Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-29 => 2025-01-29 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2023-01-27 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-09 |
delete address 31 Chatsworth Parade, Petts Wood. Orprington. Kent. BR5 1DE |
2022-12-09 |
delete index_pages_linkeddomain myweddingprofessionals.co.uk |
2022-12-09 |
delete index_pages_linkeddomain resknow.co.uk |
2022-12-09 |
delete index_pages_linkeddomain sexotoronto.com |
2022-12-09 |
delete index_pages_linkeddomain socolive1.com |
2022-12-09 |
delete index_pages_linkeddomain xoilac6live.com |
2022-12-09 |
delete source_ip 172.67.209.19 |
2022-12-09 |
delete source_ip 104.21.61.106 |
2022-12-09 |
insert address 31 Chatsworth Parade,
Petts Wood, Orpington BR5 1DE |
2022-12-09 |
insert address Unit 5 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG |
2022-12-09 |
insert alias Robert James Jewellery |
2022-12-09 |
insert index_pages_linkeddomain yell.com |
2022-12-09 |
insert registration_number 06205218 |
2022-12-09 |
insert source_ip 34.117.168.233 |
2022-12-09 |
update primary_contact 31 Chatsworth Parade, Petts Wood. Orprington. Kent. BR5 1DE => 31 Chatsworth Parade,
Petts Wood, Orpington BR5 1DE |
2022-10-07 |
delete index_pages_linkeddomain garagebible.com |
2022-10-07 |
delete index_pages_linkeddomain kidcreole.world |
2022-10-07 |
delete index_pages_linkeddomain seedandspark.com |
2022-10-07 |
insert index_pages_linkeddomain socolive1.com |
2022-10-07 |
insert index_pages_linkeddomain xoilac6live.com |
2022-08-27 |
insert general_emails in..@rjjewellers.co.uk |
2022-08-27 |
insert address 31 Chatsworth Parade, Petts Wood. Orprington. Kent. BR5 1DE |
2022-08-27 |
insert alias Robert James Jewellers |
2022-08-27 |
insert email in..@rjjewellers.co.uk |
2022-08-27 |
insert index_pages_linkeddomain facebook.com |
2022-08-27 |
insert index_pages_linkeddomain garagebible.com |
2022-08-27 |
insert index_pages_linkeddomain kidcreole.world |
2022-08-27 |
insert index_pages_linkeddomain myweddingprofessionals.co.uk |
2022-08-27 |
insert index_pages_linkeddomain resknow.co.uk |
2022-08-27 |
insert index_pages_linkeddomain seedandspark.com |
2022-08-27 |
insert index_pages_linkeddomain sexotoronto.com |
2022-08-27 |
insert phone 01689 832628 |
2022-08-27 |
update description |
2022-08-27 |
update founded_year null => 1983 |
2022-08-27 |
update primary_contact null => 31 Chatsworth Parade, Petts Wood. Orprington. Kent. BR5 1DE |
2022-07-28 |
delete general_emails in..@rjjewellers.co.uk |
2022-07-28 |
delete address 31 Chatsworth Parade, Petts Wood. Orprington. Kent. BR5 1DE |
2022-07-28 |
delete alias Robert James Jewellers |
2022-07-28 |
delete email in..@rjjewellers.co.uk |
2022-07-28 |
delete index_pages_linkeddomain facebook.com |
2022-07-28 |
delete index_pages_linkeddomain myweddingprofessionals.co.uk |
2022-07-28 |
delete index_pages_linkeddomain resknow.co.uk |
2022-07-28 |
delete phone 01689 832628 |
2022-07-28 |
update description |
2022-07-28 |
update founded_year 1983 => null |
2022-07-28 |
update primary_contact 31 Chatsworth Parade, Petts Wood. Orprington. Kent. BR5 1DE => null |
2022-06-27 |
delete index_pages_linkeddomain eneriknits.com |
2022-06-27 |
delete index_pages_linkeddomain garagebible.com |
2022-06-27 |
delete index_pages_linkeddomain iscram2012.org |
2022-06-27 |
delete index_pages_linkeddomain page.tl |
2022-05-26 |
delete contact_pages_linkeddomain alzmidsouth.org |
2022-05-26 |
delete index_pages_linkeddomain lcdn.kz |
2022-05-26 |
delete index_pages_linkeddomain youtube.com |
2022-05-26 |
insert index_pages_linkeddomain garagebible.com |
2022-05-26 |
insert index_pages_linkeddomain iscram2012.org |
2022-05-26 |
insert index_pages_linkeddomain page.tl |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-04-21 |
update statutory_documents SECRETARY APPOINTED MS SHERRI BULL |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLORIA ISON |
2022-03-24 |
delete index_pages_linkeddomain parimatch.in |
2022-03-24 |
insert contact_pages_linkeddomain alzmidsouth.org |
2022-03-24 |
insert index_pages_linkeddomain eneriknits.com |
2022-03-24 |
insert index_pages_linkeddomain lcdn.kz |
2022-03-24 |
insert index_pages_linkeddomain youtube.com |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-29 => 2023-01-29 |
2021-12-22 |
insert index_pages_linkeddomain parimatch.in |
2021-12-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-03-19 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 104.27.138.65 |
2021-02-01 |
delete source_ip 104.27.139.65 |
2021-02-01 |
insert source_ip 104.21.61.106 |
2020-07-07 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-06-24 |
insert source_ip 172.67.209.19 |
2020-05-07 |
delete address 31 CHATSWORTH PARADE PETTS WOOD ORPINGTON KENT ENGLAND BR5 1DE |
2020-05-07 |
insert address UNIT 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT UNITED KINGDOM BR8 7AG |
2020-05-07 |
update registered_address |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT JAMES WHITEHEAD / 04/04/2020 |
2020-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WHITEHEAD / 04/04/2020 |
2020-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GLORIA ISON / 04/04/2020 |
2020-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM
31 CHATSWORTH PARADE
PETTS WOOD
ORPINGTON
KENT
BR5 1DE
ENGLAND |
2020-03-25 |
delete index_pages_linkeddomain victoriasbridalboutique.co.uk |
2020-03-25 |
insert index_pages_linkeddomain myweddingprofessionals.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-29 => 2021-01-29 |
2019-09-18 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-20 |
delete source_ip 88.208.252.220 |
2019-07-20 |
insert source_ip 104.27.138.65 |
2019-07-20 |
insert source_ip 104.27.139.65 |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-29 => 2020-01-29 |
2019-01-22 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-03-07 |
delete address CHATSWORTH HOUSE 93 BEAUMONT ROAD PETTS WOOD ORPINGTON ENGLAND BR5 1JH |
2018-03-07 |
insert address 31 CHATSWORTH PARADE PETTS WOOD ORPINGTON KENT ENGLAND BR5 1DE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-29 => 2019-01-29 |
2018-03-07 |
update registered_address |
2018-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
CHATSWORTH HOUSE 93 BEAUMONT ROAD
PETTS WOOD
ORPINGTON
BR5 1JH
ENGLAND |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-19 |
insert address 31 Chatsworth Parade, Petts Wood,
Oprington, Kent, BR5 1DE |
2017-05-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-05-07 |
update accounts_next_due_date 2017-04-29 => 2018-01-29 |
2017-04-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WHITEHEAD / 01/04/2017 |
2017-04-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GLORIA ISON / 01/04/2017 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-02-09 |
delete address KINGS LODGE LONDON ROAD WEST KINGSDOWN TN15 6AR |
2017-02-09 |
insert address CHATSWORTH HOUSE 93 BEAUMONT ROAD PETTS WOOD ORPINGTON ENGLAND BR5 1JH |
2017-02-09 |
update account_ref_day 30 => 29 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2017-04-29 |
2017-02-09 |
update registered_address |
2017-01-29 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 29/04/2016 |
2017-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
KINGS LODGE LONDON ROAD
WEST KINGSDOWN
TN15 6AR
UNITED KINGDOM |
2017-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2017 FROM
KINGS LODGE
LONDON ROAD
WEST KINGSDOWN
TN15 6AR |
2016-05-13 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-06 |
update statutory_documents 05/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-01 |
update robots_txt_status www.rjjewellers.co.uk: 404 => 200 |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-13 |
update statutory_documents 05/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-24 |
delete index_pages_linkeddomain jamesandjamesweddingcarhire.co.uk |
2014-05-24 |
delete source_ip 213.171.218.7 |
2014-05-24 |
insert source_ip 88.208.252.220 |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-08 |
update statutory_documents 05/04/14 FULL LIST |
2013-12-31 |
insert contact_pages_linkeddomain allaboutcookies.org |
2013-12-31 |
insert index_pages_linkeddomain allaboutcookies.org |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-03 |
insert address Robert James Jewellers, 31 Chatsworth Parade,
Petts Wood, Orpington, Kent, BR5 1DE |
2013-04-23 |
update statutory_documents 05/04/13 FULL LIST |
2012-12-20 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-25 |
update statutory_documents 05/04/12 FULL LIST |
2011-12-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 05/04/11 FULL LIST |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WHITEHEAD / 01/01/2011 |
2011-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GLORIA ISON / 01/01/2011 |
2010-10-13 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-27 |
update statutory_documents 05/04/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WHITEHEAD / 01/10/2009 |
2010-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GLORIA ISON / 01/10/2009 |
2009-08-07 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITEHEAD / 04/04/2009 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2007-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-05 |
update statutory_documents SECRETARY RESIGNED |
2007-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |