RSE BUILDING SERVICES LIMITED - History of Changes


DateDescription
2023-04-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2023:LIQ. CASE NO.1
2022-03-29 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2022:LIQ. CASE NO.1
2021-04-07 delete address SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX ENGLAND CM1 1GU
2021-04-07 insert address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2021-04-07 update company_status Active => Liquidation
2021-04-07 update registered_address
2021-02-26 update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2021-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU ENGLAND
2021-02-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-02-08 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-02-08 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 3
2020-12-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2020-11-19 update statutory_documents CURREXT FROM 30/09/2020 TO 31/03/2021
2020-10-30 delete sic_code 43210 - Electrical installation
2020-10-30 insert sic_code 71129 - Other engineering activities
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_outstanding 2 => 1
2019-04-07 update num_mort_satisfied 2 => 3
2019-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-01 update statutory_documents DIRECTOR APPOINTED MRS ELOUISE BURNETT
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2020-06-30
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TUFNELL
2018-01-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2018-01-07 delete sic_code 43390 - Other building completion and finishing
2018-01-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-09 update num_mort_charges 3 => 4
2017-12-09 update num_mort_outstanding 1 => 2
2017-11-08 update num_mort_outstanding 2 => 1
2017-11-08 update num_mort_satisfied 1 => 2
2017-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056613020004
2017-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056613020003
2017-10-07 update num_mort_charges 2 => 3
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056613020003
2017-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GODFREY TUFNELL / 21/07/2017
2017-04-27 delete address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2017-04-27 insert address SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX ENGLAND CM1 1GU
2017-04-27 update registered_address
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 delete address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX ENGLAND CM1 1SW
2016-02-11 insert address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2016-02-11 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2016-02-11 insert sic_code 43390 - Other building completion and finishing
2016-02-11 insert sic_code 43999 - Other specialised construction activities n.e.c.
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-11 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-20 update statutory_documents 22/12/15 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GODFREY TUFNELL / 20/01/2016
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY STILWELL / 22/12/2015
2016-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SARAH STILWELL / 22/12/2015
2016-01-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD GODFREY TUFNELL
2015-11-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG
2015-05-08 insert address ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX ENGLAND CM1 1SW
2015-05-08 update registered_address
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-30 update statutory_documents 22/12/14 FULL LIST
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY STILWELL / 01/09/2014
2015-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SARAH STILWELL / 01/09/2014
2015-01-07 update num_mort_outstanding 2 => 1
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 122 NEW LONDON ROAD CHELMSFORD ESSEX UNITED KINGDOM CM2 0RG
2014-02-07 insert address 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-29 update statutory_documents 22/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert company_previous_name RS ELECTRICAL CONTRACTORS LIMITED
2013-06-24 update name RS ELECTRICAL CONTRACTORS LIMITED => RSE BUILDING SERVICES LIMITED
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-24 update statutory_documents 22/12/12 FULL LIST
2013-01-17 update statutory_documents COMPANY NAME CHANGED RS ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 17/01/13
2013-01-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 7 HORNSBY SQUARE SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SD UNITED KINGDOM
2012-03-07 update statutory_documents 22/12/11 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2010-08-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 22/12/09 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY STILWELL / 05/02/2010
2010-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SARAH STILWELL / 05/02/2010
2010-01-05 update statutory_documents 18/12/09 STATEMENT OF CAPITAL GBP 100
2009-08-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 2 NOAK HILL CLOSE BILLERICAY ESSEX CM12 9UZ
2008-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-15 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-20 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/06 FROM: C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW
2006-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-28 update statutory_documents NEW SECRETARY APPOINTED
2006-03-28 update statutory_documents DIRECTOR RESIGNED
2006-03-28 update statutory_documents SECRETARY RESIGNED
2006-03-03 update statutory_documents COMPANY NAME CHANGED LARKSUNDER LIMITED CERTIFICATE ISSUED ON 03/03/06
2005-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION