Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS STOKELL |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES |
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 |
2023-03-16 |
delete source_ip 52.31.48.39 |
2023-03-16 |
insert source_ip 194.1.147.84 |
2023-03-16 |
insert source_ip 194.1.147.24 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES |
2022-04-06 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 221 |
2022-04-06 |
update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 221 |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE JESSICA LOWE |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MISS DANIELLE REBECCA LOWE |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA LOUISE LOWE |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEAL YOUNG |
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 |
2021-11-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-15 |
update statutory_documents 28/06/21 STATEMENT OF CAPITAL GBP 211 |
2021-06-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-25 |
update statutory_documents ADOPT ARTICLES 02/06/2021 |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MR LEE ROWLEY |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MR THEO EDWARD MOWATT |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
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 |
2021-01-22 |
insert index_pages_linkeddomain dbth.nhs.uk |
2021-01-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MR CAMERON CHRISTOPHER CLEWES |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MS RACHEAL YOUNG |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR MCSWEENEY |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-24 |
update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 215 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
2018-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-03 |
insert about_pages_linkeddomain goo.gl |
2018-06-04 |
update website_status FlippedRobots => OK |
2018-06-04 |
delete about_pages_linkeddomain weareformed.com |
2018-06-04 |
delete client Ashtenne Holdings |
2018-06-04 |
delete client Bethell Rail Construction |
2018-06-04 |
delete client Claypenny Hotel Group |
2018-06-04 |
delete client Doncaster & Bassettlaw N.H.S. Trust |
2018-06-04 |
delete client Doncaster & South Humberside N.H.S. Trust |
2018-06-04 |
delete client Everards Brewery Limited |
2018-06-04 |
delete client GK Industrial |
2018-06-04 |
delete client Harris Construction Management |
2018-06-04 |
delete client Hatfield Visual Arts College |
2018-06-04 |
delete client Hazelwood Development Limited |
2018-06-04 |
delete client M & C Wilkinson Ltd |
2018-06-04 |
delete client Mec Facility Systems |
2018-06-04 |
delete client Network Space |
2018-06-04 |
delete client Paragon Quality Foods |
2018-06-04 |
delete client Raceways Builders |
2018-06-04 |
delete client Railway Housing Associations |
2018-06-04 |
delete client Rutland Hotel |
2018-06-04 |
delete client Tyco Motors |
2018-06-04 |
delete client_pages_linkeddomain ashtenne-online.co.uk |
2018-06-04 |
delete client_pages_linkeddomain bethell.co.uk |
2018-06-04 |
delete client_pages_linkeddomain crownhotel-bawtry.com |
2018-06-04 |
delete client_pages_linkeddomain dbh.nhs.uk |
2018-06-04 |
delete client_pages_linkeddomain everards.co.uk |
2018-06-04 |
delete client_pages_linkeddomain hatfield.doncaster.sch.uk |
2018-06-04 |
delete client_pages_linkeddomain hazelwood-developments.co.uk |
2018-06-04 |
delete client_pages_linkeddomain mandcwilkinson.com |
2018-06-04 |
delete client_pages_linkeddomain mcauley.doncaster.sch.uk |
2018-06-04 |
delete client_pages_linkeddomain networkspace.co.uk |
2018-06-04 |
delete client_pages_linkeddomain paragonqualityfoods.com |
2018-06-04 |
delete client_pages_linkeddomain railwayha.co.uk |
2018-06-04 |
delete client_pages_linkeddomain weareformed.com |
2018-06-04 |
delete index_pages_linkeddomain weareformed.com |
2018-06-04 |
delete portfolio_pages_linkeddomain weareformed.com |
2018-06-04 |
delete service_pages_linkeddomain weareformed.com |
2018-06-04 |
delete source_ip 82.165.173.61 |
2018-06-04 |
insert about_pages_linkeddomain getonlinetoday.co.uk |
2018-06-04 |
insert client Ash Hill Academy |
2018-06-04 |
insert client Derek Lewis Ltd |
2018-06-04 |
insert client Doncaster & Bassetlaw Teaching Hospitals NHS Foundation Trust |
2018-06-04 |
insert client G Wilkinson Construction Ltd |
2018-06-04 |
insert client Goffs UK Bloodstocks Sales |
2018-06-04 |
insert client H I Weldrick Ltd |
2018-06-04 |
insert client HM Prison Service |
2018-06-04 |
insert client Haigh Rail Ltd |
2018-06-04 |
insert client Harris CM Ltd |
2018-06-04 |
insert client Hayfield Lane Primary School |
2018-06-04 |
insert client Hungerhill Academy Trust |
2018-06-04 |
insert client JPL Construction Ltd |
2018-06-04 |
insert client Lazarus Properties Ltd |
2018-06-04 |
insert client O&P Construction Services |
2018-06-04 |
insert client Pacy & Wheatley Ltd |
2018-06-04 |
insert client RH Fullwood & Co Ltd |
2018-06-04 |
insert client Raceway Builders Ltd |
2018-06-04 |
insert client Rotherham Doncaster and South Humber NHS Foundation Trust |
2018-06-04 |
insert client Sheffield Children's NHS Foundation Trust |
2018-06-04 |
insert client Sheffield Hallam Diocese |
2018-06-04 |
insert client St Modwen Properties PLC |
2018-06-04 |
insert client St Peters In Chains Doncaster - Catholic Diocese of Hallam |
2018-06-04 |
insert client Suez Recycling & Recovery UK Ltd |
2018-06-04 |
insert client The Bannatyne Group |
2018-06-04 |
insert client The McCauley Catholic High School |
2018-06-04 |
insert client Togel Contractors Ltd |
2018-06-04 |
insert client Various Local Small Building Contractors |
2018-06-04 |
insert client Willow Academy Doncaster |
2018-06-04 |
insert client Wright Investments |
2018-06-04 |
insert client Yorkshire Ambulance Service NHS Trust |
2018-06-04 |
insert client_pages_linkeddomain ashhillacademy.org.uk |
2018-06-04 |
insert client_pages_linkeddomain bannatyne.co.uk |
2018-06-04 |
insert client_pages_linkeddomain dbth.nhs.uk |
2018-06-04 |
insert client_pages_linkeddomain dereklewis.co.uk |
2018-06-04 |
insert client_pages_linkeddomain goffsuk.com |
2018-06-04 |
insert client_pages_linkeddomain haighrail.com |
2018-06-04 |
insert client_pages_linkeddomain hallam-diocese.com |
2018-06-04 |
insert client_pages_linkeddomain hayfieldlane.org |
2018-06-04 |
insert client_pages_linkeddomain hmpdoncaster.com |
2018-06-04 |
insert client_pages_linkeddomain hungerhillschool.com |
2018-06-04 |
insert client_pages_linkeddomain jplconstruction.co.uk |
2018-06-04 |
insert client_pages_linkeddomain mcauley.org.uk |
2018-06-04 |
insert client_pages_linkeddomain pacy-wheatley.co.uk |
2018-06-04 |
insert client_pages_linkeddomain rhfullwood.co.uk |
2018-06-04 |
insert client_pages_linkeddomain sheffield.anglican.org |
2018-06-04 |
insert client_pages_linkeddomain sheffieldchildrens.nhs.uk |
2018-06-04 |
insert client_pages_linkeddomain stmodwen.co.uk |
2018-06-04 |
insert client_pages_linkeddomain suez.co.uk |
2018-06-04 |
insert client_pages_linkeddomain weldricks.co.uk |
2018-06-04 |
insert client_pages_linkeddomain willowacademy.org |
2018-06-04 |
insert client_pages_linkeddomain wrightinvestments.co.uk |
2018-06-04 |
insert client_pages_linkeddomain yas.nhs.uk |
2018-06-04 |
insert index_pages_linkeddomain getonlinetoday.co.uk |
2018-06-04 |
insert portfolio_pages_linkeddomain harriscm.co.uk |
2018-06-04 |
insert portfolio_pages_linkeddomain lazarusproperties.co.uk |
2018-06-04 |
insert portfolio_pages_linkeddomain stmodwen.co.uk |
2018-06-04 |
insert service_pages_linkeddomain getonlinetoday.co.uk |
2018-06-04 |
insert source_ip 52.31.48.39 |
2018-05-27 |
update website_status OK => FlippedRobots |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-22 |
update statutory_documents DIRECTOR APPOINTED MR VICTOR MCSWEENEY |
2017-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH BLAGDEN |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, 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 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-13 |
delete client Langtree Group |
2016-04-13 |
delete client_pages_linkeddomain langtreegroupplc.co.uk |
2016-04-13 |
insert client Network Space |
2016-04-13 |
insert client_pages_linkeddomain networkspace.co.uk |
2016-03-03 |
update statutory_documents 27/01/16 STATEMENT OF CAPITAL GBP 200 |
2016-02-11 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-02-11 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-01-29 |
update statutory_documents 28/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-25 |
update statutory_documents 28/01/15 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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-04-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-03-14 |
update statutory_documents 28/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
delete source_ip 217.160.79.139 |
2013-09-27 |
insert source_ip 82.165.173.61 |
2013-08-12 |
delete index_pages_linkeddomain birdwingdesign.com |
2013-08-12 |
delete service_pages_linkeddomain birdwingdesign.com |
2013-08-12 |
delete source_ip 213.171.219.5 |
2013-08-12 |
insert alias RJ Electrical & Security Ltd |
2013-08-12 |
insert index_pages_linkeddomain weareformed.com |
2013-08-12 |
insert source_ip 217.160.79.139 |
2013-08-12 |
update robots_txt_status www.rjelec.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
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 |
2013-06-24 |
update registered_address |
2013-02-13 |
update statutory_documents 28/01/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-02 |
update statutory_documents 28/01/12 FULL LIST |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 28/01/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-02-22 |
update statutory_documents 28/01/10 FULL LIST |
2010-01-13 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
UNIT 3A ARMTHORPE ENTERPRISE
CENTRE RANDS LANE ARMTHORPE
DONCASTER
SOUTH YORKSHIRE DN3 3DY |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-06 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/02 FROM:
UNIT 3A
ARMTHORPE ENTERPRISE CENTRE
RANDS LANE ARMTHORPE DONCASTER
SOUTH YORKSHIRE DN3 3DY |
2002-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM:
49 MONTROSE AVENUE
DONCASTER
SOUTH YORKSHIRE DN2 6PL |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-02 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
2000-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-07 |
update statutory_documents SECRETARY RESIGNED |
2000-02-05 |
update statutory_documents S80A AUTH TO ALLOT SEC 28/01/00 |
2000-02-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/00 |
2000-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |