R & H ROOFING SERVICES - History of Changes


DateDescription
2024-04-07 delete address WESSEX HOUSE 66 HIGH STREET HONITON ENGLAND EX14 1PD
2024-04-07 insert address 31 CHESTNUT CRESCENT STOKE CANON EXETER ENGLAND EX5 4AH
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete address KERSLAKES COURT KING STREET HONITON DEVON EX14 1DA
2023-04-07 insert address WESSEX HOUSE 66 HIGH STREET HONITON ENGLAND EX14 1PD
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 => 2023-12-31
2023-04-07 update registered_address
2023-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM KERSLAKES COURT KING STREET HONITON DEVON EX14 1DA
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-06 insert contact_pages_linkeddomain google.com
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
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
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-08-29 update robots_txt_status randhroofing.co.uk: 404 => 200
2018-08-29 update robots_txt_status www.randhroofing.co.uk: 404 => 200
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-09 delete address Unit 5 Imbert Green Technology Park Exeter, Devon EX5 4RJ
2018-04-09 delete phone 01392 826145
2018-04-09 insert phone 01392 841167
2018-02-22 insert address 31 Chestnut Crescent Stoke Canon Exeter Devon EX5 4AH
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-12 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-01 update statutory_documents 22/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-30 update statutory_documents 22/01/15 FULL LIST
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JOHN RIDD / 23/01/2014
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE HAWKINS
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUKE HAWKINS
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-10-22 => 2015-12-31
2014-08-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update account_ref_month 1 => 3
2014-07-14 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-04-07 delete address KERSLAKES COURT KING STREET HONITON DEVON UNITED KINGDOM EX14 1DA
2014-04-07 insert address KERSLAKES COURT KING STREET HONITON DEVON EX14 1DA
2014-04-07 insert sic_code 43910 - Roofing activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-01-22
2014-04-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-03-04 update statutory_documents 22/01/14 FULL LIST
2013-02-05 update statutory_documents SECRETARY APPOINTED MR LUKE HAWKINS
2013-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION