RESTORATIVE TECHNIQUES - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-16 delete source_ip 89.200.138.15
2023-01-16 insert source_ip 172.67.154.150
2023-01-16 insert source_ip 104.21.6.24
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-07-09 insert address 1 Derby Gate, Houses of Parliament, Westminster, London
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-08 delete fax 0870 460 1256
2020-02-08 delete phone +44 (0)1454412445
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-28 delete source_ip 5.153.252.194
2018-10-28 insert source_ip 89.200.138.15
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-16 delete fax +44 (0)1454 412445
2017-09-16 delete source_ip 5.153.251.24
2017-09-16 insert phone +44 (0)1454412445
2017-09-16 insert source_ip 5.153.252.194
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE AELFRED FAIRCHILD
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE NICHOLAS FAIRCHILD
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HELEN FAIRCHILD
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-09 update robots_txt_status www.restorative-products.com: 404 => 200
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-24 update website_status IndexPageFetchError => OK
2016-01-24 delete source_ip 83.170.125.87
2016-01-24 insert source_ip 5.153.251.24
2016-01-24 update robots_txt_status www.restorative-products.com: 200 => 404
2015-11-08 delete sic_code 71111 - Architectural activities
2015-11-08 delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2015-11-08 delete sic_code 81299 - Other cleaning services
2015-11-08 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-08 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE AELFRED FAIRCHILD / 03/11/2015
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NICHOLAS FAIRCHILD / 03/11/2015
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN FAIRCHILD / 03/11/2015
2015-10-12 update statutory_documents 27/09/15 FULL LIST
2015-10-08 delete address WOODLANDS GRANGE, WOODLANDS BRADLEY STOKE BRISTOL BS32 4JY
2015-10-08 insert address CORNERSTONE HOUSE MIDLAND WAY THORNBURY BRISTOL BS35 2BS
2015-10-08 update registered_address
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM WOODLANDS GRANGE, WOODLANDS BRADLEY STOKE BRISTOL BS32 4JY
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-17 update website_status OK => IndexPageFetchError
2015-04-15 update website_status FlippedRobots => OK
2015-04-15 delete source_ip 78.137.125.153
2015-04-15 insert source_ip 83.170.125.87
2015-03-19 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-12-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-11-06 update statutory_documents 27/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-22 delete source_ip 80.244.188.46
2013-12-22 insert source_ip 78.137.125.153
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-04 update statutory_documents 27/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7470 - Other cleaning activities
2013-06-23 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2013-06-23 insert sic_code 71111 - Architectural activities
2013-06-23 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-23 insert sic_code 81299 - Other cleaning services
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2012-10-12 update statutory_documents 27/09/12 FULL LIST
2012-04-23 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents 27/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 27/09/10 FULL LIST
2010-03-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents DIRECTOR APPOINTED JAMIE AELFRED FAIRCHILD
2010-03-17 update statutory_documents 03/03/10 STATEMENT OF CAPITAL GBP 150
2009-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-06 update statutory_documents 27/09/09 FULL LIST
2008-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-03 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION