RSKW LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-03 => 2023-04-02
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 7 => 8
2023-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2023-04-07 update accounts_last_madeup_date 2021-04-04 => 2022-04-03
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-16 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 03/04/22
2023-03-16 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/04/22
2023-03-16 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/04/22
2023-03-16 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/04/22
2022-04-07 update num_mort_outstanding 4 => 1
2022-04-07 update num_mort_satisfied 4 => 7
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220005
2022-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220006
2022-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220007
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-04-04
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/21
2021-09-07 update num_mort_charges 7 => 8
2021-09-07 update num_mort_outstanding 3 => 4
2021-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220008
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2020-10-30 update num_mort_charges 6 => 7
2020-10-30 update num_mort_outstanding 2 => 3
2020-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220007
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 09/04/2020
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
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
2019-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH ALLEN
2019-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-07 update num_mort_charges 5 => 6
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220006
2019-08-16 update statutory_documents SECRETARY APPOINTED SALLY EVANS
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS
2019-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ALLEN / 10/07/2019
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNNING
2019-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED
2019-04-09 update statutory_documents CESSATION OF ANDREW GUNNING AS A PSC
2019-04-09 update statutory_documents CESSATION OF RUTH ALLEN AS A PSC
2019-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-02-07 update num_mort_outstanding 5 => 1
2019-02-07 update num_mort_satisfied 0 => 4
2019-01-31 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2019-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220001
2019-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220002
2019-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220003
2019-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065484220004
2018-12-07 update num_mort_charges 4 => 5
2018-12-07 update num_mort_outstanding 4 => 5
2018-11-30 update statutory_documents ADOPT ARTICLES 09/10/2018
2018-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220005
2018-08-09 update account_ref_day 27 => 31
2018-08-09 update account_ref_month 2 => 3
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-11-27 => 2019-12-31
2018-07-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents PREVEXT FROM 27/02/2018 TO 31/03/2018
2018-07-08 update num_mort_charges 0 => 4
2018-07-08 update num_mort_outstanding 0 => 4
2018-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220004
2018-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220003
2018-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220002
2018-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065484220001
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-05-07 update accounts_next_due_date 2017-11-27 => 2018-11-27
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-27 => 2017-11-27
2016-07-15 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-06-08 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-05-26 update statutory_documents 29/03/16 FULL LIST
2015-06-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-09 update accounts_next_due_date 2015-11-27 => 2016-11-27
2015-05-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-17 update statutory_documents 29/03/15 FULL LIST
2015-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 02/01/2015
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-27 => 2015-11-27
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 31/10/2014
2014-05-07 delete address SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE UNITED KINGDOM WA6 0AR
2014-05-07 insert address SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-16 update statutory_documents 29/03/14 FULL LIST
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GUNNING / 09/04/2014
2014-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GUNNING / 25/03/2014
2013-10-07 insert company_previous_name RSK WATER LIMITED
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-27 => 2014-11-27
2013-10-07 update name RSK WATER LIMITED => RSKW LTD
2013-09-17 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents COMPANY NAME CHANGED RSK WATER LIMITED CERTIFICATE ISSUED ON 12/09/13
2013-09-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-27 => 2013-11-27
2013-04-03 update statutory_documents 29/03/13 FULL LIST
2012-09-21 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 29/03/12 FULL LIST
2012-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 12/03/2012
2011-08-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 29/03/11 FULL LIST
2010-09-22 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-04-28 update statutory_documents 29/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GUNNING / 26/03/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLEN / 28/03/2010
2010-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09
2009-05-15 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-04-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN MILLS
2009-04-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-03-03 update statutory_documents PREVSHO FROM 31/03/2009 TO 27/02/2009
2008-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLEN / 23/05/2008
2008-04-21 update statutory_documents DIRECTOR APPOINTED ANDREW GUNNING
2008-04-11 update statutory_documents DIRECTOR APPOINTED RUTH ALLEN
2008-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION