RICHWORTH - History of Changes


DateDescription
2025-10-15 update website_status OK => FlippedRobots
2025-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, NO UPDATES
2025-01-27 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-12-19 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-09-07 delete address XITAX PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB
2023-09-07 insert address 12 PORTLAND ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN9 5TG
2023-09-07 update registered_address
2023-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2023 FROM XITAX PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB
2023-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MARTIN PARBERY / 24/08/2023
2023-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN MARTIN PARBERY / 24/08/2023
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-25 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-08-05 delete person David Butler
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-02-17 insert person Sam Allen
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-02-12 delete index_pages_linkeddomain romancart.com
2021-02-12 delete management_pages_linkeddomain romancart.com
2021-02-12 delete product_pages_linkeddomain romancart.com
2021-02-12 delete registration_number 3554596
2021-02-12 delete terms_pages_linkeddomain romancart.com
2021-02-12 delete vat 486324329
2021-02-12 insert person Luke Venus
2021-02-12 insert registration_number 10722372
2021-02-12 insert vat 281919768
2021-02-12 update robots_txt_status www.richworth.com: 200 => 404
2021-02-12 update robots_txt_status www.richworthbaits.co.uk: 200 => 404
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-05 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-10 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-19 delete source_ip 217.199.187.74
2019-04-19 insert source_ip 94.136.40.82
2019-04-19 update robots_txt_status www.richworthbaits.co.uk: 404 => 200
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-01-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date null => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-12 => 2020-01-31
2018-12-20 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-06-07 delete address THE NUNNERY HOPTON WAFERS KIDDERMINSTER WORCESTERSHIRE ENGLAND DY14 0EH
2018-06-07 insert address XITAX PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB
2018-06-07 update registered_address
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE NUNNERY HOPTON WAFERS KIDDERMINSTER WORCESTERSHIRE DY14 0EH ENGLAND
2018-01-10 insert phone 033 33 20 2015
2017-10-29 update description
2017-06-17 insert sales_emails sa..@richworth.com
2017-06-17 insert website_emails ad..@richworth.com
2017-06-17 insert email ad..@richworth.com
2017-06-17 insert email sa..@richworth.com
2017-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-19 insert index_pages_linkeddomain rbennewithartist.co.uk
2014-04-21 delete index_pages_linkeddomain dupreecreative.com
2014-04-21 delete person Sylvain Schumacher
2014-04-21 delete source_ip 87.106.191.139
2014-04-21 insert index_pages_linkeddomain richworth.com
2014-04-21 insert source_ip 217.199.187.74
2013-08-26 delete person Nini Menicucci
2013-08-10 delete person Ron Buss
2013-06-21 update website_status DNSError => OK
2013-06-21 insert person Dr. Patrick Mills
2013-05-16 update website_status MaintenancePage => DNSError
2013-04-27 update website_status OK => MaintenancePage
2013-04-13 delete person Kees Deelder
2013-04-13 delete person Ruud Hageman
2012-12-12 insert person Andrew Richardson
2012-10-24 insert person Lewis Clayton
2012-10-24 insert person Louie Russell