REXTEC.COM - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-07-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-12-06 delete source_ip 3.18.7.81
2022-12-06 delete source_ip 3.19.116.195
2022-12-06 insert source_ip 52.71.57.184
2022-12-06 insert source_ip 54.209.32.212
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-15 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-04 update robots_txt_status www.hugedomains.com: 524 => 200
2022-04-02 delete source_ip 3.130.204.160
2022-04-02 delete source_ip 3.130.253.23
2022-04-02 insert source_ip 3.18.7.81
2022-04-02 insert source_ip 3.19.116.195
2022-04-02 update robots_txt_status www.hugedomains.com: 200 => 524
2022-02-20 delete source_ip 3.223.115.185
2022-02-20 insert source_ip 3.130.204.160
2022-02-20 insert source_ip 3.130.253.23
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH 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
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-02-07 update website_status ParkedDomain => OK
2021-02-07 delete alias rextec.com
2021-02-07 delete source_ip 23.20.239.12
2021-02-07 insert phone +1-303-893-0552
2021-02-07 insert source_ip 3.223.115.185
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-03-13 update website_status OK => ParkedDomain
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
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-04-25 update website_status FlippedRobots => OK
2019-04-25 delete source_ip 54.84.53.38
2019-04-25 delete source_ip 54.88.107.140
2019-04-25 insert source_ip 23.20.239.12
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-03-29 update website_status ParkedDomain => FlippedRobots
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
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-05 update website_status OK => ParkedDomain
2016-12-31 delete source_ip 54.84.80.173
2016-12-31 insert source_ip 54.84.53.38
2016-11-16 delete source_ip 107.23.198.240
2016-11-16 delete source_ip 52.4.72.137
2016-11-16 delete source_ip 52.206.43.234
2016-11-16 delete source_ip 54.210.33.190
2016-11-16 delete source_ip 54.236.123.224
2016-11-16 insert source_ip 54.84.80.173
2016-11-16 insert source_ip 54.88.107.140
2016-09-02 update website_status ParkedDomain => OK
2016-09-02 delete source_ip 52.200.243.123
2016-09-02 delete source_ip 54.152.144.243
2016-09-02 insert source_ip 107.23.198.240
2016-09-02 insert source_ip 52.4.72.137
2016-09-02 insert source_ip 52.206.43.234
2016-09-02 insert source_ip 54.210.33.190
2016-09-02 insert source_ip 54.236.123.224
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
2016-08-07 update num_mort_charges 1 => 3
2016-08-07 update num_mort_outstanding 1 => 3
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-04 update website_status OK => ParkedDomain
2016-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057854460003
2016-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057854460002
2016-05-13 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-13 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-30 update website_status ParkedDomain => OK
2016-04-30 delete source_ip 54.209.129.218
2016-04-30 insert source_ip 52.200.243.123
2016-04-30 insert source_ip 54.152.144.243
2016-04-19 update statutory_documents 19/04/16 FULL LIST
2015-09-19 update website_status Unavailable => ParkedDomain
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-07 update website_status ParkedDomain => Unavailable
2015-05-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-22 update statutory_documents 19/04/15 FULL LIST
2015-04-12 update website_status OK => ParkedDomain
2015-04-02 update statutory_documents DIRECTOR APPOINTED MR CLAYTON REX YOUNG
2015-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA YOUNG
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address BREWERY LANE HOLCOMBE RADSTOCK UNITED KINGDOM BA3 5EH
2014-06-07 insert address BREWERY LANE HOLCOMBE RADSTOCK BA3 5EH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-25 update website_status ParkedDomain => OK
2014-05-25 delete source_ip 216.38.192.53
2014-05-25 insert source_ip 54.209.129.218
2014-05-07 update statutory_documents 19/04/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-27 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-22 delete address BRICKHOUSE FARM BREWERY LANE HOLCOMBE RADSTOCK UNITED KINGDOM BA3 5EH
2013-06-22 insert address BREWERY LANE HOLCOMBE RADSTOCK UNITED KINGDOM BA3 5EH
2013-06-22 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-01 update statutory_documents 19/04/13 FULL LIST
2012-12-24 update website_status ParkedDomain
2012-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM BRICKHOUSE FARM BREWERY LANE HOLCOMBE RADSTOCK BA3 5EH UNITED KINGDOM
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 19/04/12 FULL LIST
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18 update statutory_documents 19/04/11 FULL LIST
2011-03-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents DIRECTOR APPOINTED MRS GEORGINA A CARTER
2010-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 14, HAYDON IND ESTATE RADSTOCK BA3 3RD
2010-06-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 19/04/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FRANCES YOUNG / 19/04/2010
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REX YOUNG / 19/04/2010
2010-06-18 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/10/2009
2009-04-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA YOUNG / 24/04/2009
2009-04-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA YOUNG / 24/04/2009
2009-04-22 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-06-17 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2007-10-30 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2007-10-02 update statutory_documents FIRST GAZETTE
2006-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION