RUGBY-GIFTS - History of Changes


DateDescription
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
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-07 delete sic_code 70221 - Financial management
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE VICTORIA SHEEHAN / 13/06/2017
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE VICTORIA SHEEHAN / 13/06/2017
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-16 delete index_pages_linkeddomain ekmpowershop.com
2016-10-16 insert index_pages_linkeddomain ekm.com
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-24 update statutory_documents 14/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-29 delete address Twickenham London TW1 3AU
2015-01-29 delete email en..@rugby-gifts.co.uk
2015-01-29 delete registration_number 5621173
2015-01-29 update primary_contact Twickenham London TW1 3AU => null
2015-01-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-26 delete vat 170 34673 27
2014-12-26 insert vat 170 3463 27
2014-12-11 update statutory_documents 14/11/14 FULL LIST
2014-10-16 insert sales_emails sa..@rugby-gifts.co.uk
2014-10-16 delete about_pages_linkeddomain youtube.com
2014-10-16 delete address 9 Marble Hill Gardens Twickenham London TW1 3AU
2014-10-16 delete contact_pages_linkeddomain youtube.com
2014-10-16 delete email ne..@rugby-gifts.co.uk
2014-10-16 delete index_pages_linkeddomain youtube.com
2014-10-16 delete registration_number 005621163
2014-10-16 delete terms_pages_linkeddomain youtube.com
2014-10-16 insert email sa..@rugby-gifts.co.uk
2014-10-16 insert registration_number 5621163
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
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 9 MARBLE HILL GARDENS ST. MARGARETS, TWICKENHAM LONDON MIDDLESEX UNITED KINGDOM TW1 3AU
2014-01-07 insert address 9 MARBLE HILL GARDENS ST. MARGARETS, TWICKENHAM LONDON MIDDLESEX TW1 3AU
2014-01-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-23 update statutory_documents 14/11/13 FULL LIST
2013-10-07 insert company_previous_name SHEEHAN EXECUTIVE SERVICES LIMITED
2013-10-07 update name SHEEHAN EXECUTIVE SERVICES LIMITED => RUGBY-GIFTS LTD
2013-09-20 update statutory_documents COMPANY NAME CHANGED SHEEHAN EXECUTIVE SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-09-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-21 update statutory_documents 14/11/12 FULL LIST
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 14/11/11 FULL LIST
2011-09-17 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-18 update statutory_documents 14/11/10 FULL LIST
2010-10-20 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-12 update statutory_documents 14/11/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SHEEHAN / 11/12/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE VICTORIA SHEEHAN / 11/12/2009
2009-12-02 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SHEEHAN / 18/09/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SHEEHAN / 18/09/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE VICTORIA SHEEHAN / 18/09/2009
2009-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTYN SHEEHAN / 18/09/2009
2009-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM FLAT 6 KELVIN COURT KELVIN DRIVE ST MARGARETS TWICKENHAM LONDON TW1 2AH
2008-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BRETHERTON / 12/07/2008
2008-11-25 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-28 update statutory_documents DIRECTOR RESIGNED
2007-02-20 update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION