RUTLAND COUNTY BATHROOMS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER DAVID KIRK / 13/04/2023
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER DAVID KIRK / 13/04/2023
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
2022-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA SAMANTHA LOUISE PICKARD / 15/03/2022
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LAURA SAMANTHA LOUISE PICKARD / 15/03/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER DAVID KIRK
2021-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA SAMANTHA LOUISE PICKARD
2021-04-09 update statutory_documents CESSATION OF JENNIFER KIRK AS A PSC
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
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER HAMISH KIRK
2020-03-20 update statutory_documents DIRECTOR APPOINTED MR JAMES PETER DAVID KIRK
2020-03-20 update statutory_documents DIRECTOR APPOINTED MS LAURA SAMANTHA LOUISE PICKARD
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER KIRK
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER KIRK
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMISH KIRK / 26/02/2019
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KIRK
2018-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMISH KIRK / 31/03/2017
2018-03-12 update statutory_documents CESSATION OF MICHAEL JOHN MELL AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-06 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 50
2017-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELL
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BEEVERS
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH BEEVERS
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MELL
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH BEEVERS
2016-12-02 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER MARIE KIRK
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-17 update statutory_documents 16/03/16 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
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-23 update statutory_documents 16/03/15 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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2014-04-07 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-24 update statutory_documents 16/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX
2013-06-26 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2013-06-26 update reg_address_care_of null => MAYFIELD & CO
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
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
2013-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX
2013-03-25 update statutory_documents 16/03/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 16/03/12 FULL LIST
2011-10-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 16/03/11 FULL LIST
2010-12-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 16/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAMISH KIRK / 30/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MELL / 30/03/2010
2010-01-07 update statutory_documents SECRETARY APPOINTED JENNIFER MARIE KIRK
2010-01-02 update statutory_documents SECRETARY APPOINTED DEBORAH BEEVERS
2009-11-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM IST FLOOR 27 THE CRESCENT KING STREET LEICESTER LE1 6RX
2008-10-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22 update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29 update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents NEW SECRETARY APPOINTED
2003-04-01 update statutory_documents SECRETARY RESIGNED
2003-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION