Date | Description |
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 |