RMA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH 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
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-22 update website_status IndexPageFetchError => OK
2021-05-22 delete source_ip 185.2.4.117
2021-05-22 insert source_ip 185.61.154.33
2021-05-22 update robots_txt_status www.rmauk.co.uk: 200 => 404
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 delete address 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA
2019-07-08 insert address 42 FRIAR GATE DERBY ENGLAND DE1 1DA
2019-07-08 update registered_address
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA
2019-04-22 delete source_ip 85.233.160.144
2019-04-22 insert source_ip 185.2.4.117
2019-04-22 update robots_txt_status rmauk.co.uk: 404 => 200
2019-04-22 update robots_txt_status www.rmauk.co.uk: 404 => 200
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PATRICIA MORRIS
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-12 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-03-07 delete source_ip 85.189.44.208
2016-03-07 insert source_ip 85.233.160.144
2016-03-07 update robots_txt_status www.rmauk.co.uk: 0 => 404
2016-02-05 update statutory_documents 17/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-27 update statutory_documents 17/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2BA
2014-03-07 insert address 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-18 update statutory_documents 17/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-15 delete address The Schoolhouse Business Centre, London Road, Wilmorton, Derby DE24 8UQ
2013-10-15 delete phone 01332 886054
2013-10-15 insert address Lime Lane, Morley, Derby DE7 6DE
2013-10-15 insert phone 01332 674710
2013-10-07 delete address 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY UNITED KINGDOM DE24 8LZ
2013-10-07 insert address 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2BA
2013-10-07 update registered_address
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 delete address Sitwell Business Centre, Heage Rd Ind Est, Ripley, Derbyshire DE5 3FH
2013-04-09 delete fax 01773 741114
2013-04-09 delete phone 01773 741114
2013-04-09 insert address Melbourne Business Court, Pride Park, Derby, DE24 8LZ
2013-04-09 insert address The Schoolhouse Business Centre, London Road, Wilmorton, Derby DE24 8UQ
2013-04-09 insert phone 01332 886054
2013-04-09 insert phone 07931 388863
2013-04-09 insert registration_number 4639950
2013-02-05 update statutory_documents 17/01/13 FULL LIST
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MORRIS / 17/01/2013
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/01/2013
2013-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN PATRICIA MORRIS / 17/01/2013
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 17/01/12 FULL LIST
2012-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 210-211 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NQ UNITED KINGDOM
2012-01-11 update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 1099
2011-12-28 update statutory_documents SOLVENCY STATEMENT DATED 30/11/11
2011-12-28 update statutory_documents REDUCE ISSUED CAPITAL 30/11/2011
2011-12-28 update statutory_documents STATEMENT BY DIRECTORS
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 17/01/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 17/01/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MORRIS / 17/01/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/01/2010
2010-02-09 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SITWELL BUSINESS CENTRE HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DERBYSHIRE DE5 3GH
2009-02-10 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2008-02-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07
2008-01-25 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2007-05-16 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents NC INC ALREADY ADJUSTED 22/12/04
2007-05-11 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-01-16 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-01-18 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04
2003-02-13 update statutory_documents DIRECTOR RESIGNED
2003-02-13 update statutory_documents SECRETARY RESIGNED
2003-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2003-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents NEW SECRETARY APPOINTED
2003-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION