RIGGAR LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2019-10-31 => 2021-10-31
2024-04-07 update accounts_next_due_date 2021-10-31 => 2023-07-31
2023-09-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-15 update statutory_documents FIRST GAZETTE
2023-06-07 delete address 34 RIDDOCK GARDENS FORRES SCOTLAND IV36 2QE
2023-06-07 insert address 22 FERRYHILL FORRES SCOTLAND IV36 2GY
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2023 FROM 34 RIDDOCK GARDENS FORRES IV36 2QE SCOTLAND
2023-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PORTER / 25/04/2022
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-07 delete address 47 MANNACHIE GARDENS FORRES MORAYSHIRE IV36 2WP
2021-07-07 insert address 34 RIDDOCK GARDENS FORRES SCOTLAND IV36 2QE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM 47 MANNACHIE GARDENS FORRES MORAYSHIRE IV36 2WP
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
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
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
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, 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
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address 47 MANNACHIE GARDENS FORRES MORAYSHIRE SCOTLAND IV36 2WP
2016-01-08 insert address 47 MANNACHIE GARDENS FORRES MORAYSHIRE IV36 2WP
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2016-01-08 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-12-06 update statutory_documents 30/10/15 FULL LIST
2015-08-12 delete address 45 PINEWOOD DRIVE INVERNESS IV2 6GH
2015-08-12 insert address 47 MANNACHIE GARDENS FORRES MORAYSHIRE SCOTLAND IV36 2WP
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 2015-07-30 => 2016-07-31
2015-08-12 update registered_address
2015-07-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 45 PINEWOOD DRIVE INVERNESS IV2 6GH
2015-02-07 delete address 45 PINEWOOD DRIVE INVERNESS SCOTLAND IV2 6GH
2015-02-07 insert address 45 PINEWOOD DRIVE INVERNESS IV2 6GH
2015-02-07 insert sic_code 06100 - Extraction of crude petroleum
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-10-30
2015-02-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2015-01-05 update statutory_documents 30/10/14 FULL LIST
2013-10-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION