RB AGRICULTURAL CONTRACTING LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE PETER ROWORTH / 23/10/2022
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HENRY JOHN ROWORTH / 23/10/2022
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-11 update statutory_documents FIRST GAZETTE
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-08-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-12 update statutory_documents ALTER ARTICLES 17/07/2020
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067313980001
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents SECRETARY APPOINTED MR GEORGE PETER ROWORTH
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET ROWORTH
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2016-01-08 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-12-17 update statutory_documents 23/10/15 FULL LIST
2015-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ROWORTH
2015-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ROWORTH
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067313980001
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-12-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-11 update statutory_documents 23/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-12-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-11-12 update statutory_documents 23/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 81300 - Landscape service activities
2013-06-23 insert sic_code 01610 - Support activities for crop production
2013-06-23 insert sic_code 01630 - Post-harvest crop activities
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-04-03 update statutory_documents DIRECTOR APPOINTED MR GEORGE PETER ROWORTH
2013-04-03 update statutory_documents DIRECTOR APPOINTED MR HENRY JOHN ROWORTH
2013-03-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 23/10/12 FULL LIST
2012-02-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 23/10/11 FULL LIST
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLARKE ROWORTH / 23/10/2011
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY ROWORTH / 23/10/2011
2011-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARY ROWORTH / 23/10/2011
2010-11-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 23/10/10 FULL LIST
2010-10-18 update statutory_documents PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-07-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents PREVSHO FROM 30/11/2009 TO 31/07/2009
2009-11-27 update statutory_documents CURREXT FROM 31/10/2009 TO 30/11/2009
2009-11-06 update statutory_documents 23/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CLARKE ROWORTH / 28/10/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY ROWORTH / 28/10/2009
2009-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET MARY ROWORTH / 28/10/2009
2008-11-02 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JANET MARY ROWORTH
2008-11-02 update statutory_documents DIRECTOR APPOINTED PETER CLARKE ROWORTH
2008-10-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION