Date | Description |
2023-10-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => FULL |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
update statutory_documents DIRECTOR APPOINTED MR STUART JOHN WORSLEY |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CROSSEN |
2023-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES CROSSEN |
2023-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL READYPOWER GROUP LIMITED |
2023-08-15 |
update statutory_documents CESSATION OF READYPOWER RAIL SERVICES GROUP LIMITED AS A PSC |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-05-19 |
update statutory_documents DIRECTOR APPOINTED MR DARREN CLIVE MATTHEWS |
2023-05-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD OLIVER |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2023-01-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-01-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-01-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-12-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEPBURN |
2022-09-26 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MCLAREN |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BURROWS |
2022-05-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-11 |
update statutory_documents ALTER ARTICLES 04/03/2022 |
2022-04-07 |
update num_mort_charges 4 => 5 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058754650005 |
2022-03-16 |
update statutory_documents ALTER ARTICLES 04/03/2022 |
2022-03-07 |
update num_mort_outstanding 2 => 0 |
2022-03-07 |
update num_mort_satisfied 2 => 4 |
2022-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058754650003 |
2022-02-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058754650004 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-07 |
update num_mort_charges 3 => 4 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058754650004 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, 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 |
2020-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-08 |
delete address READYPOWER HOUSE MOLLY MILLARS BRIDGE WOKINGHAM BERKSHIRE ENGLAND RG41 2WY |
2018-07-08 |
insert address UNIT 620 WHARFEDALE ROAD WINNERSH WOKINGHAM ENGLAND RG41 5TP |
2018-07-08 |
update registered_address |
2018-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2018 FROM
READYPOWER HOUSE MOLLY MILLARS BRIDGE
WOKINGHAM
BERKSHIRE
RG41 2WY
ENGLAND |
2018-03-07 |
insert company_previous_name TERRAWISE CONSTRUCTION LTD |
2018-03-07 |
update name TERRAWISE CONSTRUCTION LTD => READYPOWER TERRAWISE LIMITED |
2018-03-07 |
update num_mort_outstanding 3 => 1 |
2018-03-07 |
update num_mort_satisfied 0 => 2 |
2018-01-12 |
update statutory_documents COMPANY NAME CHANGED TERRAWISE CONSTRUCTION LTD
CERTIFICATE ISSUED ON 12/01/18 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-12-10 |
delete address 104 THE COURTYARD RADWAY GREEN BUSINESS CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR |
2017-12-10 |
insert address READYPOWER HOUSE MOLLY MILLARS BRIDGE WOKINGHAM BERKSHIRE ENGLAND RG41 2WY |
2017-12-10 |
update account_ref_month 12 => 3 |
2017-12-10 |
update accounts_next_due_date 2018-09-30 => 2018-12-31 |
2017-12-10 |
update num_mort_charges 2 => 3 |
2017-12-10 |
update num_mort_outstanding 2 => 3 |
2017-12-10 |
update registered_address |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY HEPBURN |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL JACK |
2017-11-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GERARD DEVANNEY |
2017-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL READYPOWER RAIL SERVICES GROUP LIMITED |
2017-11-30 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017 |
2017-11-28 |
update statutory_documents CURREXT FROM 31/12/2017 TO 31/03/2018 |
2017-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM
104 THE COURTYARD RADWAY GREEN BUSINESS CENTRE
RADWAY GREEN
CREWE
CHESHIRE
CW2 5PR |
2017-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN LONG |
2017-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058754650003 |
2017-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
2017-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON |
2017-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-18 |
update statutory_documents 30/03/17 STATEMENT OF CAPITAL GBP 75 |
2017-05-04 |
update statutory_documents THE HOLDERS OF THE SHARES IN THE CAPITAL OF THE COMPANY WHO ARE ENTITLED TO VOTE ON THE RESOLUTION ON THE CIRCULATION DATE IRREVOCABLY PASS THE RESOLUTION AS SHAREHOLDERS OF THE COMPANY AND AGREE TO THE RESOLUTION AS HOLDERS OF SUCH CLASSES OF SHARE AS MAY BE REGISTERED IN THEIR NAME, CONSENT BEING GIVEN RESPECT OF ALL CLASSES OF SHARE REGISTERED IN THEIR NAME. 30/03/2017 |
2017-04-24 |
update statutory_documents AGREEMENT 30/03/2017 |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2015-08-13 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-08-13 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-07-13 |
update statutory_documents 13/07/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-09-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-08-28 |
update statutory_documents 13/07/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-08-01 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-07-16 |
update statutory_documents 13/07/13 FULL LIST |
2013-07-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-22 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2012-08-16 |
update statutory_documents 13/07/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 13/07/11 FULL LIST |
2011-03-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 13/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JACKSON / 01/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN LONG / 01/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL CROSSEN / 01/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BURROWS / 01/07/2010 |
2010-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL CROSSEN / 01/07/2010 |
2010-05-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CROSSEN / 23/09/2009 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
2009-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
104 THE COURTYARD RADWAY GREEN BUSINESS CENTRE
RADWAY GREEN
CREWE
CHESHIRE
CW2 5PR
UK |
2009-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
11A NEVIS DRIVE, WOOLSTANWOOD
CREWE
CHESHIRE
CW2 8UH |
2009-04-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BURROWS / 10/11/2008 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
2008-05-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-28 |
update statutory_documents SECRETARY RESIGNED |
2006-07-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |