Date | Description |
2024-06-05 |
update website_status OK => InternalTimeout |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete source_ip 5.102.172.197 |
2022-03-14 |
insert source_ip 46.101.76.148 |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-03-25 |
delete person Garry Bennett |
2020-03-25 |
insert about_pages_linkeddomain facebook.com |
2020-03-25 |
insert about_pages_linkeddomain instagram.com |
2020-03-25 |
insert about_pages_linkeddomain youtube.com |
2020-03-25 |
insert career_pages_linkeddomain facebook.com |
2020-03-25 |
insert career_pages_linkeddomain instagram.com |
2020-03-25 |
insert career_pages_linkeddomain youtube.com |
2020-03-25 |
insert contact_pages_linkeddomain facebook.com |
2020-03-25 |
insert contact_pages_linkeddomain instagram.com |
2020-03-25 |
insert contact_pages_linkeddomain youtube.com |
2020-03-25 |
insert index_pages_linkeddomain facebook.com |
2020-03-25 |
insert index_pages_linkeddomain instagram.com |
2020-03-25 |
insert index_pages_linkeddomain youtube.com |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-06-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL FORD |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-23 |
delete person Neil Ovel |
2016-12-23 |
insert person Garry Bennett |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-06 |
update statutory_documents 03/06/16 FULL LIST |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete source_ip 217.199.174.212 |
2016-04-16 |
insert person Neil Ovel |
2016-04-16 |
insert source_ip 5.102.172.197 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-07-08 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-08 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-08 |
update statutory_documents 03/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-25 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS PETER FORD |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL FARBRACE |
2014-06-09 |
update statutory_documents 03/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-13 |
delete source_ip 79.170.44.127 |
2013-11-13 |
insert about_pages_linkeddomain dcdweb.com |
2013-11-13 |
insert contact_pages_linkeddomain dcdweb.com |
2013-11-13 |
insert index_pages_linkeddomain dcdweb.com |
2013-11-13 |
insert source_ip 217.199.174.212 |
2013-07-02 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-02 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-05 |
update statutory_documents 03/06/13 FULL LIST |
2012-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-06-07 |
update statutory_documents 03/06/12 FULL LIST |
2011-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-06-10 |
update statutory_documents 03/06/11 FULL LIST |
2010-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-06-09 |
update statutory_documents 03/06/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW ALLEN / 02/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL FORD / 02/06/2010 |
2010-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN FARBRACE / 02/06/2010 |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CLAYTON |
2010-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY GARLING |
2008-04-29 |
update statutory_documents COMPANY NAME CHANGED RISBOROUGH 2 LIMITED
CERTIFICATE ISSUED ON 01/05/08 |
2007-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-08 |
update statutory_documents COMPANY NAME CHANGED
MELISSA ELECTRICAL DISTRIBUTORS
LIMITED
CERTIFICATE ISSUED ON 08/10/07 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2005-08-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-22 |
update statutory_documents COMPANY NAME CHANGED
RISBOROUGH LIMITED
CERTIFICATE ISSUED ON 22/07/05 |
2005-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |