OATES, RIPLEY AND CO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 delete address UNIT 10 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL ENGLAND HU4 7DW
2023-04-07 insert address SUITE 5, UNIT4 BENTON OFFICE PARK BENNETT AVENUE HORBURY WEST YORKSHIRE ENGLAND
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update registered_address
2023-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM UNIT 10 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL HU4 7DW ENGLAND
2023-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL RIPLEY / 01/01/2023
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-08-07 delete address SUITE 59 42 ST JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET
2021-08-07 insert address UNIT 10 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL ENGLAND HU4 7DW
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM SUITE 59 42 ST JOHNS ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ET
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-09 update statutory_documents 04/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-07-08 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-06-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-05-07 update statutory_documents 04/05/15 FULL LIST
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-08 update statutory_documents 04/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-08 update statutory_documents 04/05/13 FULL LIST
2013-02-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 04/05/12 FULL LIST
2012-02-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 04/05/11 FULL LIST
2011-04-05 update statutory_documents COMPANY NAME CHANGED ONE STOP BUSINESS ADVISERS LIMITED CERTIFICATE ISSUED ON 05/04/11
2011-02-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2010 FROM ENSLEY HOUSE 43 NEWBY FARM ROAD SCARBOROUGH NORTH YORKSHIRE YO12 6UJ
2010-06-23 update statutory_documents 04/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN OATES / 04/05/2010
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-31 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-11 update statutory_documents DIRECTOR RESIGNED
2007-06-06 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-12 update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-11 update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents DIRECTOR RESIGNED
2004-06-21 update statutory_documents SECRETARY RESIGNED
2004-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION