RA MEDICAL - History of Changes


DateDescription
2023-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CRAIG BURLES / 31/10/2023
2023-11-06 update statutory_documents CESSATION OF SHARON BURLES AS A PSC
2023-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CRAIG BURLES / 01/04/2023
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CRAIG BURLES / 01/09/2022
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 insert managingdirector Christopher Pickles
2023-03-17 insert otherexecutives Michael Pickles
2023-03-17 delete alias R A MEDICAL SERVICES LIMITED
2023-03-17 delete registration_number 04191445
2023-03-17 delete source_ip 77.72.1.2
2023-03-17 delete terms_pages_linkeddomain law.co.uk
2023-03-17 delete vat 651 8103 55
2023-03-17 insert person Alex Pickles
2023-03-17 insert person Charlotte Dempsey
2023-03-17 insert person Christopher Pickles
2023-03-17 insert person Hannah Preston
2023-03-17 insert person James Throupe
2023-03-17 insert person John Greenwood
2023-03-17 insert person Lawrence Pickles
2023-03-17 insert person Margaret Cockshott
2023-03-17 insert person Michael Pickles
2023-03-17 insert person Sam Jagger
2023-03-17 insert person Sharon Mc'Neil
2023-03-17 insert person Syngen Brown
2023-03-17 insert source_ip 15.197.142.173
2023-03-17 insert source_ip 3.33.152.147
2023-03-17 update website_status Unavailable => OK
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-11 update website_status OK => Unavailable
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address DEVERE HOUSE VICAR LANE LITTLE GERMANY BRADFORD UNITED KINGDOM BD1 5AH
2021-12-07 insert address 2 PARK SQUARE EAST LEEDS UNITED KINGDOM LS1 2NE
2021-12-07 update registered_address
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM DEVERE HOUSE VICAR LANE LITTLE GERMANY BRADFORD BD1 5AH UNITED KINGDOM
2021-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG BURLES / 24/11/2021
2021-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 24/11/2021
2021-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CRAIG BURLES / 24/11/2021
2021-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 24/11/2021
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 delete address CITY HUB 9-11 PECKOVER STREET LITTLE GERMANY BRADFORD UNITED KINGDOM BD1 5BE
2020-12-07 insert address DEVERE HOUSE VICAR LANE LITTLE GERMANY BRADFORD UNITED KINGDOM BD1 5AH
2020-12-07 update registered_address
2020-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM CITY HUB 9-11 PECKOVER STREET LITTLE GERMANY BRADFORD BD1 5BE UNITED KINGDOM
2020-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 04/11/2020
2020-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 04/11/2020
2020-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 04/11/2020
2020-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 04/11/2020
2020-10-15 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-02-27 insert phone +44 (0) 1535 668348
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-01-06 insert phone 01535 668348
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-08 delete address 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE BD22 0BE
2018-07-08 insert address CITY HUB 9-11 PECKOVER STREET LITTLE GERMANY BRADFORD UNITED KINGDOM BD1 5BE
2018-07-08 update registered_address
2018-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON BURLES / 11/06/2018
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHARON BURLES / 11/06/2018
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE BD22 0BE
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 11/06/2018
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 11/06/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-06 update statutory_documents 06/05/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-27 update statutory_documents 06/05/15 FULL LIST
2015-03-04 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 100
2015-03-04 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 100
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE ENGLAND BD22 0BE
2014-06-07 insert address 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE BD22 0BE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-29 update statutory_documents 06/05/14 FULL LIST
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 07/05/2013
2014-04-07 delete address F4B 1ST FLOOR KNOWLE MILL KEIGHLEY BUSINESS CENTRE SOUTH STREET KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD21 1SY
2014-04-07 insert address 111 KEIGHLEY ROAD COWLING KEIGHLEY WEST YORKSHIRE ENGLAND BD22 0BE
2014-04-07 update registered_address
2014-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM F4B 1ST FLOOR KNOWLE MILL KEIGHLEY BUSINESS CENTRE SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1SY UNITED KINGDOM
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-25 delete address 7 LINGCRAG GARDENS COWLING KEIGHEY WEST YORKSHIRE ENGLAND BD22 0AN
2013-06-25 insert address F4B 1ST FLOOR KNOWLE MILL KEIGHLEY BUSINESS CENTRE SOUTH STREET KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD21 1SY
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-06 => 2012-05-06
2013-06-21 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-05-13 update statutory_documents 06/05/13 FULL LIST
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7 LINGCRAG GARDENS COWLING KEIGHEY WEST YORKSHIRE BD22 0AN ENGLAND
2012-09-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 06/05/12 FULL LIST
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 06/05/11 FULL LIST
2010-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-26 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-05-26 update statutory_documents 06/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG BURLES / 06/05/2010
2010-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE RENTON
2010-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-22 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION