R.S. GLASS DESIGN LIMITED - History of Changes


DateDescription
2025-04-20 delete source_ip 95.154.197.170
2025-04-20 insert source_ip 104.21.16.1
2025-04-20 insert source_ip 104.21.32.1
2025-04-20 insert source_ip 104.21.48.1
2025-04-20 insert source_ip 104.21.64.1
2025-04-20 insert source_ip 104.21.80.1
2025-04-20 insert source_ip 104.21.96.1
2025-04-20 insert source_ip 104.21.112.1
2025-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, WITH UPDATES
2024-10-01 update statutory_documents 31/01/24 UNAUDITED ABRIDGED
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 11/01/2024
2024-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN REDDY / 11/01/2024
2024-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 11/01/2024
2023-10-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-25 delete about_pages_linkeddomain decorative-glass.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 18/01/2023
2023-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN REDDY / 01/02/2023
2023-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 18/01/2023
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-07 delete address UNIT 101 EGERTON ROAD BELMONT BOLTON ENGLAND BL7 8BN
2021-10-07 insert address REGENT HOUSE FOLDS ROAD BOLTON ENGLAND BL1 2RZ
2021-10-07 update registered_address
2021-09-30 delete about_pages_linkeddomain juiced.uk
2021-09-30 delete contact_pages_linkeddomain juiced.uk
2021-09-30 delete index_pages_linkeddomain juiced.uk
2021-09-30 delete source_ip 172.67.217.37
2021-09-30 delete source_ip 104.21.61.242
2021-09-30 delete terms_pages_linkeddomain juiced.uk
2021-09-30 insert source_ip 95.154.197.170
2021-09-30 update website_status IndexPageFetchError => OK
2021-09-07 delete address REGENT HOUSE FOLDS ROAD BOLTON ENGLAND BL1 2RZ
2021-09-07 insert address UNIT 101 EGERTON ROAD BELMONT BOLTON ENGLAND BL7 8BN
2021-09-07 update registered_address
2021-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM UNIT 101 EGERTON ROAD BELMONT BOLTON BL7 8BN ENGLAND
2021-08-29 update website_status OK => IndexPageFetchError
2021-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2021 FROM REGENT HOUSE FOLDS ROAD BOLTON BL1 2RZ ENGLAND
2021-07-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2021-07-07 insert address REGENT HOUSE FOLDS ROAD BOLTON ENGLAND BL1 2RZ
2021-07-07 update registered_address
2021-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-30 delete source_ip 104.27.134.33
2021-01-30 delete source_ip 104.27.135.33
2021-01-30 insert about_pages_linkeddomain juiced.uk
2021-01-30 insert contact_pages_linkeddomain juiced.uk
2021-01-30 insert index_pages_linkeddomain juiced.uk
2021-01-30 insert source_ip 104.21.61.242
2021-01-30 insert terms_pages_linkeddomain juiced.uk
2021-01-08 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-03 insert source_ip 172.67.217.37
2020-05-04 update person_description R.S. Glass => R.S. Glass
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2020-02-01 insert contact_pages_linkeddomain rsglassdesign.co.uk
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2019-01-18 delete phone 07903207999
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-18 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 102
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-05-13 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-03-21 update statutory_documents 10/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-04-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-03-31 update statutory_documents 10/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2014-05-07 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-05-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-04-09 update statutory_documents 10/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-26 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-24 delete address 42-44 CHORLEY NEW ROAD BOLTON MANCHESTER BL1 4AP
2013-06-24 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-24 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-24 update registered_address
2013-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-14 update statutory_documents 10/01/13 FULL LIST
2013-05-07 update statutory_documents FIRST GAZETTE
2013-01-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 42-44 CHORLEY NEW ROAD BOLTON MANCHESTER BL1 4AP
2012-04-18 update statutory_documents 10/01/12 FULL LIST
2011-07-15 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 10/01/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 10/01/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STANLEY REDDY / 08/04/2010
2009-10-07 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-09 update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-08 update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-06 update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-05 update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-14 update statutory_documents RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-17 update statutory_documents NEW SECRETARY APPOINTED
2002-01-17 update statutory_documents DIRECTOR RESIGNED
2002-01-17 update statutory_documents SECRETARY RESIGNED
2002-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION