RPM GARAGES - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-30
2023-08-07 update accounts_next_due_date 2023-08-03 => 2024-05-30
2023-07-18 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-03
2023-05-03 update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2022-05-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-02-09 update statutory_documents SECRETARY APPOINTED MR MICHAEL WALTER EVANS
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2022-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE PATRICIA SYLVIA BRAGGINS
2022-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2021-09-07 update accounts_last_madeup_date 2019-08-26 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_ref_day 26 => 31
2021-06-07 update accounts_next_due_date 2021-05-26 => 2021-08-31
2021-05-19 update statutory_documents PREVEXT FROM 26/08/2020 TO 31/08/2020
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-07 delete address QUOINS WINDMILL WAY LYDDINGTON OAKHAM RUTLAND LE15 9LY
2020-12-07 insert address UNIT 1 TWEED ROAD NORTHAMPTON ENGLAND NN5 5AJ
2020-12-07 update registered_address
2020-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM QUOINS WINDMILL WAY LYDDINGTON OAKHAM RUTLAND LE15 9LY
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-26
2020-10-30 update accounts_next_due_date 2020-08-26 => 2021-05-26
2020-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/08/19
2020-06-08 update accounts_next_due_date 2020-05-26 => 2020-08-26
2020-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-09-16 update statutory_documents DIRECTOR APPOINTED MRS JULIE PATRICIA SYLVIA BRAGGINS
2019-06-20 update account_category UNAUDITED ABRIDGED => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-26 => 2020-05-26
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2019-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRAGGINS
2018-12-10 delete source_ip 46.32.240.35
2018-12-10 insert source_ip 176.32.230.50
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-08-24 => 2019-05-26
2018-09-06 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-06-07 update account_ref_day 29 => 26
2018-06-07 update accounts_next_due_date 2018-05-29 => 2018-08-24
2018-05-24 update statutory_documents PREVSHO FROM 29/08/2017 TO 26/08/2017
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-08-27 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-08-25 => 2018-05-29
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-06-08 update account_ref_day 31 => 29
2017-06-08 update accounts_next_due_date 2017-05-31 => 2017-08-25
2017-05-25 update statutory_documents PREVSHO FROM 31/08/2016 TO 29/08/2016
2017-05-05 update statutory_documents DIRECTOR APPOINTED MICHAEL EVANS
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-02-28 => 2015-08-27
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 27/08/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-03-12 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-02-02 update statutory_documents 18/12/15 FULL LIST
2015-05-08 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-04-07 update account_ref_day 28 => 31
2015-04-07 update account_ref_month 2 => 8
2015-04-07 update accounts_next_due_date 2015-11-30 => 2016-05-31
2015-04-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-03-18 update statutory_documents CURREXT FROM 28/02/2015 TO 31/08/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-03-05 update statutory_documents 18/12/14 FULL LIST
2015-01-07 update statutory_documents DIRECTOR APPOINTED PETER WILLIAM BRAGGINS
2014-12-12 update statutory_documents DIRECTOR APPOINTED MARK JOHN BRAGGINS
2014-12-12 update statutory_documents ADOPT ARTICLES 31/03/2014
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-09-18 => 2015-11-30
2014-09-08 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 31 => 28
2014-06-07 update account_ref_month 12 => 2
2014-05-21 update statutory_documents PREVEXT FROM 31/12/2013 TO 28/02/2014
2014-02-07 delete address QUOINS WINDMILL WAY LYDDINGTON OAKHAM RUTLAND ENGLAND LE15 9LY
2014-02-07 insert address QUOINS WINDMILL WAY LYDDINGTON OAKHAM RUTLAND LE15 9LY
2014-02-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-09 update statutory_documents 18/12/13 FULL LIST
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PHILLIPS / 01/10/2013
2013-06-26 insert company_previous_name RPM COMMERCIALS LIMITED
2013-06-26 update name RPM COMMERCIALS LIMITED => RPM GARAGES LIMITED
2013-06-25 insert company_previous_name FAIRBOURNE 21 LIMITED
2013-06-25 update name FAIRBOURNE 21 LIMITED => RPM COMMERCIALS LIMITED
2013-05-10 update statutory_documents COMPANY NAME CHANGED RPM COMMERCIALS LIMITED CERTIFICATE ISSUED ON 10/05/13
2013-02-12 update statutory_documents COMPANY NAME CHANGED FAIRBOURNE 21 LIMITED CERTIFICATE ISSUED ON 12/02/13
2012-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION