REALM ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY COCKING / 12/04/2022
2022-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SYLVIA JOHNSON / 29/03/2022
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN ROY COCKING / 29/03/2022
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-07 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 delete address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2021-07-07 insert address FIRST FLOOR 6 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE ENGLAND WR11 4BY
2021-07-07 update registered_address
2021-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-28 update statutory_documents 30/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-10 update statutory_documents 30/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP
2014-06-07 insert address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2014-06-07 update reg_address_care_of FOCUS ACCOUNTANCY => null
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-06-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM C/O FOCUS ACCOUNTANCY BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP UNITED KINGDOM
2014-05-16 update statutory_documents 30/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BB
2013-06-25 insert address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP
2013-06-25 update reg_address_care_of null => FOCUS ACCOUNTANCY
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete address 19 VINE MEWS VINE STREET EVESHAM WORCESTERSHIRE WR11 4RE
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert address 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BB
2013-06-21 insert sic_code 29100 - Manufacture of motor vehicles
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-03-30 => 2012-03-30
2013-06-21 update returns_next_due_date 2012-04-27 => 2013-04-27
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB UNITED KINGDOM
2013-04-04 update statutory_documents 30/03/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 19 VINE MEWS VINE STREET EVESHAM WORCESTERSHIRE WR11 4RE
2012-07-02 update statutory_documents 30/03/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 30/03/11 FULL LIST
2011-02-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 30/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROY COCKING / 30/03/2010
2009-09-24 update statutory_documents NC INC ALREADY ADJUSTED 07/09/09
2009-09-24 update statutory_documents GBP NC 10000/100000 07/09/2009
2009-09-10 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-04-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 19 VINE MEWS VINE STREET EVESHAM WORCESTERSHIRE WR11 4RE
2009-04-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-02 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-09-10 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2007-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-02 update statutory_documents NEW SECRETARY APPOINTED
2007-07-02 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents SECRETARY RESIGNED
2007-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION