RAPID ELECTRICAL DISTRIBUTORS LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 5 => 6
2023-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050078400008
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPID ELECTRICAL DISTRIBUTORS HOLDINGS LIMITED
2021-03-15 update statutory_documents CESSATION OF FRANCES EDWELL AS A PSC
2021-03-15 update statutory_documents CESSATION OF NICHOLAS EDWELL AS A PSC
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
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 FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EDWELL / 05/05/2019
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWELL / 05/05/2019
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-10-07 delete address UNIT 10 COLN INDUSTRIAL ESTATE OLD BATH ROAD COLNBROOK SLOUGH BERKSHIRE SL3 ONJ
2017-10-07 insert address UNIT 10 COLN INDUSTRIAL ESTATE OLD BATH ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0NJ
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-07 update account_category SMALL => FULL
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
2016-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-12 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-03 update statutory_documents 06/01/16 FULL LIST
2015-11-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-03-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-02-09 update statutory_documents 06/01/15 FULL LIST
2014-12-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-12-11 update statutory_documents ADOPT ARTICLES 15/05/2014
2014-12-11 update statutory_documents 15/05/14 STATEMENT OF CAPITAL GBP 103
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-15 update statutory_documents SECRETARY APPOINTED MRS FRANCES EDWELL
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FROST
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FROST
2014-03-07 update num_mort_charges 6 => 7
2014-03-07 update num_mort_outstanding 4 => 5
2014-03-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-03-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-17 update statutory_documents 06/01/14 FULL LIST
2014-02-07 update num_mort_charges 5 => 6
2014-02-07 update num_mort_outstanding 3 => 4
2014-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050078400007
2014-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050078400006
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_outstanding 4 => 3
2013-09-06 update num_mort_satisfied 1 => 2
2013-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 3 => 4
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 2 => 3
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-21 update statutory_documents 06/01/13 FULL LIST
2013-01-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 06/01/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 06/01/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 06/01/10 FULL LIST
2010-03-30 update statutory_documents SAIL ADDRESS CREATED
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER FROST / 30/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES EDWELL / 30/03/2010
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2009 FROM WHITE HART HOUSE, SILWOOD ROAD ASCOT BERKS SL5 0PY
2009-04-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-08 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-12 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-12 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents DIRECTOR RESIGNED
2004-10-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-06 update statutory_documents SECRETARY RESIGNED
2004-02-10 update statutory_documents NEW SECRETARY APPOINTED
2004-01-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-09 update statutory_documents DIRECTOR RESIGNED
2004-01-09 update statutory_documents SECRETARY RESIGNED
2004-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION