RPH YORK LTD - History of Changes


DateDescription
2024-04-07 insert company_previous_name REYNOLDS PLUMBING AND HEATING LTD
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
2024-04-07 update name REYNOLDS PLUMBING AND HEATING LTD => RPH YORK LTD
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, 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
2022-11-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-02-07 delete address 29 RIDGEWAY YORK ENGLAND YO26 5DA
2022-02-07 insert address 116 LINTON WOODS LANE LINTON ON OUSE YORK ENGLAND YO30 2TF
2022-02-07 update registered_address
2022-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2022 FROM 29 RIDGEWAY YORK YO26 5DA ENGLAND
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
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-09-07 delete address 3 LIDGETT GROVE YORK ENGLAND YO26 5NE
2019-09-07 insert address 29 RIDGEWAY YORK ENGLAND YO26 5DA
2019-09-07 update registered_address
2019-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 3 LIDGETT GROVE YORK YO26 5NE ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-12-31
2018-07-13 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-10 update account_ref_month 10 => 3
2018-04-06 update statutory_documents PREVSHO FROM 31/10/2018 TO 31/03/2018
2018-03-07 delete address 1 RIVERSVALE DRIVE POPPLETON YORK UNITED KINGDOM YO26 6JY
2018-03-07 insert address 3 LIDGETT GROVE YORK ENGLAND YO26 5NE
2018-03-07 update registered_address
2018-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 1 RIVERSVALE DRIVE POPPLETON YORK YO26 6JY UNITED KINGDOM
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date null => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-16 => 2018-07-31
2017-06-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-20 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION