REA - History of Changes


DateDescription
2025-02-13 delete about_pages_linkeddomain facebook.com
2025-02-13 delete about_pages_linkeddomain instagram.com
2025-02-13 delete about_pages_linkeddomain x.com
2025-02-13 delete contact_pages_linkeddomain facebook.com
2025-02-13 delete contact_pages_linkeddomain instagram.com
2025-02-13 delete contact_pages_linkeddomain x.com
2025-02-13 delete index_pages_linkeddomain facebook.com
2025-02-13 delete index_pages_linkeddomain instagram.com
2025-02-13 delete index_pages_linkeddomain x.com
2025-02-13 delete terms_pages_linkeddomain facebook.com
2025-02-13 delete terms_pages_linkeddomain instagram.com
2025-02-13 delete terms_pages_linkeddomain x.com
2025-02-13 update website_status FlippedRobots => OK
2025-01-23 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-01-19 update website_status OK => FlippedRobots
2024-12-19 delete about_pages_linkeddomain uk.web.com
2024-12-19 delete contact_pages_linkeddomain hcaptcha.com
2024-12-19 delete contact_pages_linkeddomain uk.web.com
2024-12-19 delete index_pages_linkeddomain uk.web.com
2024-12-19 delete registration_number 4885349
2024-12-19 delete source_ip 185.58.214.120
2024-12-19 insert about_pages_linkeddomain facebook.com
2024-12-19 insert about_pages_linkeddomain instagram.com
2024-12-19 insert about_pages_linkeddomain widagroup.com
2024-12-19 insert about_pages_linkeddomain x.com
2024-12-19 insert contact_pages_linkeddomain facebook.com
2024-12-19 insert contact_pages_linkeddomain instagram.com
2024-12-19 insert contact_pages_linkeddomain widagroup.com
2024-12-19 insert contact_pages_linkeddomain x.com
2024-12-19 insert index_pages_linkeddomain facebook.com
2024-12-19 insert index_pages_linkeddomain instagram.com
2024-12-19 insert index_pages_linkeddomain widagroup.com
2024-12-19 insert index_pages_linkeddomain x.com
2024-12-19 insert source_ip 109.123.108.34
2024-12-19 update website_status IndexPageFetchError => OK
2024-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, WITH UPDATES
2024-09-16 update website_status OK => IndexPageFetchError
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 1 => 4
2023-10-07 update accounts_next_due_date 2024-10-31 => 2025-01-31
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-09-06 update statutory_documents CURREXT FROM 31/01/2024 TO 30/04/2024
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-07 delete address UNIT C1 LONGFORD TRADING ESTATE THOMAS STREET STRETFORD MANCHESTER M32 0JT
2023-07-07 insert address 2 REGAN WAY BEESTON NOTTINGHAM ENGLAND NG9 6RZ
2023-07-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUCKLEY HOLDING COMPANY LIMITED
2023-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM UNIT C1 LONGFORD TRADING ESTATE THOMAS STREET STRETFORD MANCHESTER M32 0JT
2023-06-05 update statutory_documents DIRECTOR APPOINTED MR MALCOLM LESLIE BUCKLEY
2023-06-05 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD BUCKLEY
2023-06-05 update statutory_documents DIRECTOR APPOINTED MRS BRIDGET ANN BUCKLEY
2023-06-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2023
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGRAIL
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCGRAIL
2023-06-03 delete phone 44 161 864 3583
2023-06-03 insert index_pages_linkeddomain uk.web.com
2023-06-03 insert terms_pages_linkeddomain uk.web.com
2023-04-20 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-11 insert contact_pages_linkeddomain hcaptcha.com
2021-12-06 delete phone 0161 937 5331
2021-12-06 insert registration_number 4885349
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-17 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MCGRAIL / 09/07/2020
2020-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-04-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-14 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-10 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLEAVE JOHNSON / 12/04/2018
2017-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLEAVE JOHNSON / 27/09/2017
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-10 delete fax +44 (0) 161 864 3603
2017-05-10 delete fax 08452571054
2017-05-10 delete index_pages_linkeddomain scoot.co.uk
2017-05-10 delete index_pages_linkeddomain uk.web.com
2017-05-10 delete index_pages_linkeddomain web.com
2017-05-10 delete phone +44 (0) 161 864 3583
2017-05-10 delete source_ip 216.21.237.200
2017-05-10 insert phone 0161 937 5331
2017-05-10 insert phone 44 161 864 3583
2017-05-10 insert source_ip 185.58.214.120
2016-12-02 delete about_pages_linkeddomain record-electrical.co.uk
2016-12-02 insert email al..@reauk.com
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-05 delete index_pages_linkeddomain n-b-h.com
2016-05-05 delete source_ip 88.208.252.161
2016-05-05 insert address Unit C1, Longford Trading Estate, Thomas Street Stretford, Manchester M32 0JT
2016-05-05 insert index_pages_linkeddomain scoot.co.uk
2016-05-05 insert index_pages_linkeddomain uk.web.com
2016-05-05 insert index_pages_linkeddomain web.com
2016-05-05 insert source_ip 216.21.237.200
2016-05-05 update robots_txt_status www.reauk.com: 404 => 200
2016-04-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents 02/09/15 FULL LIST
2015-02-17 delete source_ip 213.171.219.3
2015-02-17 insert source_ip 88.208.252.161
2014-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents 02/09/14 FULL LIST
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-02 update statutory_documents 02/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GLEAVE JOHNSON / 24/06/2013
2013-06-22 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-22 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-04-05 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2012-09-03 update statutory_documents 02/09/12 FULL LIST
2012-04-13 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2011-09-05 update statutory_documents 02/09/11 FULL LIST
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLEAVE JOHNSON / 08/08/2011
2011-03-22 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2010-09-07 update statutory_documents 02/09/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLEAVE JOHNSON / 02/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN EDWARD EVANS / 02/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP MCGRAIL / 02/09/2010
2010-05-19 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2009-09-03 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRAIL / 03/08/2009
2009-08-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRAIL / 03/08/2009
2009-04-30 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2008-10-13 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-09-05 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-09-29 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-09-19 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/05 FROM: RECORD HOUSE, ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5DB
2005-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-21 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/01/05
2003-09-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION