ROBRU - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-10 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BRUCE
2021-11-24 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2020-10-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 delete source_ip 52.51.204.112
2020-02-17 insert source_ip 34.250.63.164
2020-01-17 delete casestudy_pages_linkeddomain motionlab.co.uk
2020-01-17 delete contact_pages_linkeddomain motionlab.co.uk
2020-01-17 delete index_pages_linkeddomain motionlab.co.uk
2020-01-17 delete service_pages_linkeddomain motionlab.co.uk
2020-01-17 delete terms_pages_linkeddomain motionlab.co.uk
2020-01-17 insert casestudy_pages_linkeddomain digitalkog.co.uk
2020-01-17 insert contact_pages_linkeddomain digitalkog.co.uk
2020-01-17 insert index_pages_linkeddomain digitalkog.co.uk
2020-01-17 insert service_pages_linkeddomain digitalkog.co.uk
2020-01-17 insert terms_pages_linkeddomain digitalkog.co.uk
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, 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
2019-09-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 delete source_ip 54.75.229.42
2019-03-07 delete source_ip 54.247.98.59
2019-03-07 insert source_ip 52.51.204.112
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-09-04 delete source_ip 176.34.234.233
2018-09-04 delete source_ip 54.247.114.224
2018-09-04 insert source_ip 54.75.229.42
2018-09-04 insert source_ip 54.247.98.59
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
2018-07-28 delete source_ip 46.137.82.239
2018-07-28 delete source_ip 54.246.107.64
2018-07-28 insert source_ip 176.34.234.233
2018-07-28 insert source_ip 54.247.114.224
2018-07-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-28 delete source_ip 46.137.172.154
2018-01-28 delete source_ip 54.75.239.74
2018-01-28 insert source_ip 46.137.82.239
2018-01-28 insert source_ip 54.246.107.64
2017-12-20 delete source_ip 46.137.165.157
2017-12-20 delete source_ip 54.247.78.92
2017-12-20 insert source_ip 46.137.172.154
2017-12-20 insert source_ip 54.75.239.74
2017-11-12 delete source_ip 46.137.180.5
2017-11-12 delete source_ip 54.75.255.100
2017-11-12 insert source_ip 46.137.165.157
2017-11-12 insert source_ip 54.247.78.92
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-15 delete source_ip 176.34.236.16
2017-10-15 delete source_ip 46.137.111.66
2017-10-15 insert source_ip 46.137.180.5
2017-10-15 insert source_ip 54.75.255.100
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-24 update statutory_documents SAIL ADDRESS CHANGED FROM: CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW ENGLAND
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-08 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-13 update statutory_documents 21/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 delete address WHITE MOSS GATE HORNS LANE GOOSNARGH PRESTON LANCASHIRE ENGLAND PR3 2NE
2014-11-07 insert address WHITE MOSS GATE HORNS LANE GOOSNARGH PRESTON LANCASHIRE PR3 2NE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-21 update statutory_documents 21/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 4 MILL COTTAGES COWAN HEAD BURNESIDE KENDAL CUMBRIA LA8 9HQ
2014-02-07 insert address WHITE MOSS GATE HORNS LANE GOOSNARGH PRESTON LANCASHIRE ENGLAND PR3 2NE
2014-02-07 update registered_address
2014-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 MILL COTTAGES COWAN HEAD BURNESIDE KENDAL CUMBRIA LA8 9HQ
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY BRUCE / 10/01/2014
2013-11-07 delete address 4 MILL COTTAGES COWAN HEAD BURNESIDE KENDAL CUMBRIA ENGLAND LA8 9HQ
2013-11-07 insert address 4 MILL COTTAGES COWAN HEAD BURNESIDE KENDAL CUMBRIA LA8 9HQ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-24 update statutory_documents 21/10/13 FULL LIST
2013-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBINSON / 16/08/2013
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 4 COWANHEAD COTTAGES BURNESIDE KENDAL CUMBRIA UNITED KINGDOM LA8 9HQ
2013-08-01 insert address 4 MILL COTTAGES COWAN HEAD BURNESIDE KENDAL CUMBRIA ENGLAND LA8 9HQ
2013-08-01 update registered_address
2013-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 4 COWANHEAD COTTAGES BURNESIDE KENDAL CUMBRIA LA8 9HQ UNITED KINGDOM
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY BRUCE / 23/07/2013
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY BRUCE / 21/02/2013
2012-10-22 update statutory_documents 21/10/12 FULL LIST
2012-06-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 21/10/11 FULL LIST
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-28 update statutory_documents SAIL ADDRESS CREATED
2010-10-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-28 update statutory_documents 21/10/10 FULL LIST
2010-08-24 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2009-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION