RUTHTAPPIN.CO.UK - History of Changes


DateDescription
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHK SECRETARY LIMITED
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-09-13 delete address Unit 11, Town Yard Business Park, Station Street, Leek, Staffordshire, ST13 8BF
2019-09-13 insert address 31 Compton Leek, Staffordshire, ST13 5NJ
2019-09-13 update primary_contact Unit 11, Town Yard Business Park, Station Street, Leek, Staffordshire, ST13 8BF => 31 Compton Leek, Staffordshire, ST13 5NJ
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-22 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-08 update num_mort_charges 0 => 1
2016-09-08 update num_mort_outstanding 0 => 1
2016-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049686650001
2016-06-19 delete index_pages_linkeddomain duttonglassandmirrors.co.uk
2016-06-19 delete index_pages_linkeddomain rankinsglass.co.uk
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-20 update statutory_documents 18/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-18 update statutory_documents 18/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-15 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address AUDLEY HOUSE 35 MARSH PARADE NEWCASTLE STAFFS ENGLAND ST5 1BT
2013-12-07 insert address AUDLEY HOUSE 35 MARSH PARADE NEWCASTLE STAFFS ST5 1BT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-18 update statutory_documents 18/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-03-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 18/11/12 FULL LIST
2012-04-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 16 WATER STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1HN
2011-11-21 update statutory_documents 18/11/11 FULL LIST
2011-11-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 21/11/2011
2011-02-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 18/11/10 FULL LIST
2010-07-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 18/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH TAPPIN / 26/11/2009
2009-11-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 26/11/2009
2009-04-06 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-20 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-21 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-12-07 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 23 GEORGE STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1JX
2004-03-24 update statutory_documents NEW SECRETARY APPOINTED
2004-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-12 update statutory_documents DIRECTOR RESIGNED
2004-03-12 update statutory_documents SECRETARY RESIGNED
2003-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION