RAPID ENGLISH LTD - 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
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 22/10/2023
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 22/10/2023
2023-04-07 delete address 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 6AZ
2023-04-07 insert address ST JAMES HOUSE 65 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B75 5BY
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
2023-04-07 update registered_address
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ ENGLAND
2022-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HORE / 14/12/2022
2022-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 14/12/2022
2022-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 22/10/2022
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 22/10/2022
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
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
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HORE / 22/10/2021
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HORE / 22/10/2020
2020-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 22/10/2020
2020-08-09 delete address 1ST FLOOR 16 REGENT PLACE BIRMINGHAM ENGLAND B1 3NJ
2020-08-09 insert address 4 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS ENGLAND B73 6AZ
2020-08-09 update registered_address
2020-08-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 1ST FLOOR 16 REGENT PLACE BIRMINGHAM B1 3NJ ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HORE / 19/10/2018
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HORE / 19/10/2018
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 19/10/2018
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 19/10/2018
2018-06-07 delete address INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B72 1QY
2018-06-07 insert address 1ST FLOOR 16 REGENT PLACE BIRMINGHAM ENGLAND B1 3NJ
2018-06-07 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY UNITED KINGDOM
2018-04-07 delete address 1ST FLOOR, 16 REGENT PLACE BIRMINGHAM WEST MIDLANDS ENGLAND B1 3NJ
2018-04-07 insert address INFORM ACCOUNTING 11 WRENS COURT 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B72 1QY
2018-04-07 update registered_address
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1ST FLOOR, 16 REGENT PLACE BIRMINGHAM WEST MIDLANDS B1 3NJ ENGLAND
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 delete address 305B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2017-11-07 insert address 1ST FLOOR, 16 REGENT PLACE BIRMINGHAM WEST MIDLANDS ENGLAND B1 3NJ
2017-11-07 update registered_address
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 30/09/2017
2017-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 31/07/2017
2017-10-23 update statutory_documents CESSATION OF DAVID ALEXANDER HORE AS A PSC
2017-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 305B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 31/07/2017
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-18 => 2015-10-22
2015-11-08 update returns_next_due_date 2015-11-15 => 2016-11-19
2015-10-26 update statutory_documents 22/10/15 FULL LIST
2015-03-07 delete address 305B THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF
2015-03-07 insert address 305B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2015-03-07 update registered_address
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 305B THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-10 update statutory_documents 18/10/14 FULL LIST
2014-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCLEOD HORE / 03/07/2014
2014-09-07 delete address 10 LUSTY GLAZE ROAD NEWQUAY CORNWALL TR7 3AD
2014-09-07 insert address 305B THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF
2014-09-07 update registered_address
2014-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 10 LUSTY GLAZE ROAD NEWQUAY CORNWALL TR7 3AD
2013-12-07 delete address 10 LUSTY GLAZE ROAD NEWQUAY CORNWALL ENGLAND TR7 3AD
2013-12-07 insert address 10 LUSTY GLAZE ROAD NEWQUAY CORNWALL TR7 3AD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-06 update statutory_documents 18/10/13 FULL LIST
2013-10-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-07-18 => 2013-12-31
2012-10-24 update statutory_documents 18/10/12 FULL LIST
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 18/10/11 FULL LIST
2011-06-24 update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012
2011-06-24 update statutory_documents DIRECTOR APPOINTED DAVID ALEXANDER HORE
2010-10-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION