RIDGE ROOFING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY WATTS / 14/01/2022
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA LOUISE WATTS / 14/01/2022
2021-09-21 update statutory_documents CESSATION OF STEPHEN GEOFFREY WATTS AS A PSC
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D & S WATTS HOLDING LIMITED
2021-09-20 update statutory_documents CESSATION OF DANA LOUISE WATTS AS A PSC
2021-09-20 update statutory_documents 11/09/21 STATEMENT OF CAPITAL GBP 102
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-24 delete source_ip 104.27.182.122
2018-04-24 delete source_ip 104.27.183.122
2018-04-24 insert source_ip 77.72.4.194
2018-03-16 insert alias Ridge Roofing Honiton
2018-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-22 delete source_ip 217.68.20.40
2017-12-22 insert source_ip 104.27.182.122
2017-12-22 insert source_ip 104.27.183.122
2017-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY WATTS / 18/12/2017
2017-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA LOUISE WATTS / 18/12/2017
2017-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY WATTS / 18/12/2017
2017-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DANA LOUISE WATTS / 18/12/2017
2017-06-08 update num_mort_charges 0 => 1
2017-06-08 update num_mort_outstanding 0 => 1
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074613260001
2017-04-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-09 update statutory_documents DIRECTOR APPOINTED MRS DANA LOUISE WATTS
2016-11-09 update statutory_documents CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED
2016-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-01 delete address 2 Bell Close, Wellington, Near Taunton, Somerset TA21 9BY
2016-04-01 delete index_pages_linkeddomain google.co.uk
2016-04-01 delete index_pages_linkeddomain wonderful-websites.co.uk
2016-04-01 delete phone 01823 662216
2016-04-01 delete source_ip 31.216.48.50
2016-04-01 insert address Unit B13A Airfield Industrial Estate Marcus Road Dunkeswell Honiton Devon EX14 4LB
2016-04-01 insert index_pages_linkeddomain freestart.com
2016-04-01 insert source_ip 217.68.20.40
2016-04-01 update primary_contact 2 Bell Close, Wellington, Near Taunton, Somerset TA21 9BY => Unit B13A Airfield Industrial Estate Marcus Road Dunkeswell Honiton Devon EX14 4LB
2016-04-01 update robots_txt_status www.ridge-roofing.co.uk: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-11 update statutory_documents 06/12/15 FULL LIST
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ ENGLAND
2015-12-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015
2015-07-12 update website_status IndexOfPage => OK
2015-07-12 delete source_ip 31.216.52.129
2015-07-12 insert source_ip 31.216.48.50
2015-06-14 update website_status OK => IndexOfPage
2015-05-16 update website_status IndexOfPage => OK
2015-05-16 delete source_ip 31.132.4.206
2015-05-16 insert source_ip 31.216.52.129
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-17 update website_status OK => IndexOfPage
2015-03-16 update statutory_documents CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-22 delete source_ip 31.132.4.211
2014-12-22 insert source_ip 31.132.4.206
2014-12-09 update statutory_documents 06/12/14 FULL LIST
2014-11-24 delete source_ip 31.132.4.197
2014-11-24 insert source_ip 31.132.4.211
2014-09-22 delete source_ip 81.17.27.103
2014-09-22 insert source_ip 31.132.4.197
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-03-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-02-07 delete address 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET ENGLAND TA2 6BJ
2014-02-07 insert address 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ
2014-02-07 update registered_address
2014-02-03 update statutory_documents 06/12/13 FULL LIST
2014-01-03 delete source_ip 31.7.56.119
2014-01-03 insert source_ip 81.17.27.103
2013-10-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 05/04/2013
2013-10-03 update statutory_documents 03/10/13 STATEMENT OF CAPITAL GBP 100
2013-08-30 delete source_ip 87.106.144.92
2013-08-30 insert source_ip 31.7.56.119
2013-08-23 delete source_ip 209.188.21.89
2013-08-23 insert source_ip 87.106.144.92
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address 9 TAUNTON ROAD WIVELISCOMBE SOMERSET UNITED KINGDOM TA4 2TQ
2013-06-25 insert address 2 DRAKE HOUSE COOK WAY TAUNTON SOMERSET ENGLAND TA2 6BJ
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-06 => 2013-09-30
2013-06-19 update website_status DomainNotFound => OK
2013-06-19 delete source_ip 108.59.249.164
2013-06-19 insert source_ip 209.188.21.89
2013-05-15 update website_status OK => DomainNotFound
2013-04-15 insert email st..@gmail.com
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE SOMERSET TA4 2TQ UNITED KINGDOM
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY WATTS / 22/03/2013
2013-03-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013
2013-03-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents 06/12/12 FULL LIST
2012-08-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 06/12/11 FULL LIST
2011-03-08 update statutory_documents CORPORATE SECRETARY APPOINTED WELCH OFFICIUM LIMITED
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY WATTS / 19/01/2011
2010-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION