Date | Description |
2023-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASKELF GROUP HOLDINGS LIMITED |
2023-11-03 |
update statutory_documents CESSATION OF ALAN JOHN COLLERAN AS A PSC |
2023-11-03 |
update statutory_documents CESSATION OF ELIZABETH ROSE COLLERAN AS A PSC |
2023-10-17 |
delete address Camtex House, Quarry Road, Gomersal, West Yorkshire, BD19 4HX |
2023-10-17 |
insert address Wycliffe House,
Water Lane,
Wilmslow,
Cheshire,
SK9 5AF |
2023-10-17 |
insert phone 0303 123 1113 |
2023-09-13 |
delete about_pages_linkeddomain duvalay.co.nz |
2023-09-13 |
delete about_pages_linkeddomain duvalay.com.au |
2023-09-13 |
delete about_pages_linkeddomain duvalay.de |
2023-09-13 |
delete about_pages_linkeddomain duvalay.nl |
2023-09-13 |
delete about_pages_linkeddomain hd-collection.kr |
2023-09-13 |
delete career_pages_linkeddomain duvalay.co.nz |
2023-09-13 |
delete career_pages_linkeddomain duvalay.com.au |
2023-09-13 |
delete career_pages_linkeddomain duvalay.de |
2023-09-13 |
delete career_pages_linkeddomain duvalay.nl |
2023-09-13 |
delete career_pages_linkeddomain hd-collection.kr |
2023-09-13 |
delete contact_pages_linkeddomain duvalay.co.nz |
2023-09-13 |
delete contact_pages_linkeddomain duvalay.com.au |
2023-09-13 |
delete contact_pages_linkeddomain duvalay.de |
2023-09-13 |
delete contact_pages_linkeddomain duvalay.nl |
2023-09-13 |
delete contact_pages_linkeddomain hd-collection.kr |
2023-09-13 |
delete index_pages_linkeddomain duvalay.co.nz |
2023-09-13 |
delete index_pages_linkeddomain duvalay.com.au |
2023-09-13 |
delete index_pages_linkeddomain duvalay.de |
2023-09-13 |
delete index_pages_linkeddomain duvalay.nl |
2023-09-13 |
delete index_pages_linkeddomain hd-collection.kr |
2023-09-13 |
delete product_pages_linkeddomain duvalay.co.nz |
2023-09-13 |
delete product_pages_linkeddomain duvalay.com.au |
2023-09-13 |
delete product_pages_linkeddomain duvalay.de |
2023-09-13 |
delete product_pages_linkeddomain duvalay.nl |
2023-09-13 |
delete product_pages_linkeddomain hd-collection.kr |
2023-09-13 |
delete terms_pages_linkeddomain duvalay.co.nz |
2023-09-13 |
delete terms_pages_linkeddomain duvalay.com.au |
2023-09-13 |
delete terms_pages_linkeddomain duvalay.de |
2023-09-13 |
delete terms_pages_linkeddomain duvalay.nl |
2023-09-13 |
delete terms_pages_linkeddomain hd-collection.kr |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-11-21 |
delete about_pages_linkeddomain duvalay.es |
2022-11-21 |
delete about_pages_linkeddomain duvalay.is |
2022-11-21 |
delete about_pages_linkeddomain duvalay.pt |
2022-11-21 |
delete career_pages_linkeddomain duvalay.es |
2022-11-21 |
delete career_pages_linkeddomain duvalay.pt |
2022-11-21 |
delete contact_pages_linkeddomain duvalay.es |
2022-11-21 |
delete contact_pages_linkeddomain duvalay.is |
2022-11-21 |
delete contact_pages_linkeddomain duvalay.pt |
2022-11-21 |
delete index_pages_linkeddomain duvalay.es |
2022-11-21 |
delete index_pages_linkeddomain duvalay.pt |
2022-11-21 |
delete product_pages_linkeddomain duvalay.es |
2022-11-21 |
delete product_pages_linkeddomain duvalay.pt |
2022-11-21 |
delete terms_pages_linkeddomain duvalay.es |
2022-11-21 |
delete terms_pages_linkeddomain duvalay.pt |
2022-11-21 |
insert about_pages_linkeddomain hd-collection.kr |
2022-11-21 |
insert career_pages_linkeddomain hd-collection.kr |
2022-11-21 |
insert contact_pages_linkeddomain hd-collection.kr |
2022-11-21 |
insert index_pages_linkeddomain hd-collection.kr |
2022-11-21 |
insert product_pages_linkeddomain hd-collection.kr |
2022-11-21 |
insert terms_pages_linkeddomain hd-collection.kr |
2022-11-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES |
2022-08-23 |
update statutory_documents CESSATION OF HILARY LORRAINE DEVEY AS A PSC |
2022-03-16 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-16 |
insert career_pages_linkeddomain trustpilot.com |
2022-03-16 |
insert contact_pages_linkeddomain office365.com |
2022-03-16 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-16 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-16 |
insert product_pages_linkeddomain trustpilot.com |
2022-03-16 |
insert terms_pages_linkeddomain trustpilot.com |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-15 |
delete index_pages_linkeddomain wired.co.uk |
2021-12-15 |
delete product_pages_linkeddomain wired.co.uk |
2021-09-23 |
insert index_pages_linkeddomain themattressguide.co.uk |
2021-09-23 |
insert product_pages_linkeddomain themattressguide.co.uk |
2021-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COLLERAN / 28/07/2021 |
2021-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSE COLLERAN / 28/07/2021 |
2021-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ROSE COLLERAN / 28/07/2021 |
2021-07-22 |
delete source_ip 54.37.157.179 |
2021-07-22 |
insert source_ip 51.89.139.118 |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM COLLERAN |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN COLLERAN |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-26 |
delete about_pages_linkeddomain londoninhouse.co.kr |
2021-01-26 |
delete address Station Lane, Heckmonwike, West Yorkshire, WF16 0NF |
2021-01-26 |
delete career_pages_linkeddomain londoninhouse.co.kr |
2021-01-26 |
delete contact_pages_linkeddomain londoninhouse.co.kr |
2021-01-26 |
delete index_pages_linkeddomain londoninhouse.co.kr |
2021-01-26 |
delete phone 01274 877200 |
2021-01-26 |
delete product_pages_linkeddomain londoninhouse.co.kr |
2021-01-26 |
delete terms_pages_linkeddomain londoninhouse.co.kr |
2021-01-26 |
insert address Station Lane, Heckmondwike, West Yorkshire, WF16 0NF |
2021-01-26 |
update primary_contact Station Lane, Heckmonwike, West Yorkshire, WF16 0NF => Station Lane, Heckmondwike, West Yorkshire, WF16 0NF |
2021-01-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address CAMTEX HOUSE QUARRY ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4HX |
2020-10-30 |
insert address RASKELF LIMITED (TRADING AS DUVALAY) STATION LANE HECKMONDWIKE WEST YORKSHIRE ENGLAND WF16 0NF |
2020-10-30 |
update registered_address |
2020-09-29 |
delete phone 07519 336856 |
2020-09-29 |
insert address Station Lane, Heckmonwike, West Yorkshire, WF16 0NF |
2020-09-29 |
insert phone 01924 600757 |
2020-09-29 |
insert product_pages_linkeddomain independent.co.uk |
2020-09-29 |
insert product_pages_linkeddomain wired.co.uk |
2020-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM
CAMTEX HOUSE QUARRY ROAD
GOMERSAL
CLECKHEATON
WEST YORKSHIRE
BD19 4HX |
2020-07-22 |
insert index_pages_linkeddomain independent.co.uk |
2020-07-22 |
insert index_pages_linkeddomain wired.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-22 |
insert phone 07519 336856 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2020-02-20 |
insert about_pages_linkeddomain londoninhouse.co.kr |
2020-02-20 |
insert career_pages_linkeddomain londoninhouse.co.kr |
2020-02-20 |
insert contact_pages_linkeddomain londoninhouse.co.kr |
2020-02-20 |
insert index_pages_linkeddomain londoninhouse.co.kr |
2020-02-20 |
insert product_pages_linkeddomain londoninhouse.co.kr |
2020-02-20 |
insert terms_pages_linkeddomain londoninhouse.co.kr |
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 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050580640002 |
2019-04-07 |
update num_mort_charges 0 => 1 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050580640001 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2019-02-16 |
delete general_emails in..@raskelf.com |
2019-02-16 |
delete about_pages_linkeddomain duvalay-trade.co.uk |
2019-02-16 |
delete about_pages_linkeddomain hilarydeveycollection.co.uk |
2019-02-16 |
delete contact_pages_linkeddomain duvalay-trade.co.uk |
2019-02-16 |
delete contact_pages_linkeddomain google.co.uk |
2019-02-16 |
delete contact_pages_linkeddomain hilarydeveycollection.co.uk |
2019-02-16 |
delete email in..@raskelf.com |
2019-02-16 |
delete index_pages_linkeddomain duvalay-trade.co.uk |
2019-02-16 |
delete index_pages_linkeddomain hilarydeveycollection.co.uk |
2019-02-16 |
delete terms_pages_linkeddomain duvalay-trade.co.uk |
2019-02-16 |
delete terms_pages_linkeddomain hilarydeveycollection.co.uk |
2019-02-16 |
insert about_pages_linkeddomain duvalay.es |
2019-02-16 |
insert contact_pages_linkeddomain duvalay.es |
2019-02-16 |
insert email tr..@duvalay.co.uk |
2019-02-16 |
insert index_pages_linkeddomain duvalay.es |
2019-02-16 |
insert terms_pages_linkeddomain duvalay.es |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-03 |
delete source_ip 151.80.144.99 |
2018-04-03 |
insert source_ip 54.37.157.179 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-11 |
delete source_ip 79.170.40.242 |
2017-08-11 |
insert source_ip 151.80.144.99 |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILLO |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY MICHAEL GILLO |
2016-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN FIELD |
2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-04-18 |
insert about_pages_linkeddomain duvalay-trade.co.uk |
2016-04-18 |
insert about_pages_linkeddomain duvalay.co.nz |
2016-04-18 |
insert about_pages_linkeddomain duvalay.com.au |
2016-04-18 |
insert about_pages_linkeddomain duvalay.de |
2016-04-18 |
insert about_pages_linkeddomain duvalay.nl |
2016-04-18 |
insert about_pages_linkeddomain duvalay.pt |
2016-04-18 |
insert about_pages_linkeddomain hilarydeveycollection.co.uk |
2016-04-18 |
insert contact_pages_linkeddomain duvalay-trade.co.uk |
2016-04-18 |
insert contact_pages_linkeddomain duvalay.co.nz |
2016-04-18 |
insert contact_pages_linkeddomain duvalay.com.au |
2016-04-18 |
insert contact_pages_linkeddomain duvalay.de |
2016-04-18 |
insert contact_pages_linkeddomain duvalay.is |
2016-04-18 |
insert contact_pages_linkeddomain duvalay.nl |
2016-04-18 |
insert contact_pages_linkeddomain duvalay.pt |
2016-04-18 |
insert contact_pages_linkeddomain hilarydeveycollection.co.uk |
2016-04-18 |
insert index_pages_linkeddomain duvalay-trade.co.uk |
2016-04-18 |
insert index_pages_linkeddomain duvalay.co.nz |
2016-04-18 |
insert index_pages_linkeddomain duvalay.com.au |
2016-04-18 |
insert index_pages_linkeddomain duvalay.de |
2016-04-18 |
insert index_pages_linkeddomain duvalay.nl |
2016-04-18 |
insert index_pages_linkeddomain duvalay.pt |
2016-04-18 |
insert index_pages_linkeddomain hilarydeveycollection.co.uk |
2016-04-18 |
insert terms_pages_linkeddomain duvalay-trade.co.uk |
2016-04-18 |
insert terms_pages_linkeddomain duvalay.co.nz |
2016-04-18 |
insert terms_pages_linkeddomain duvalay.com.au |
2016-04-18 |
insert terms_pages_linkeddomain duvalay.de |
2016-04-18 |
insert terms_pages_linkeddomain duvalay.is |
2016-04-18 |
insert terms_pages_linkeddomain duvalay.nl |
2016-04-18 |
insert terms_pages_linkeddomain duvalay.pt |
2016-04-18 |
insert terms_pages_linkeddomain hilarydeveycollection.co.uk |
2016-03-18 |
update statutory_documents 27/02/16 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 |
2015-10-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-20 |
update statutory_documents 27/02/15 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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update robots_txt_status www.duvalay.co.uk: 404 => 200 |
2014-04-07 |
delete address CAMTEX HOUSE QUARRY ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 4HX |
2014-04-07 |
insert address CAMTEX HOUSE QUARRY ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4HX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-05 |
update statutory_documents 27/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
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 |
2013-06-21 |
delete address UNIT 8 STAINCLIFFE MILLS HALIFAX ROAD DEWSBURY WEST YORKSHIRE WF13 4AR |
2013-06-21 |
insert address CAMTEX HOUSE QUARRY ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 4HX |
2013-06-21 |
update registered_address |
2013-04-10 |
update statutory_documents 27/02/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
UNIT 8 STAINCLIFFE MILLS
HALIFAX ROAD
DEWSBURY
WEST YORKSHIRE
WF13 4AR |
2012-04-30 |
update statutory_documents 27/02/12 FULL LIST |
2012-02-14 |
update statutory_documents ADOPT ARTICLES 01/02/2012 |
2012-02-13 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN PATRICK FIELD |
2012-02-11 |
update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 1000 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 27/02/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 27/02/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COLLERAN / 27/02/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSE COLLERAN / 27/02/2010 |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
UNIT 14
RIVERBANK ENTERPRISE CENTRE
SCOUTHILL ROAD DEWSBURY
WEST YORKSHIRE WF13 3RQ |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2004-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/04 FROM:
21 ENNERDALE ROAD
DEWSBURY
WF12 7NF |
2004-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/04 FROM:
SUITE 72, CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
GREATER MANCHESTER M40 8BB |
2004-03-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-11 |
update statutory_documents SECRETARY RESIGNED |
2004-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |