RBC SPECIALIST CONTRACTORS - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
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 => 2024-10-30
2024-03-09 insert alias RBC Specialist Contractors LTD
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, NO UPDATES
2023-12-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents PREVSHO FROM 31/01/2023 TO 30/01/2023
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-14 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
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
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-26 delete phone 01634 84 51 73
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
2021-02-02 delete source_ip 104.27.136.219
2021-02-02 delete source_ip 104.27.137.219
2021-02-02 insert source_ip 104.21.58.12
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-12-21 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-01 insert source_ip 172.67.153.225
2020-03-02 delete address Featherstone House, High Street, Chatham, Kent, ME1 1DA
2020-03-02 insert address Featherstone House, High Street, Rochester, Chatham, Kent, ME1 1DA
2020-03-02 update primary_contact Featherstone House High Street Chatham Kent ME1 1DA => Featherstone House, High Street, Rochester, Chatham, Kent, ME1 1DA
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
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
2019-10-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-24 delete address Featherstone House High Street Kent ME1 1DA
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
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
2018-10-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-26 update robots_txt_status www.onsitesprayfinishing.co.uk: 404 => 200
2018-02-13 update robots_txt_status onsitesprayfinishing.co.uk: 200 => 404
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-31 update robots_txt_status onsitesprayfinishing.co.uk: 404 => 200
2017-11-14 update website_status OK => DNSError
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
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2017
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
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
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 1
2016-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARK
2016-08-30 insert email na..@domain.com
2016-08-01 delete email na..@domain.com
2016-02-11 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-11 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-25 update statutory_documents 18/01/16 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
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-19 update statutory_documents 18/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-03 update statutory_documents 18/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-18 update statutory_documents 18/01/13 FULL LIST
2012-10-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 18/01/12 FULL LIST
2012-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 14/01/2012
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 18/01/11 FULL LIST
2010-09-21 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-02-03 update statutory_documents 18/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN DAVIS / 01/02/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 01/02/2010
2009-12-07 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-02-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY DAVIS / 31/12/2008
2009-02-06 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-03-29 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 31/12/2007
2008-02-20 update statutory_documents COMPANY NAME CHANGED 21C SPECIALIST CONTRACTORS LIMIT ED CERTIFICATE ISSUED ON 20/02/08
2007-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-10 update statutory_documents NEW SECRETARY APPOINTED
2007-03-10 update statutory_documents SECRETARY RESIGNED
2007-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION