RODELL & JONES - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-06-23 delete address 5 Javel Industrial Estate, Three Cocks, Brecon, LD3 0SD
2021-06-23 insert address Three Cocks Hotel, Three Cocks, Brecon, Powys LD3 0SL
2021-06-23 update primary_contact 5 Javel Industrial Estate, Three Cocks, Brecon, LD3 0SD => Three Cocks Hotel, Three Cocks, Brecon, Powys LD3 0SL
2021-06-07 delete address UNIT 5 JAVEL INDUSTRIAL ESTATE 3 COCKS BRECON POWYS LD3 0SD
2021-06-07 insert address THREE COCKS HOTEL THREE COCKS BRECON WALES LD3 0SL
2021-06-07 update registered_address
2021-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2021 FROM UNIT 5 JAVEL INDUSTRIAL ESTATE 3 COCKS BRECON POWYS LD3 0SD
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082504950001
2020-10-17 update statutory_documents SECRETARY APPOINTED MISS JESSICA KATE PALMER
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSANNA JONES
2019-06-21 insert index_pages_linkeddomain mapyourmarketing.co.uk
2019-06-21 insert service_pages_linkeddomain mapyourmarketing.co.uk
2019-04-01 delete source_ip 87.239.16.103
2019-04-01 insert source_ip 192.254.236.152
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-06-05 delete address 5 Javel Industrial Estate Three Cocks Brecon LD3 0SD
2018-06-05 insert address 5 Javel Industrial Estate Three Cocks Brecon Powys LD3 0SD
2018-06-05 insert index_pages_linkeddomain cookie-script.com
2018-06-05 update primary_contact 5 Javel Industrial Estate Three Cocks Brecon LD3 0SD => 5 Javel Industrial Estate Three Cocks Brecon Powys LD3 0SD
2018-04-05 insert sales_emails sa..@rodellandjones.co.uk
2018-04-05 insert address 5 Javel Industrial Estate Three Cocks Brecon LD3 0SD
2018-04-05 insert email sa..@rodellandjones.co.uk
2018-04-05 update primary_contact null => 5 Javel Industrial Estate Three Cocks Brecon LD3 0SD
2018-04-05 update robots_txt_status www.rodellandjones.co.uk: 404 => 200
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-02-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2016-10-18 update statutory_documents SECRETARY APPOINTED MS ROSANNA JONES
2016-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-10-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-08 delete address UNIT 5 JAVEL INDUSTRIAL ESTATE 3 COCKS BRECON POWYS WALES LD3 0SD
2015-12-08 insert address UNIT 5 JAVEL INDUSTRIAL ESTATE 3 COCKS BRECON POWYS LD3 0SD
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-08 delete address CHIMNEY FLUES UK FFRWDGRECH INDUSTRIAL ESTATE BRECON POWYS WALES LD3 8LA
2015-11-08 insert address UNIT 5 JAVEL INDUSTRIAL ESTATE 3 COCKS BRECON POWYS WALES LD3 0SD
2015-11-08 insert company_previous_name CHIMNEY FLUES UK LTD
2015-11-08 update name CHIMNEY FLUES UK LTD => RODELL & JONES LTD.
2015-11-08 update registered_address
2015-11-01 update statutory_documents 12/10/15 FULL LIST
2015-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RODELL-JONES / 10/10/2015
2015-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS RODELL-JONES
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM CHIMNEY FLUES UK FFRWDGRECH INDUSTRIAL ESTATE BRECON POWYS LD3 8LA WALES
2015-10-21 update statutory_documents COMPANY NAME CHANGED CHIMNEY FLUES UK LTD CERTIFICATE ISSUED ON 21/10/15
2015-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS RODELL-JONES
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2015-12-31
2015-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-05-07 delete address 5 ST. JOHNS ROAD BRECON POWYS LD3 9DS
2015-05-07 insert address CHIMNEY FLUES UK FFRWDGRECH INDUSTRIAL ESTATE BRECON POWYS WALES LD3 8LA
2015-05-07 update registered_address
2015-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 5 ST. JOHNS ROAD BRECON POWYS LD3 9DS
2015-04-07 update account_ref_month 10 => 3
2015-03-20 update statutory_documents CURRSHO FROM 31/10/2015 TO 31/03/2015
2015-03-20 update statutory_documents DIRECTOR APPOINTED MR NICOLAS ADAM RODELL-JONES
2014-12-07 delete address ORCHARD COTTAGE THREE COCKS BRECON POWYS LD3 0SW
2014-12-07 insert address 5 ST. JOHNS ROAD BRECON POWYS LD3 9DS
2014-12-07 update reg_address_care_of JACK RODELL-JONES => null
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O JACK RODELL-JONES ORCHARD COTTAGE THREE COCKS BRECON POWYS LD3 0SW
2014-11-11 update statutory_documents 12/10/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-10-07 update accounts_last_madeup_date null => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-12 => 2015-07-31
2014-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-02-07 delete address ORCHARD COTTAGE THREE COCKS BRECON POWYS WALES LD3 0SW
2014-02-07 insert address ORCHARD COTTAGE THREE COCKS BRECON POWYS LD3 0SW
2014-02-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-10-12
2014-02-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2014-01-13 update statutory_documents 12/10/13 FULL LIST
2012-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION