RAPID START - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-07 delete address 112-114 WITTON STREET WITTON STREET NORTHWICH CHESHIRE ENGLAND CW9 5NW
2022-06-07 insert address 27A HIGH STREET NORTHWICH ENGLAND CW9 5BY
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM 112-114 WITTON STREET WITTON STREET NORTHWICH CHESHIRE CW9 5NW ENGLAND
2021-12-07 update num_mort_charges 5 => 6
2021-12-07 update num_mort_outstanding 0 => 1
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-07 update num_mort_charges 4 => 5
2021-10-07 update num_mort_outstanding 1 => 0
2021-10-07 update num_mort_satisfied 3 => 5
2021-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098159440006
2021-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098159440004
2021-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098159440005
2021-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098159440005
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 2 => 3
2021-07-26 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098159440003
2021-05-07 update num_mort_charges 3 => 4
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 1 => 2
2021-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098159440004
2021-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098159440002
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 1 => 2
2020-09-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098159440003
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-28 delete source_ip 173.254.28.110
2019-11-28 insert source_ip 173.254.30.55
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-27 delete address Suite 3, Verity Court Middlewich, Cheshire, CW10 0GW
2019-03-27 delete index_pages_linkeddomain jetpack.com
2019-03-27 insert address 27a High Street Northwich, Cheshire, CW9 5BY
2019-03-27 insert index_pages_linkeddomain automattic.com
2019-03-27 update primary_contact Suite 3, Verity Court Middlewich, Cheshire, CW10 0GW => 27a High Street Northwich, Cheshire, CW9 5BY
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HENRY ROBERTSON
2017-11-26 delete source_ip 104.28.10.85
2017-11-26 delete source_ip 104.28.11.85
2017-11-26 insert index_pages_linkeddomain jetpack.com
2017-11-26 insert source_ip 173.254.28.110
2017-08-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date null => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-07-08 => 2018-09-30
2017-07-06 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-05-14 delete address Suite 3, Verity Court Middlewich, Cheshire, CW10 0GD
2017-05-14 insert address Suite 3, Verity Court Middlewich, Cheshire, CW10 0GW
2017-05-14 update primary_contact Suite 3, Verity Court Middlewich, Cheshire, CW10 0GD => Suite 3, Verity Court Middlewich, Cheshire, CW10 0GW
2016-12-21 delete address F3 Scope House, Weston Road Crewe, Cheshire, CW1 6DD
2016-12-21 insert address Suite 3, Verity Court Middlewich, Cheshire, CW10 0GD
2016-12-21 update primary_contact F3 Scope House, Weston Road Crewe, Cheshire, CW1 6DD => Suite 3, Verity Court Middlewich, Cheshire, CW10 0GD
2016-12-20 insert sic_code 82990 - Other business support service activities n.e.c.
2016-12-20 update account_ref_month 10 => 12
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-11-04 update statutory_documents 08/10/15 STATEMENT OF CAPITAL GBP 101
2016-10-18 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2016-08-22 delete source_ip 173.254.28.110
2016-08-22 insert alias Rapid Start Driver Services
2016-08-22 insert industry_tag support
2016-08-22 insert source_ip 104.28.10.85
2016-08-22 insert source_ip 104.28.11.85
2016-07-08 update website_status MaintenancePage => OK
2016-07-08 insert address F3 Scope House, Weston Road Crewe, Cheshire, CW1 6DD
2016-07-08 insert index_pages_linkeddomain presscustomizr.com
2016-07-08 insert phone 01606 800190
2016-07-08 update primary_contact null => F3 Scope House, Weston Road Crewe, Cheshire, CW1 6DD
2016-07-08 update robots_txt_status www.rapid-start.co.uk: 404 => 200
2016-02-11 update num_mort_outstanding 2 => 1
2016-02-11 update num_mort_satisfied 0 => 1
2016-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098159440001
2016-01-06 update website_status OK => MaintenancePage
2015-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098159440002
2015-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HENRY ROBERSTON / 08/10/2015
2015-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098159440001
2015-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-02-18 insert general_emails in..@rapid-start.co.uk
2014-02-18 delete email an..@rapid-start.co.uk
2014-02-18 delete phone 07747 576777
2014-02-18 insert email in..@rapid-start.co.uk