Date | Description |
2024-04-13 |
delete general_emails en..@randallplant.co.uk |
2024-04-13 |
insert general_emails in..@randallplant.co.uk |
2024-04-13 |
delete email en..@randallplant.co.uk |
2024-04-13 |
delete phone 020 8709 1870 |
2024-04-13 |
insert email in..@randallplant.co.uk |
2024-04-13 |
insert phone 0203 889 9222 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-25 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-07-20 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE RANDALL |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE RANDALL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-08-31 |
delete source_ip 176.56.62.57 |
2021-08-31 |
insert source_ip 151.101.66.159 |
2021-08-31 |
update website_status FlippedRobots => OK |
2021-07-16 |
update website_status OK => FlippedRobots |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-05-31 |
2021-06-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents DIRECTOR APPOINTED ELLIOTT RANDALL |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-06-09 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-05-07 |
delete company_previous_name RANDALL PLANT LIMITED |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-20 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
delete contact_pages_linkeddomain silktide.com |
2016-11-29 |
delete index_pages_linkeddomain silktide.com |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-08-09 |
insert contact_pages_linkeddomain silktide.com |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
delete address UNIT 12, DAGENHAM BUSINESS CENTRE 123 RAINHAM ROAD NORTH DAGENHAM ESSEX ENGLAND RM10 7FD |
2016-02-11 |
insert address UNIT 12, DAGENHAM BUSINESS CENTRE 123 RAINHAM ROAD NORTH DAGENHAM ESSEX RM10 7FD |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-05 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
delete address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2015-10-08 |
insert address UNIT 12, DAGENHAM BUSINESS CENTRE 123 RAINHAM ROAD NORTH DAGENHAM ESSEX ENGLAND RM10 7FD |
2015-10-08 |
update reg_address_care_of BRUCE ALLEN LLP => null |
2015-10-08 |
update registered_address |
2015-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
C/O BRUCE ALLEN LLP
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-27 |
delete phone 0203 780 3943 |
2015-06-08 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-04 |
delete address Unit 6, 110 River Road
Barking, Essex, IG11 0DS |
2015-04-04 |
delete contact_pages_linkeddomain silktide.com |
2015-04-04 |
insert address Unit 12 Dagenham Bus. Centre
123 Rainham Road North,
Dagenham, Essex, RM10 7FD |
2015-04-04 |
insert phone 0203 780 3943 |
2015-04-04 |
update primary_contact Unit 6, 110 River Road
Barking, Essex, IG11 0DS => Unit 12 Dagenham Bus. Centre
123 Rainham Road North,
Dagenham, Essex, RM10 7FD |
2015-03-07 |
delete address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS |
2015-03-07 |
insert address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-17 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-17 |
update website_status FlippedRobots => OK |
2014-10-17 |
delete source_ip 176.56.56.13 |
2014-10-17 |
insert source_ip 176.56.62.57 |
2014-09-23 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete address 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
2014-08-07 |
insert address 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX ENGLAND RM11 1RS |
2014-08-07 |
update reg_address_care_of null => BRUCE ALLEN LLP |
2014-08-07 |
update registered_address |
2014-07-11 |
insert general_emails in..@randallcontracting.co.uk |
2014-07-11 |
insert email in..@randallcontracting.co.uk |
2014-07-11 |
insert index_pages_linkeddomain youtu.be |
2014-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS
ENGLAND |
2014-07-07 |
insert company_previous_name RANDALL DEMOLITION PROJECTS & SERVICES LIMITED |
2014-07-07 |
update name RANDALL DEMOLITION PROJECTS & SERVICES LIMITED => RANDALL PLANT LTD |
2014-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH |
2014-06-12 |
update statutory_documents COMPANY NAME CHANGED RANDALL DEMOLITION PROJECTS & SERVICES LIMITED
CERTIFICATE ISSUED ON 12/06/14 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
delete index_pages_linkeddomain demolitioncontractorsinlondon.co.uk |
2014-05-28 |
delete index_pages_linkeddomain hardlandscapeconstructionlondon.co.uk |
2014-05-14 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-20 |
delete index_pages_linkeddomain demolitioncontractorslondon.com |
2014-04-20 |
insert index_pages_linkeddomain demolitioncontractorsinlondon.co.uk |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-23 |
insert index_pages_linkeddomain hardlandscapeconstructionlondon.co.uk |
2014-01-09 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-23 |
insert index_pages_linkeddomain landscapeconstructionlondon.co.uk |
2013-10-03 |
delete index_pages_linkeddomain theconstructionindex.co.uk |
2013-10-03 |
insert index_pages_linkeddomain demolitionnews.com |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-15 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-07 |
update website_status OK |
2013-03-04 |
update website_status FlippedRobotsTxt |
2013-02-17 |
update website_status OK |
2013-02-16 |
update website_status FlippedRobotsTxt |
2013-02-01 |
update website_status OK |
2013-02-01 |
delete source_ip 194.1.150.100 |
2013-02-01 |
insert source_ip 176.56.56.13 |
2013-01-29 |
update website_status FlippedRobotsTxt |
2013-01-21 |
delete source_ip 176.56.56.13 |
2013-01-21 |
insert source_ip 194.1.150.100 |
2013-01-17 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-07 |
delete source_ip 194.1.150.100 |
2013-01-07 |
insert source_ip 176.56.56.13 |
2012-12-30 |
delete source_ip 176.56.56.13 |
2012-12-30 |
insert source_ip 194.1.150.100 |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2012-04-25 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents 31/12/11 FULL LIST |
2011-05-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 31/12/10 FULL LIST |
2010-04-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RANDALL / 31/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ELIZABETH RANDALL / 31/12/2009 |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
138-140 PARK LANE
HORNCHURCH
ESSEX
RM11 1BE |
2006-08-08 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2006-08-08 |
update statutory_documents 08/05/06 ABSTRACTS AND PAYMENTS |
2006-08-08 |
update statutory_documents 24/05/02 ABSTRACTS AND PAYMENTS |
2006-08-08 |
update statutory_documents 24/05/03 ABSTRACTS AND PAYMENTS |
2006-08-08 |
update statutory_documents 24/05/04 ABSTRACTS AND PAYMENTS |
2006-08-08 |
update statutory_documents 24/05/05 ABSTRACTS AND PAYMENTS |
2006-08-08 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-09 |
update statutory_documents COMPANY NAME CHANGED
RANDALL CONSTRUCTION SERVICES LI
MITED
CERTIFICATE ISSUED ON 09/08/05 |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-04-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/00 FROM:
155 ALBERT ROAD
NORTH WOOLWICH
LONDON
E16 2JD |
2000-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-04-17 |
update statutory_documents COMPANY NAME CHANGED
RANDALL PLANT LIMITED
CERTIFICATE ISSUED ON 18/04/00 |
2000-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1997-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-02-22 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS |
1993-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-28 |
update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
1993-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-07 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-06 |
update statutory_documents RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS |
1989-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-03-13 |
update statutory_documents RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS |
1989-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1988-01-19 |
update statutory_documents RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS |
1988-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-01-05 |
update statutory_documents RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS |
1987-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |