RUDDY NICE - History of Changes


DateDescription
2024-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-07 insert sic_code 62012 - Business and domestic software development
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-10 delete coo James McGinn
2023-10-10 delete otherexecutives Marion Bagshaw
2023-10-10 insert founder Tess Butler
2023-10-10 insert otherexecutives Abbie Pierce
2023-10-10 delete contact_pages_linkeddomain dset.co.uk
2023-10-10 delete email ja..@ruddynice.com
2023-10-10 delete management_pages_linkeddomain dset.co.uk
2023-10-10 delete person Aiden Whitfield
2023-10-10 delete person James McGinn
2023-10-10 delete person Jamie Howard
2023-10-10 delete person Marion Bagshaw
2023-10-10 delete phone +44 (0) 7507 903206
2023-10-10 delete phone +44 (0) 7523 252019
2023-10-10 delete phone +44 (0) 7967 157530
2023-10-10 delete source_ip 160.153.137.99
2023-10-10 insert contact_pages_linkeddomain google.com
2023-10-10 insert contact_pages_linkeddomain wordpress.org
2023-10-10 insert email ab..@ruddynice.com
2023-10-10 insert email ma..@ruddynice.com
2023-10-10 insert index_pages_linkeddomain wordpress.org
2023-10-10 insert management_pages_linkeddomain wordpress.org
2023-10-10 insert person Abbie Pierce
2023-10-10 insert person Linda Spindley
2023-10-10 insert registration_number 07784188
2023-10-10 insert source_ip 160.153.0.22
2023-10-10 insert vat 199919231
2023-10-10 update founded_year null => 2011
2023-10-10 update person_title Louise Hart: Marketing Director => Marketing Enquiries; Marketing Director
2023-10-10 update person_title Mark Mears: Simulation and Training Officer => Business Development Enquiries; Simulation and Training Officer
2023-10-10 update person_title Tess Butler: CEO => CEO; Founder; Founder of the Defence Women 's Action Board
2023-10-10 update website_status InternalTimeout => OK
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-02 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents 13/10/20 STATEMENT OF CAPITAL GBP 0.90
2021-04-07 delete address 67 VICARAGE STREET WARMINSTER BA12 8JH
2021-04-07 insert address 21 ST. ANDREWS ROAD SALISBURY WILTSHIRE ENGLAND SP2 9NT
2021-04-07 update registered_address
2021-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 67 VICARAGE STREET WARMINSTER BA12 8JH
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA CLAIRE BUTLER / 02/03/2021
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS THERESA CLAIRE BUTLER / 02/03/2021
2020-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-11-24 update statutory_documents 13/10/20 STATEMENT OF CAPITAL GBP 0.9
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SADIE LOCKETT
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SADIE LOCKETT / 01/02/2019
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-26 update statutory_documents DIRECTOR APPOINTED MS SADIE LOCKETT
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-11 update statutory_documents SUB-DIVISION 01/01/16
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2013-09-29 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-08 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents 23/09/15 FULL LIST
2015-07-09 update account_ref_day 29 => 31
2015-07-09 update account_ref_month 9 => 12
2015-07-09 update accounts_next_due_date 2015-06-29 => 2015-09-30
2015-06-25 update statutory_documents PREVEXT FROM 29/09/2014 TO 31/12/2014
2014-12-07 delete address 67 VICARAGE STREET WARMINSTER UNITED KINGDOM BA12 8JH
2014-12-07 insert address 67 VICARAGE STREET WARMINSTER BA12 8JH
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-12-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-11-20 update statutory_documents 23/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-29
2014-10-07 update accounts_next_due_date 2014-09-24 => 2015-06-29
2014-09-24 update statutory_documents 29/09/13 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 30 => 29
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-24
2014-06-24 update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-09-30
2013-10-07 update accounts_next_due_date 2013-06-23 => 2014-06-30
2013-10-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-10-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-09-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-09-23 update statutory_documents 23/09/13 FULL LIST
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2012-10-16 update statutory_documents 23/09/12 FULL LIST
2011-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION