RAFFLETICKETS4U - History of Changes


DateDescription
2024-03-18 insert index_pages_linkeddomain www.gov.uk
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-09 update website_status FlippedRobots => OK
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-16 update website_status OK => FlippedRobots
2022-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-03-29 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGIT RICHARDS
2022-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLIVE KENDALL RICHARDS / 24/03/2022
2022-03-29 update statutory_documents ADOPT ARTICLES 23/03/2022
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE KENDALL RICHARDS / 01/07/2020
2020-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLIVE KENDALL RICHARDS / 01/07/2020
2020-07-20 delete address Unit 5 Home Farm Business Centre East Tytherley Road Lockerley Hampshire SO51 0JT
2020-07-20 delete address writing to Unit 5, Home Farm Business Centre, East Tytherley Road, Lockerley, Hampshire, SO51 0JT
2020-07-20 insert address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG
2020-07-20 update primary_contact Unit 5 Home Farm Business Centre East Tytherley Road Lockerley Hampshire SO51 0JT => Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
2020-07-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-19 delete source_ip 185.182.90.28
2020-02-19 insert source_ip 104.248.168.170
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAX RICHARDS
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARDS
2018-12-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLIVE KENDALL RICHARDS / 08/11/2018
2018-12-17 update statutory_documents CESSATION OF GEORGE CHRISTOPHER THEODORE RICHARDS AS A PSC
2018-12-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-12-10 update statutory_documents 08/11/18 STATEMENT OF CAPITAL GBP 1000
2018-10-04 update statutory_documents SOLVENCY STATEMENT DATED 01/10/18
2018-10-04 update statutory_documents REDUCE ISSUED CAPITAL 01/10/2018
2018-10-04 update statutory_documents 04/10/18 STATEMENT OF CAPITAL GBP 1966
2018-10-04 update statutory_documents STATEMENT BY DIRECTORS
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-15 insert address writing to Unit 5, Home Farm Business Centre, East Tytherley Road, Lockerley, Hampshire, SO51 0JT
2018-06-15 insert terms_pages_linkeddomain ico.org.uk
2018-06-15 insert terms_pages_linkeddomain mailchimp.com
2018-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE KENDALL RICHARDS / 02/12/2017
2017-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAX HARVEY RICHARDS / 02/12/2017
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLIVE KENDALL RICHARDS / 02/12/2017
2017-11-08 delete company_previous_name WILSCO 233 LIMITED
2017-09-08 delete company_previous_name CHECKPRINT LIMITED
2017-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER THEODORE RICHARDS / 04/04/2017
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER THEODORE RICHARDS / 04/04/2017
2017-07-27 delete partner The Scout Association
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-06-29 update website_status FlippedRobots => OK
2017-06-29 delete source_ip 185.24.99.98
2017-06-29 insert source_ip 185.182.90.28
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-25 update website_status OK => FlippedRobots
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-22 delete index_pages_linkeddomain gridhosted.co.uk
2016-07-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-04-25 delete about_pages_linkeddomain reviews.co.uk
2016-04-25 delete address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, England
2016-04-25 delete address Unit 5 Home Farm Industries, East Tytherley Road, Lockerley, Romsey, SO51 0JT
2016-04-25 delete contact_pages_linkeddomain reviews.co.uk
2016-04-25 delete index_pages_linkeddomain reviews.co.uk
2016-04-25 delete source_ip 79.170.44.135
2016-04-25 insert address Unit 5 Home Farm Business Centre East Tytherley Road Lockerley Hampshire SO51 0JT
2016-04-25 insert alias Whitehill Publishing Limited
2016-04-25 insert index_pages_linkeddomain gridhosted.co.uk
2016-04-25 insert source_ip 185.24.99.98
2016-04-25 update primary_contact Unit 5 Home Farm Industries, East Tytherley Road, Lockerley, Romsey, SO51 0JT => Unit 5 Home Farm Business Centre East Tytherley Road Lockerley Hampshire SO51 0JT
2016-01-26 insert general_emails in..@raffletickets4u.co.uk
2016-01-26 insert about_pages_linkeddomain reviews.co.uk
2016-01-26 insert contact_pages_linkeddomain reviews.co.uk
2016-01-26 insert email in..@raffletickets4u.co.uk
2016-01-26 insert index_pages_linkeddomain reviews.co.uk
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-14 update statutory_documents 02/12/15 FULL LIST
2015-08-13 delete company_previous_name WILSCO 185 LIMITED
2015-07-10 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-10 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-29 update statutory_documents 02/12/14 FULL LIST
2014-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER THEODORE RICHARDS / 27/06/2014
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-17 update statutory_documents 02/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update statutory_documents DIRECTOR APPOINTED CLIVE KENDALL RICHARDS
2013-10-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update num_mort_outstanding 1 => 0
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2012-12-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-13 update statutory_documents 02/12/12 FULL LIST
2012-04-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 02/12/11 FULL LIST
2011-08-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 02/12/10 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 26/01/10 STATEMENT OF CAPITAL GBP 385000
2009-12-08 update statutory_documents 02/12/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER THEODORE RICHARDS / 02/12/2009
2009-11-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-14 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-12 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-04 update statutory_documents RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-17 update statutory_documents RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-18 update statutory_documents RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-20 update statutory_documents RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-08 update statutory_documents RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-14 update statutory_documents RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-24 update statutory_documents RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-06 update statutory_documents RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-10-14 update statutory_documents COMPANY NAME CHANGED WILSCO 233 LIMITED CERTIFICATE ISSUED ON 15/10/97
1997-08-21 update statutory_documents COMPANY NAME CHANGED CHECKPRINT LIMITED CERTIFICATE ISSUED ON 22/08/97
1997-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-08 update statutory_documents NEW SECRETARY APPOINTED
1997-05-08 update statutory_documents SECRETARY RESIGNED
1997-01-19 update statutory_documents RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS
1996-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-04-02 update statutory_documents NEW SECRETARY APPOINTED
1996-04-02 update statutory_documents SECRETARY RESIGNED
1996-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-19 update statutory_documents RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS
1995-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/95 FROM: STEYNINGS HOUSE, CHAPEL PLACE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
1995-08-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-08-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-10 update statutory_documents COMPANY NAME CHANGED WILSCO 185 LIMITED CERTIFICATE ISSUED ON 11/07/95
1995-03-14 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-14 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-14 update statutory_documents £ NC 1000/500000 30/01/95
1995-02-14 update statutory_documents AUTHORISATION TO ALLOT 30/01/95
1994-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION