RTC ROOFING CONTRACTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
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
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-07 delete source_ip 185.58.213.107
2023-01-07 insert source_ip 94.136.40.82
2023-01-07 update website_status FlippedRobots => OK
2022-11-07 update website_status OK => FlippedRobots
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-03-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 35 GROVE ROAD HOYLAKE WIRRAL MERSEYSIDE UNITED KINGDOM CH47 2DS
2021-04-07 insert address 33 THINGWALL ROAD WIRRAL CH61 3UE
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-04-07 update registered_address
2021-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 35 GROVE ROAD HOYLAKE WIRRAL MERSEYSIDE CH47 2DS UNITED KINGDOM
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-11-30
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-07 insert company_previous_name RIGHT CHOICE ROOFING LTD
2019-04-07 update name RIGHT CHOICE ROOFING LTD => RTC ROOFING CONTRACTORS LTD
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-04 update statutory_documents COMPANY NAME CHANGED RIGHT CHOICE ROOFING LTD CERTIFICATE ISSUED ON 04/03/19
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL
2018-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-28 insert address Unit 4, Links Business Park Carr Lane Industrial Estate, Hoylake, Wirral CH47 4AX
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-22 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 34A WESTBOURNE ROAD WIRRAL CH48 4DH
2016-05-13 insert address 35 GROVE ROAD HOYLAKE WIRRAL MERSEYSIDE UNITED KINGDOM CH47 2DS
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-19
2016-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 34A WESTBOURNE ROAD WIRRAL CH48 4DH
2016-03-22 update statutory_documents 22/03/16 FULL LIST
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'NEILL / 22/03/2016
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 22/03/2016
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'NEILL / 22/03/2016
2016-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK O'NEILL / 22/03/2016
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
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 delete sic_code 81229 - Other building and industrial cleaning activities
2015-05-08 insert sic_code 43910 - Roofing activities
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-04-01
2015-05-08 update returns_next_due_date 2016-03-24 => 2016-04-29
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-04-04 update statutory_documents 01/04/15 FULL LIST
2015-03-16 update statutory_documents 25/02/15 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-25 => 2015-10-31
2014-07-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 34A WESTBOURNE ROAD WIRRAL ENGLAND CH48 4DH
2014-03-07 insert address 34A WESTBOURNE ROAD WIRRAL CH48 4DH
2014-03-07 insert sic_code 81229 - Other building and industrial cleaning activities
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-03-25
2014-02-25 update statutory_documents 25/02/14 FULL LIST
2013-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION