J&D RIMMER & SONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR CATHERINE RIMMER / 04/12/2021
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-15 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-04-07 delete address MOSS SIDE FARM MERE BROW PRESTON LANCASHIRE PR4 6LD
2021-04-07 insert address MOSS SIDE FARM MERE BROW TARLETON PRESTON LANCS ENGLAND PR4 6LD
2021-04-07 update registered_address
2021-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM MOSS SIDE FARM MERE BROW PRESTON LANCASHIRE PR4 6LD
2021-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR CATHERINE RIMMER / 03/02/2021
2020-10-12 delete source_ip 85.233.160.101
2020-10-12 insert source_ip 178.62.54.87
2020-10-12 update website_status IndexPageFetchError => OK
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-31 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR PHILIP RIMMER
2020-07-13 update statutory_documents DIRECTOR APPOINTED MISS ELEANOR CATHERINE RIMMER
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-01 update statutory_documents DIRECTOR APPOINTED MR WILLIAM RIMMER
2020-01-01 update website_status OK => IndexPageFetchError
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-08 update account_ref_day 30 => 31
2017-12-08 update account_ref_month 11 => 1
2017-12-08 update accounts_next_due_date 2018-08-31 => 2018-10-31
2017-11-14 update statutory_documents CURREXT FROM 30/11/2017 TO 31/01/2018
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-14 update statutory_documents 20/07/17 STATEMENT OF CAPITAL GBP 1004
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-10 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-11 update website_status OK => DomainNotFound
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-03 update statutory_documents 23/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10 update statutory_documents 24/03/15 STATEMENT OF CAPITAL GBP 1003
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-02 update statutory_documents 23/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-17 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-04 update statutory_documents 23/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 0111 - Grow cereals & other crops
2013-06-22 insert sic_code 01290 - Growing of other perennial crops
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-04-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-23 update statutory_documents 23/08/12 FULL LIST
2012-03-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 23/08/11 FULL LIST
2011-04-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 23/08/10 FULL LIST
2010-07-12 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-26 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-20 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-05 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05
2004-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/04 FROM: MOSS SIDE FARM, MERE BROW TARLETON PRESTON LANCASHIRE PR4 6HT
2004-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION