Date | Description |
2024-09-01 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/24, NO UPDATES |
2023-10-10 |
delete sales_emails sa..@fastbox.net |
2023-10-10 |
delete address Unit 2-3, Caradon Works, Haigh Park Rd Leeds, LS10 1RT |
2023-10-10 |
delete alias Fastbox |
2023-10-10 |
delete email sa..@fastbox.net |
2023-10-10 |
delete index_pages_linkeddomain bamwebsolutions.co.uk |
2023-10-10 |
delete index_pages_linkeddomain facebook.com |
2023-10-10 |
delete index_pages_linkeddomain instagram.com |
2023-10-10 |
delete index_pages_linkeddomain twitter.com |
2023-10-10 |
delete source_ip 185.199.220.47 |
2023-10-10 |
insert source_ip 188.39.204.204 |
2023-10-10 |
update robots_txt_status www.fastboxltd.co.uk: 200 => 404 |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-08 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-14 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2022-07-07 |
update num_mort_charges 0 => 1 |
2022-07-07 |
update num_mort_outstanding 0 => 1 |
2022-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051550830001 |
2022-06-03 |
insert about_pages_linkeddomain facebook.com |
2022-06-03 |
insert about_pages_linkeddomain instagram.com |
2022-06-03 |
insert about_pages_linkeddomain twitter.com |
2022-06-03 |
insert career_pages_linkeddomain facebook.com |
2022-06-03 |
insert career_pages_linkeddomain instagram.com |
2022-06-03 |
insert career_pages_linkeddomain twitter.com |
2022-06-03 |
insert contact_pages_linkeddomain facebook.com |
2022-06-03 |
insert contact_pages_linkeddomain instagram.com |
2022-06-03 |
insert contact_pages_linkeddomain twitter.com |
2022-06-03 |
insert index_pages_linkeddomain facebook.com |
2022-06-03 |
insert index_pages_linkeddomain instagram.com |
2022-06-03 |
insert index_pages_linkeddomain twitter.com |
2022-04-01 |
delete general_emails in..@fastbox.net |
2022-04-01 |
insert sales_emails sa..@fastbox.net |
2022-04-01 |
delete email in..@fastbox.net |
2022-04-01 |
delete source_ip 77.72.4.162 |
2022-04-01 |
insert email sa..@fastbox.net |
2022-04-01 |
insert source_ip 185.199.220.47 |
2021-09-11 |
delete general_emails in..@fastboxltd.net |
2021-09-11 |
delete managingdirector JONATHAN FULLER |
2021-09-11 |
delete sales_emails sa..@fastbox.net |
2021-09-11 |
insert general_emails in..@fastbox.net |
2021-09-11 |
delete alias FASTBOX LTD Leeds |
2021-09-11 |
delete email in..@fastboxltd.net |
2021-09-11 |
delete email sa..@fastbox.net |
2021-09-11 |
delete person JONATHAN FULLER |
2021-09-11 |
delete person SARAH BIRD |
2021-09-11 |
delete person TRACY DOWNING |
2021-09-11 |
insert email in..@fastbox.net |
2021-08-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-08-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-07-24 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-22 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-11-14 |
insert about_pages_linkeddomain fastboxdirect.co.uk |
2019-11-14 |
insert career_pages_linkeddomain fastboxdirect.co.uk |
2019-11-14 |
insert contact_pages_linkeddomain fastboxdirect.co.uk |
2019-11-14 |
insert index_pages_linkeddomain fastboxdirect.co.uk |
2019-11-14 |
insert management_pages_linkeddomain fastboxdirect.co.uk |
2019-11-14 |
insert terms_pages_linkeddomain fastboxdirect.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-03 |
delete person EVA HUMAJOVA |
2019-07-03 |
insert person TRACY DOWNING |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 11/03/2019 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW FULLER / 11/03/2019 |
2019-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ARTHUR FULLER / 11/03/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-23 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-02 |
insert person EVA HUMAJOVA |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
2018-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN FULLER / 26/06/2018 |
2018-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR FULLER |
2017-10-20 |
delete person PAUL LITTLE |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN FULLER |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-30 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-09-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-08-01 |
update statutory_documents 16/06/16 FULL LIST |
2016-07-14 |
delete person MELISSA MAWHINNEY |
2016-06-03 |
delete sales_emails sa..@fastboxltd.co.uk |
2016-06-03 |
insert general_emails in..@fastboxltd.net |
2016-06-03 |
delete email sa..@fastboxltd.co.uk |
2016-06-03 |
delete source_ip 83.136.123.100 |
2016-06-03 |
delete vat 845206338 |
2016-06-03 |
insert address Unit 2-3,
Caradon Works,
Haigh Park Rd,
Leeds LS10 1RT |
2016-06-03 |
insert alias FASTBOX LTD Leeds |
2016-06-03 |
insert email in..@fastboxltd.net |
2016-06-03 |
insert index_pages_linkeddomain bamwebsolutions.co.uk |
2016-06-03 |
insert index_pages_linkeddomain twitter.com |
2016-06-03 |
insert source_ip 77.72.4.162 |
2016-06-03 |
update robots_txt_status www.fastboxltd.co.uk: 404 => 200 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 04/03/2016 |
2016-02-17 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 29/01/2016 |
2015-07-07 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-07 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-18 |
update statutory_documents 16/06/15 FULL LIST |
2015-06-10 |
update website_status OK => FlippedRobots |
2015-03-05 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address UNIT 2 & 3 CARADON WORKS HAIGH PARK ROAD LEEDS WEST YORKSHIRE ENGLAND LS10 1RT |
2014-10-07 |
insert address UNIT 2 & 3 CARADON WORKS HAIGH PARK ROAD LEEDS WEST YORKSHIRE LS10 1RT |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-10-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-09-01 |
update statutory_documents 16/06/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-07-16 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-06 |
update website_status OK => FlippedRobots |
2014-01-11 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-12-26 |
insert sales_emails sa..@fastbox.net |
2013-12-26 |
delete address Unit 2-3 Caradon Works
Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT |
2013-12-26 |
insert email sa..@fastbox.net |
2013-11-07 |
delete address 55 BARKLY ROAD BEESTON LEEDS WEST YORKSHIRE LS11 7EN |
2013-11-07 |
insert address UNIT 2 & 3 CARADON WORKS HAIGH PARK ROAD LEEDS WEST YORKSHIRE ENGLAND LS10 1RT |
2013-11-07 |
update registered_address |
2013-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
55 BARKLY ROAD
BEESTON
LEEDS
WEST YORKSHIRE
LS11 7EN |
2013-09-29 |
delete general_emails in..@fastboxltd.co.uk |
2013-09-29 |
delete email in..@fastboxltd.co.uk |
2013-09-19 |
delete address Unit 55 Barkly Road
Beeston
Leeds
West Yorkshire
LS11 7EN |
2013-09-19 |
insert address Unit 2-3 Caradon Works
Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT |
2013-09-19 |
update primary_contact Unit 55 Barkly Road
Beeston
Leeds
West Yorkshire
LS11 7EN => Unit 2-3 Caradon Works
Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT |
2013-07-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-07-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard |
2013-06-21 |
insert sic_code 17211 - Manufacture of corrugated paper and paperboard, sacks and bags |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-19 |
update website_status ServerDown => OK |
2013-06-17 |
update statutory_documents 16/06/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-14 |
update website_status OK => FlippedRobotsTxt |
2013-01-22 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 16/06/12 FULL LIST |
2012-02-17 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 16/06/11 FULL LIST |
2011-02-04 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 16/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR FULLER / 16/06/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW FULLER / 16/06/2010 |
2010-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE FULLER |
2010-03-18 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-07-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE FULLER |
2008-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
UNIT 5B CLIMAX WORKS
GARNET ROAD
LEEDS
WEST YORKSHIRE
LS11 5JY |
2008-08-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
2007-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-20 |
update statutory_documents SECRETARY RESIGNED |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2005-06-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05 |
2004-08-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
2004-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/04 FROM:
WILBERFORCE COURT
HIGH STREET
HULL
EAST YORKSHIRE HU1 1YJ |
2004-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-05 |
update statutory_documents SECRETARY RESIGNED |
2004-07-15 |
update statutory_documents COMPANY NAME CHANGED
ROLCO 214 LIMITED
CERTIFICATE ISSUED ON 15/07/04 |
2004-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |