REVAMP HOME IMPROVEMENTS - History of Changes


DateDescription
2024-12-20 delete source_ip 172.67.189.152
2024-12-20 delete source_ip 104.21.89.158
2024-12-20 insert source_ip 104.21.16.1
2024-12-20 insert source_ip 104.21.32.1
2024-12-20 insert source_ip 104.21.48.1
2024-12-20 insert source_ip 104.21.64.1
2024-12-20 insert source_ip 104.21.80.1
2024-12-20 insert source_ip 104.21.96.1
2024-12-20 insert source_ip 104.21.112.1
2024-08-24 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2024-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/24, NO UPDATES
2024-01-23 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE MCNAMEE
2023-10-12 delete address Suite K, 19-25 Salisbury Square, Hatfield, Herts AL9 5BT
2023-10-12 insert address The Hutt, 10 Park Street, Hatfield, Herts AL9 5AX
2023-10-12 update primary_contact Suite K, 19-25 Salisbury Square, Hatfield, Herts AL9 5BT => The Hutt, 10 Park Street, Hatfield, Herts AL9 5AX
2023-09-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-24 => 2024-08-24
2023-08-24 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-08-07 delete address SUITE K 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5BT
2023-08-07 insert address THE HUTT 10 PARK STREET HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5AX
2023-08-07 update registered_address
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM SUITE K 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BT UNITED KINGDOM
2023-06-07 delete address C/O ABSOLUTE ACCOUNTANTS LIMITED, SUITE K 19-25 SALISBURY SQUARE HATFIELD AL9 5BT
2023-06-07 insert address SUITE K 19-25 SALISBURY SQUARE HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5BT
2023-06-07 update registered_address
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM C/O ABSOLUTE ACCOUNTANTS LIMITED, SUITE K 19-25 SALISBURY SQUARE HATFIELD AL9 5BT
2023-04-07 delete address UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD UNITED KINGDOM WD18 9DA
2023-04-07 insert address C/O ABSOLUTE ACCOUNTANTS LIMITED, SUITE K 19-25 SALISBURY SQUARE HATFIELD AL9 5BT
2023-04-07 update registered_address
2023-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM C/O ABSOLUTE ACCOUNTANTS LIMITED SUITE K 19-25 SALISBURY SQUARE HATFIELD AL9 5BT
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD WD18 9DA UNITED KINGDOM
2022-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-24 => 2023-08-24
2022-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-03 insert alias ReVamp Home Improvements
2022-08-03 insert email ma..@revamphomeimprovements.co.uk
2022-08-03 insert index_pages_linkeddomain itzero.co.uk
2022-07-01 delete alias ReVamp Home Improvements
2022-07-01 delete email ma..@revamphomeimprovements.co.uk
2022-07-01 delete index_pages_linkeddomain itzero.co.uk
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-25 => 2022-08-24
2021-11-25 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-24 delete address 23 Tippendell Lane, St. Albans, Herts AL2 3HW, United Kingdom
2021-09-24 insert address 108 The Mansion Bre, Bucknalls Lane, Watford WD25 9XX
2021-09-24 update primary_contact 23 Tippendell Lane, St. Albans, Herts AL2 3HW, United Kingdom => 108 The Mansion Bre, Bucknalls Lane, Watford WD25 9XX
2021-09-07 update account_ref_day 25 => 24
2021-09-07 update accounts_next_due_date 2021-08-25 => 2021-11-25
2021-08-25 update statutory_documents PREVSHO FROM 25/11/2020 TO 24/11/2020
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 31/05/2021
2021-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 31/05/2021
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 31/05/2021
2021-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-06-07 update accounts_next_due_date 2021-02-26 => 2021-08-25
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2021-02-02 delete source_ip 104.27.180.145
2021-02-02 delete source_ip 104.27.181.145
2021-02-02 insert source_ip 104.21.89.158
2020-12-07 delete address 108 THE MANSION BRE BUCKNALLS LANE WATFORD ENGLAND WD25 9XX
2020-12-07 insert address UNIT 17 ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD UNITED KINGDOM WD18 9DA
2020-12-07 update account_ref_day 26 => 25
2020-12-07 update accounts_next_due_date 2020-11-26 => 2021-02-26
2020-12-07 update reg_address_care_of PEARSON & CO => null
2020-12-07 update registered_address
2020-11-26 update statutory_documents CURRSHO FROM 26/11/2019 TO 25/11/2019
2020-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O PEARSON & CO 108 THE MANSION BRE BUCKNALLS LANE WATFORD WD25 9XX ENGLAND
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-11-17 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-08-26 => 2020-11-26
2020-06-09 insert source_ip 172.67.189.152
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-26 => 2020-08-26
2019-08-26 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-03-29 delete about_pages_linkeddomain biscuittech.com
2019-03-29 delete contact_pages_linkeddomain biscuittech.com
2019-03-29 delete index_pages_linkeddomain biscuittech.com
2019-03-29 delete service_pages_linkeddomain biscuittech.com
2019-03-29 insert about_pages_linkeddomain itzero.co.uk
2019-03-29 insert contact_pages_linkeddomain itzero.co.uk
2019-03-29 insert index_pages_linkeddomain itzero.co.uk
2019-03-29 insert service_pages_linkeddomain itzero.co.uk
2018-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-07 update accounts_next_due_date 2018-11-24 => 2019-08-26
2018-11-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 27 => 26
2018-10-07 update accounts_next_due_date 2018-08-27 => 2018-11-24
2018-08-24 update statutory_documents PREVSHO FROM 27/11/2017 TO 26/11/2017
2018-07-14 delete source_ip 104.238.94.163
2018-07-14 insert source_ip 104.27.180.145
2018-07-14 insert source_ip 104.27.181.145
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-27 => 2018-08-27
2017-08-26 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELO CROLLA
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-11-26 => 2017-08-27
2016-11-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-09-07 delete address 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG
2016-09-07 insert address 108 THE MANSION BRE BUCKNALLS LANE WATFORD ENGLAND WD25 9XX
2016-09-07 update account_ref_day 28 => 27
2016-09-07 update accounts_next_due_date 2016-08-28 => 2016-11-26
2016-09-07 update reg_address_care_of null => PEARSON & CO
2016-09-07 update registered_address
2016-08-26 update statutory_documents PREVSHO FROM 28/11/2015 TO 27/11/2015
2016-08-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-08-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 113 SMUG OAK BUSINESS CENTRE LYE LANE BRICKET WOOD ST. ALBANS HERTFORDSHIRE AL2 3UG
2016-07-12 update statutory_documents 18/05/16 FULL LIST
2016-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 29/10/2015
2015-12-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-12-08 update accounts_next_due_date 2015-11-28 => 2016-08-28
2015-11-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 29/10/2015
2015-09-08 update account_ref_day 29 => 28
2015-09-08 update accounts_next_due_date 2015-08-29 => 2015-11-28
2015-08-28 update statutory_documents PREVSHO FROM 29/11/2014 TO 28/11/2014
2015-08-12 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-08-12 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-07-22 update statutory_documents 18/05/15 FULL LIST
2015-06-30 update statutory_documents 01/11/14 STATEMENT OF CAPITAL GBP 4.00
2015-06-26 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-06-26 update statutory_documents ADOPT ARTICLES 01/11/2014
2015-06-08 update num_mort_charges 4 => 5
2015-06-08 update num_mort_outstanding 4 => 5
2015-05-08 update num_mort_charges 3 => 4
2015-05-08 update num_mort_outstanding 3 => 4
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058212580004
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058212580005
2015-04-07 update num_mort_charges 2 => 3
2015-04-07 update num_mort_outstanding 2 => 3
2015-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058212580003
2014-12-17 update statutory_documents DIRECTOR APPOINTED MR ANGELO CROLLA
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-11-29 => 2015-08-29
2014-11-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 30 => 29
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-11-29
2014-08-29 update statutory_documents PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-06 update statutory_documents 18/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-07-02 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 14/06/2013
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 14/06/2013
2013-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 14/06/2013
2013-06-25 update statutory_documents 18/05/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2012-08-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 18/05/12 FULL LIST
2012-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 30/04/2012
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 30/04/2012
2012-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 30/04/2012
2011-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents FIRST GAZETTE
2011-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS SAMUEL MCNAMEE / 15/05/2011
2011-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MCNAMEE / 15/05/2011
2011-05-24 update statutory_documents 18/05/11 FULL LIST
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 18/05/10 FULL LIST
2010-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03 update statutory_documents CURREXT FROM 31/05/2009 TO 30/11/2009
2009-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MCNAMEE / 01/07/2008
2009-06-05 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MCNAMEE / 05/05/2009
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MCNAMEE / 16/05/2008
2008-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA MCNAMEE / 16/05/2008
2008-03-18 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 38 CLAREMONT, BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3LS
2007-07-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 38 CLAREMONT BRICKETWOOD ST ALBANS HERTFORDSHIRE AL2 3LS
2007-06-06 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-21 update statutory_documents NEW SECRETARY APPOINTED
2006-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-05-25 update statutory_documents DIRECTOR RESIGNED
2006-05-25 update statutory_documents SECRETARY RESIGNED
2006-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION