RS TRADING WORKS LTD - History of Changes


DateDescription
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES
2024-07-27 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO 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
2023-07-13 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2022-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-09-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, 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
2021-07-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_satisfied 0 => 1
2020-10-31 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087404210002
2020-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087404210001
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087404210001
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
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
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREM SINGH SAGOO
2019-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDER SINGH SAGOO / 20/02/2019
2019-03-05 update statutory_documents DIRECTOR APPOINTED MR PREM SAGOO
2019-02-20 update statutory_documents 20/02/18 STATEMENT OF CAPITAL GBP 2
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2018-04-07 insert sic_code 68100 - Buying and selling of own real estate
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-01-07 delete address 23 BOURTON CLOSE HAYES UB3 3PU
2018-01-07 insert address 8 UXBRIDGE ROAD IVER UNITED KINGDOM SL0 0LR
2018-01-07 update registered_address
2017-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 23 BOURTON CLOSE HAYES UB3 3PU
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-07-07 update account_category null => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-02-11 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2016-02-11 update returns_next_due_date 2015-11-18 => 2016-11-18
2016-01-22 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-21 update statutory_documents 21/10/15 FULL LIST
2016-01-19 update statutory_documents FIRST GAZETTE
2015-08-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date null => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-21 => 2016-07-31
2015-07-03 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 23 BOURTON CLOSE HAYES ENGLAND UB3 3PU
2014-12-07 insert address 23 BOURTON CLOSE HAYES UB3 3PU
2014-12-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-19 update statutory_documents 21/10/14 FULL LIST
2013-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION