2021-04-10 delete source_ip 147.154.17.64
2021-04-10 insert source_ip 147.154.18.181
2021-01-29 delete source_ip 147.154.18.181
2021-01-29 insert source_ip 147.154.17.64
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-10-12 delete source_ip 205.147.88.143
2020-10-12 insert source_ip 147.154.18.181
2020-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-19 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-03 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2019-01-04 update statutory_documents CESSATION OF SHAUN DAVID RILEY AS A PSC
2019-01-04 update statutory_documents CESSATION OF WAYNE JOHN RILEY AS A PSC
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-18 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-13 delete source_ip 93.184.219.4
2016-11-13 insert source_ip 205.147.88.143
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-14 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-04 update statutory_documents 26/11/15 FULL LIST
2015-12-03 delete source_ip 93.184.220.60
2015-12-03 insert source_ip 93.184.219.4
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-28 insert index_pages_linkeddomain hibu.co.uk
2015-03-28 insert phone 01709 914 137
2015-03-28 insert phone 07734 983 271
2015-02-23 delete index_pages_linkeddomain addthis.com
2015-02-23 delete index_pages_linkeddomain hibu.co.uk
2015-02-23 delete phone 01709 914 137
2015-02-23 delete phone 07734 983 271
2015-02-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-02-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2015-01-18 delete general_emails in..@davidrileypowdercoatings.co.uk
2015-01-18 delete email in..@davidrileypowdercoatings.co.uk
2015-01-18 insert email dr..@outlook.com
2015-01-05 update statutory_documents 26/11/14 FULL LIST
2014-12-10 insert contact_pages_linkeddomain addthis.com
2014-12-10 insert index_pages_linkeddomain addthis.com
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-03 update statutory_documents 26/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-03-14 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents 26/11/12 FULL LIST
2012-04-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 26/11/11 FULL LIST
2011-04-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 26/11/10 FULL LIST
2010-08-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 26/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RILEY / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID RILEY / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN RILEY / 26/11/2009
2009-09-27 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-11 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-13 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-02 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION