Date | Description |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
2023-04-07 |
update account_ref_day 29 => 31 |
2023-04-07 |
update account_ref_month 2 => 8 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2024-05-31 |
2023-03-13 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-19 |
insert person Anti Slip Flooring |
2022-11-16 |
update statutory_documents PREVEXT FROM 28/02/2022 TO 31/08/2022 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
2022-03-11 |
delete index_pages_linkeddomain reepol.com |
2022-03-11 |
delete industry_tag epoxy flooring |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-27 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-02 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-25 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
2019-06-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA CLARK |
2019-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQOLYN LOUISE TURLEY / 18/05/2019 |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023862880001 |
2019-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023862880002 |
2018-07-08 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-08 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-26 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
2018-06-23 |
update person_identity_version PAUL STEVENS: 0001 => 0002 |
2018-06-23 |
update person_identity_version STUART JAMES TURLEY: 0001 => 0002 |
2018-06-23 |
update personal_address This information is on record |
2018-06-23 |
update personal_address This information is on record |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVENS / 05/03/2018 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES TURLEY / 05/03/2018 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQOLYN LOUISE TURLEY / 05/03/2018 |
2018-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQOLYN LOUISE TURLEY / 05/03/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-09-05 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-02-10 |
delete source_ip 213.175.205.10 |
2017-02-10 |
insert source_ip 109.203.124.207 |
2016-11-28 |
delete source_ip 195.188.155.19 |
2016-11-28 |
insert source_ip 213.175.205.10 |
2016-11-28 |
update robots_txt_status www.industrialflooring.co.uk: 404 => 200 |
2016-11-28 |
update website_status FlippedRobots => OK |
2016-11-01 |
update website_status OK => FlippedRobots |
2016-10-04 |
delete alias industrial flooring |
2016-10-04 |
delete index_pages_linkeddomain respol.co.uk |
2016-10-04 |
delete phone 01952 740400 |
2016-10-04 |
insert address Unit 4, Sovereign Park, Halesfield 24, Telford, Shropshire TF7 4NZ |
2016-10-04 |
insert index_pages_linkeddomain midlandcomputers.com |
2016-10-04 |
insert index_pages_linkeddomain nameshopper.co.uk |
2016-10-04 |
insert registration_number 3857880 |
2016-10-04 |
insert vat 742 2845 34 |
2016-10-04 |
update robots_txt_status www.industrialflooring.co.uk: 200 => 404 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-20 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-06-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-05-19 |
update statutory_documents 18/05/16 FULL LIST |
2015-10-08 |
update account_ref_day 31 => 29 |
2015-10-08 |
update account_ref_month 3 => 2 |
2015-10-08 |
update accounts_next_due_date 2016-12-31 => 2016-11-30 |
2015-09-11 |
update statutory_documents CURRSHO FROM 31/03/2016 TO 29/02/2016 |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-08 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-19 |
update statutory_documents 18/05/15 FULL LIST |
2015-05-08 |
update num_mort_charges 0 => 1 |
2015-05-08 |
update num_mort_outstanding 0 => 1 |
2015-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023862880001 |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete source_ip 195.188.155.188 |
2014-10-27 |
insert source_ip 195.188.155.19 |
2014-10-10 |
delete otherexecutives DAVID KEITH CLARK |
2014-10-10 |
delete person DAVID KEITH CLARK |
2014-10-10 |
insert otherexecutives PAUL STEVENS |
2014-10-10 |
insert otherexecutives STUART JAMES TURLEY |
2014-10-10 |
insert person PAUL STEVENS |
2014-10-10 |
insert person STUART JAMES TURLEY |
2014-10-10 |
update name RESPOL REFURB LIMITED => RESPOL LIMITED |
2014-10-10 |
update number_of_registered_officers 3 => 4 |
2014-10-07 |
insert company_previous_name RESPOL REFURB LIMITED |
2014-10-07 |
update name RESPOL REFURB LIMITED => RESPOL LIMITED |
2014-09-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2014-09-23 |
update statutory_documents ALTER ARTICLES 15/09/2014 |
2014-09-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STEVENS |
2014-09-17 |
update statutory_documents DIRECTOR APPOINTED MR STUART JAMES TURLEY |
2014-09-16 |
update statutory_documents COMPANY NAME CHANGED RESPOL REFURB LIMITED
CERTIFICATE ISSUED ON 16/09/14 |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
2014-08-15 |
delete source_ip 213.190.160.9 |
2014-08-15 |
insert about_pages_linkeddomain respol.co.uk |
2014-08-15 |
insert contact_pages_linkeddomain respol.co.uk |
2014-08-15 |
insert index_pages_linkeddomain respol.co.uk |
2014-08-15 |
insert source_ip 195.188.155.188 |
2014-08-15 |
insert terms_pages_linkeddomain respol.co.uk |
2014-08-07 |
update number_of_registered_officers 2 => 3 |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-17 |
update statutory_documents DIRECTOR APPOINTED MRS JACQOLYN LOUISE TURLEY |
2014-06-12 |
update statutory_documents 18/05/14 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 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-10-07 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-09-05 |
update statutory_documents 18/05/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 43330 - Floor and wall covering |
2013-06-21 |
update returns_last_madeup_date 2011-05-18 => 2012-05-18 |
2013-06-21 |
update returns_next_due_date 2012-06-15 => 2013-06-15 |
2013-04-09 |
insert client Wipac Limited |
2012-08-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents 18/05/12 FULL LIST |
2011-08-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 18/05/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 18/05/10 FULL LIST |
2009-06-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2007-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-06-21 |
update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
2002-11-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
2000-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
1999-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
1998-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-07-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS |
1997-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
1997-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-31 |
update statutory_documents RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
1996-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS |
1994-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1994-11-16 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/11/94 |
1994-09-19 |
update statutory_documents SECRETARY RESIGNED |
1994-09-19 |
update statutory_documents RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS |
1993-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-05-14 |
update statutory_documents RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS |
1993-05-14 |
update statutory_documents RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS |
1993-03-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/92 FROM:
THE PHOENIX SUITE, UNIT P,
COURT WORKS INDUSTRIAL ESTATE,
BRIDGNORTH ROAD, MADELEY,TELFORD
SHROPSHIRE, TF7 4JB. |
1991-09-02 |
update statutory_documents RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS |
1991-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-03-11 |
update statutory_documents RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS |
1989-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/89 FROM:
SUITE 1 2ND FLOOR
1/4 CHRISTINA STREET
LONDON
EC2A 4PA |
1989-07-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-20 |
update statutory_documents ADOPT MEM AND ARTS 180589 |
1989-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |