RTC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 1 => 2
2024-04-01 insert address 35a Tirquin Road, Omagh, Co. Tyrone , Northern Ireland
2024-04-01 insert registration_number NI 069894
2023-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0698940004
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-07 update num_mort_outstanding 2 => 1
2023-10-07 update num_mort_satisfied 1 => 2
2023-09-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0698940003
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-06-03 delete phone 0800 969 0063
2023-04-13 insert phone 0800 969 0063
2023-04-07 delete address DEVERNEY HOUSE DEVERNEY ROAD OMAGH COUNTY TYRONE BT79 0ND
2023-04-07 insert address 35A TIRQUIN ROAD OMAGH COUNTY TYRONE NORTHERN IRELAND BT79 7NB
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2022-12-12 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM DEVERNEY HOUSE DEVERNEY ROAD OMAGH COUNTY TYRONE BT79 0ND
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAGGART / 26/05/2022
2021-09-28 delete address Deverney House Omagh Co.Tyrone
2021-09-28 insert address 711 Cavendish Ave Warrington WA3 6DE
2021-09-28 update primary_contact Deverney House Omagh Co.Tyrone => 711 Cavendish Ave Warrington WA3 6DE
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-07-09 update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 285100
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 2 => 3
2021-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0698940003
2021-05-07 update account_ref_month 3 => 12
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-04-09 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-09 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 1 => 2
2020-10-26 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 309700
2020-09-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0698940002
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, 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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL BREEN
2019-04-03 delete phone +44 161 952 4290
2019-04-03 insert phone 0800 989 0063
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-07-10 update website_status MaintenancePage => OK
2018-07-10 delete source_ip 193.70.92.82
2018-07-10 insert source_ip 5.134.9.111
2018-04-03 update website_status OK => MaintenancePage
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL JOSEPH BREEN / 07/08/2017
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-05-29 update website_status Unavailable => OK
2017-05-29 delete source_ip 46.20.120.64
2017-05-29 insert source_ip 193.70.92.82
2017-03-17 update website_status OK => Unavailable
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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-07-28 => 2015-07-09
2015-10-08 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-09-07 update statutory_documents 09/07/15 FULL LIST
2015-09-01 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 227500
2015-07-03 insert index_pages_linkeddomain facebook.com
2015-07-03 insert index_pages_linkeddomain instagram.com
2015-07-03 insert index_pages_linkeddomain twitter.com
2015-07-03 update robots_txt_status www.rtcdirect.co.uk: 404 => 200
2015-06-04 update website_status IndexPageFetchError => OK
2015-06-04 delete sales_emails sa..@rtcdirect.co.uk
2015-06-04 delete email sa..@rtcdirect.co.uk
2015-06-04 delete source_ip 31.193.2.6
2015-06-04 insert source_ip 46.20.120.64
2015-02-09 update website_status OK => IndexPageFetchError
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2014-07-09 => 2014-07-28
2014-08-29 update statutory_documents 28/07/14 FULL LIST
2014-08-28 delete source_ip 37.220.93.218
2014-08-28 insert source_ip 31.193.2.6
2014-08-07 delete address DEVERNEY HOUSE DEVERNEY ROAD OMAGH COUNTY TYRONE NORTHERN IRELAND BT79 0ND
2014-08-07 insert address DEVERNEY HOUSE DEVERNEY ROAD OMAGH COUNTY TYRONE BT79 0ND
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-22 update statutory_documents 09/07/14 FULL LIST
2014-07-19 update website_status IndexPageFetchError => OK
2014-07-19 delete address 32a Deverney Road, Arvalee, Omagh, BT79 OND
2014-07-19 delete index_pages_linkeddomain blackthorndesign.co.uk
2014-07-19 delete index_pages_linkeddomain facebook.com
2014-07-19 delete index_pages_linkeddomain twitter.com
2014-07-19 delete phone 02882 248 201
2014-07-19 delete source_ip 87.239.18.242
2014-07-19 insert source_ip 37.220.93.218
2014-07-19 update primary_contact 32a Deverney Road, Arvalee, Omagh, BT79 OND => null
2014-07-19 update robots_txt_status www.rtcdirect.co.uk: 200 => 404
2014-06-11 update website_status OK => IndexPageFetchError
2014-02-07 delete address 32A DEVERNEY ROAD ARVALEE OMAGH COUNTY TYRONE BT79 0ND
2014-02-07 insert address DEVERNEY HOUSE DEVERNEY ROAD OMAGH COUNTY TYRONE NORTHERN IRELAND BT79 0ND
2014-02-07 update registered_address
2014-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 32A DEVERNEY ROAD ARVALEE OMAGH COUNTY TYRONE BT79 0ND
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
2014-01-03 update website_status Unavailable => FlippedRobots
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-06 update website_status OK => Unavailable
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-22 update statutory_documents 09/07/13 FULL LIST
2013-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAGGART / 09/07/2013
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
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-22 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-01-19 update website_status FlippedRobotsTxt
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-09-07 update statutory_documents 09/07/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 09/07/11 FULL LIST
2011-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-23 update statutory_documents 09/07/10 FULL LIST
2010-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 60 OLD MOUNTFIELD ROAD OMAGH CO TYRONE BT79 7EF
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAGGART / 01/07/2010
2010-07-20 update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 335100
2010-06-25 update statutory_documents ADOPT ARTICLES 16/06/2010
2010-04-19 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-07 update statutory_documents DIRECTOR APPOINTED NIALL JOSEPH BREEN
2010-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-21 update statutory_documents 09/07/09 FULL LIST
2008-08-26 update statutory_documents CHANGE IN SIT REG ADD
2008-08-19 update statutory_documents CHANGE OF ARD
2008-08-13 update statutory_documents CHANGE OF DIRS/SEC
2008-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION