CITRUS-LIME LIMITED - History of Changes


DateDescription
2025-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-30 update website_status OK => IndexPageFetchError
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-08-01 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09 update website_status FlippedRobots => OK
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-09-30 update website_status OK => FlippedRobots
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-27 delete email ri..@rutlandcycling.com
2023-07-27 delete index_pages_linkeddomain trustpilot.com
2023-07-27 delete source_ip 104.17.41.183
2023-07-27 delete source_ip 104.17.42.183
2023-07-27 insert address Rutland Cycling Lloyds Court, Unit 3-4 Secklow Gate Milton Keynes MK9 3EH
2023-07-27 insert alias Citrus-Lime Limited
2023-07-27 insert index_pages_linkeddomain citruslime.com
2023-07-27 insert phone 01908 921221
2023-07-27 insert source_ip 178.238.142.80
2023-06-25 delete index_pages_linkeddomain demandware.net
2023-06-07 delete address THE OLD STATION YARD WING ROAD MANTON OAKHAM RUTLAND ENGLAND LE15 8SZ
2023-06-07 insert address MILTON HEATH HOUSE WESTCOTT ROAD DORKING ENGLAND RH4 3NB
2023-06-07 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2023-06-07 update registered_address
2023-05-25 delete general_emails en..@rutlandcycling.com
2023-05-25 delete address Rutland Cycling, The Old Station Yard, Wing Road, Manton, Rutland LE15 8SZ
2023-05-25 delete address The Old Station Road, Wing Road, Manton, LE15 8SZ
2023-05-25 delete alias Rutland Cycling Ltd
2023-05-25 delete email en..@rutlandcycling.com
2023-05-25 delete phone 0330 555 0080
2023-05-25 insert address Rutland Cycling, Milton Heath House, Westcott Road, Dorking, RH4 3NB
2023-05-25 update primary_contact Rutland Cycling, The Old Station Yard, Wing Road, Manton, Rutland LE15 8SZ => Rutland Cycling, Milton Heath House, Westcott Road, Dorking, RH4 3NB
2023-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2023 FROM THE OLD STATION YARD WING ROAD MANTON OAKHAM RUTLAND LE15 8SZ ENGLAND
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SINYARD SEPARATE PROPERTY TRUST
2023-04-28 update statutory_documents CESSATION OF RUTLAND CYCLING 2013 LIMITED AS A PSC
2023-04-07 update account_ref_month 7 => 12
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-09-30
2023-02-03 insert index_pages_linkeddomain demandware.net
2023-01-02 delete support_emails cu..@rutlandcycling.com
2023-01-02 delete email cu..@rutlandcycling.com
2022-11-30 delete source_ip 104.16.129.33
2022-11-30 delete source_ip 104.17.72.39
2022-11-30 insert source_ip 104.17.41.183
2022-11-30 insert source_ip 104.17.42.183
2022-10-30 insert email ri..@rutlandcycling.com
2022-10-27 update statutory_documents CURREXT FROM 31/07/2022 TO 31/12/2022
2022-09-28 delete index_pages_linkeddomain crowdfunder.co.uk
2022-09-28 delete registration_number 704348
2022-09-28 insert person Sale Bikes
2022-09-28 insert service_pages_linkeddomain trustpilot.com
2022-09-07 update num_mort_outstanding 2 => 0
2022-09-07 update num_mort_satisfied 2 => 4
2022-08-09 update statutory_documents DIRECTOR APPOINTED MR JOSEPH MICHAEL TILLER
2022-08-09 update statutory_documents DIRECTOR APPOINTED MR MARTIN WYRSCH
2022-08-09 update statutory_documents DIRECTOR APPOINTED MR SIMON HOMER
2022-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA MULQUEEN
2022-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER
2022-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029265480003
2022-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029265480004
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-04-27 insert index_pages_linkeddomain crowdfunder.co.uk
2022-03-27 delete address Scott Addict RC 10 2021 Carbon Road Race Bike Grey Green £8,458.99
2022-03-27 delete address Scott Addict RC Pro 2021 Carbon Road Race Bike Chameleon Fade
2022-03-27 delete contact_pages_linkeddomain citruslime.com
2022-03-27 delete index_pages_linkeddomain citruslime.com
2022-03-27 delete source_ip 178.238.142.159
2022-03-27 insert source_ip 104.16.129.33
2022-03-27 insert source_ip 104.17.72.39
2022-03-27 update website_status FlippedRobots => OK
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILBERT
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GILBERT
2022-02-07 update accounts_last_madeup_date 2020-07-26 => 2021-08-01
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-06 update website_status OK => FlippedRobots
2022-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 01/08/21
2021-12-07 update num_mort_charges 3 => 4
2021-12-07 update num_mort_outstanding 1 => 2
2021-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029265480004
2021-10-05 delete phone 01223 232 182
2021-10-05 delete phone 01780 460 705
2021-10-05 insert phone 01780 460 7051
2021-09-01 delete address Liv Langma Advanced 1 Disc 2022 Carbon Womens Road Bike Milky Way
2021-09-01 delete address Scott Addict RC Ultimate 2021 Carbon Road Race Bike Black £2,598.99
2021-07-31 delete address Bianchi Aria Disc Ultegra 2020 Carbon Road Bike Black/Celeste ProductID : 473274
2021-07-31 delete address Bianchi Aria E-Road Ultegra 2020 Carbon Electric Road Bike Celeste ProductID : 473338
2021-07-31 delete address Bianchi Sprint Force Etap 2021 Carbon Road Bike Gloss Black ProductID : 487388
2021-07-31 delete address Continental Grand Prix 5000 700c Folding Clincher Road Tyre ProductID : 465216
2021-07-31 delete career_pages_linkeddomain hildonpark.com
2021-07-31 delete career_pages_linkeddomain pinterest.com
2021-07-31 delete contact_pages_linkeddomain hildonpark.com
2021-07-31 delete contact_pages_linkeddomain pinterest.com
2021-07-31 delete index_pages_linkeddomain hildonpark.com
2021-07-31 delete index_pages_linkeddomain pinterest.com
2021-07-31 insert address Liv Langma Advanced 1 Disc 2022 Carbon Womens Road Bike Milky Way
2021-07-31 insert address Scott Addict RC 10 2021 Carbon Road Race Bike Grey Green £8,458.99
2021-07-31 insert address Scott Addict RC Pro 2021 Carbon Road Race Bike Chameleon Fade
2021-07-31 insert address Scott Addict RC Ultimate 2021 Carbon Road Race Bike Black £2,598.99
2021-07-31 insert phone 0115 978 3876
2021-07-31 insert registration_number 704348
2021-06-07 update accounts_last_madeup_date 2019-01-27 => 2020-07-26
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-12 update statutory_documents DIRECTOR APPOINTED MRS ANDREA MARIE MULQUEEN
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/20
2020-12-07 update account_ref_month 1 => 7
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-10-23 update statutory_documents PREVEXT FROM 31/01/2020 TO 31/07/2020
2020-10-06 update website_status DomainNotFound => OK
2020-10-06 delete about_pages_linkeddomain bikmo.com
2020-10-06 delete address 1 Churchill Place, London. E14 5HP
2020-10-06 delete address 310 Wellingborough Road, Northampton, NN1 4EP
2020-10-06 delete address Scott Foil 10 2019 Aero Road Bike ProductID : 461901
2020-10-06 delete address Scott Foil 10 Disc 2019 Aero Road Bike ProductID : 461898
2020-10-06 delete address Scott Foil 20 2019 Aero Road Bike Silver/Black ProductID : 461002
2020-10-06 delete address Scott Foil 20 2019 Aero Road Bike Yellow/Black ProductID : 461902
2020-10-06 delete address Scott Foil 20 Disc 2019 Aero Road Bike Silver/Black ProductID : 461001
2020-10-06 delete address Scott Foil 20 Disc 2019 Aero Road Bike Yellow/Black ProductID : 461000
2020-10-06 delete address Scott Foil 30 2019 Aero Road Bike Red/Black ProductID : 461003
2020-10-06 delete address Scott Foil Premium Disc 2019 Aero Road Bike ProductID : 461897
2020-10-06 delete address Scott Foil RC Disc 2019 Aero Road Bike ProductID : 460999
2020-10-06 delete address The Old Station Yard, Wing Road, LE15 8SZ
2020-10-06 delete career_pages_linkeddomain bikmo.com
2020-10-06 delete contact_pages_linkeddomain bikmo.com
2020-10-06 delete index_pages_linkeddomain bikmo.com
2020-10-06 delete phone 0330 555 0080 / 0330 555 0080
2020-10-06 delete phone 269840
2020-10-06 delete phone 269841
2020-10-06 delete phone 269849
2020-10-06 delete phone 269850
2020-10-06 delete phone 269851
2020-10-06 delete phone 269852
2020-10-06 delete phone 269853
2020-10-06 delete phone 269854
2020-10-06 delete phone 269855
2020-10-06 delete registration_number 2901725
2020-10-06 delete registration_number 311753
2020-10-06 delete terms_pages_linkeddomain bikmo.com
2020-10-06 insert about_pages_linkeddomain hildonpark.com
2020-10-06 insert address Continental Grand Prix 5000 700c Folding Clincher Road Tyre ProductID : 465216
2020-10-06 insert career_pages_linkeddomain hildonpark.com
2020-10-06 insert contact_pages_linkeddomain hildonpark.com
2020-10-06 insert index_pages_linkeddomain hildonpark.com
2020-10-06 insert terms_pages_linkeddomain hildonpark.com
2020-08-03 update website_status OK => DomainNotFound
2020-08-03 update statutory_documents DIRECTOR APPOINTED MR MARK GILBERT
2020-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLEMISS
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MIDDLEMISS
2020-04-07 delete company_previous_name LAWRITE PUBLICATIONS LIMITED
2020-01-07 update num_mort_charges 2 => 3
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029265480003
2019-12-07 update accounts_last_madeup_date 2018-01-28 => 2019-01-27
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 27/01/19
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MIDDLEMISS / 11/06/2019
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ARCHER / 11/06/2019
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ARCHER / 11/06/2019
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARIE CLARE MIDDLEMISS / 11/06/2019
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2018-12-07 delete address CHENEY & CO CHARTERED ACCOUNTANTS 310 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EP
2018-12-07 insert address THE OLD STATION YARD WING ROAD MANTON OAKHAM RUTLAND ENGLAND LE15 8SZ
2018-12-07 update accounts_last_madeup_date 2017-01-29 => 2018-01-28
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-07 update registered_address
2018-12-06 update statutory_documents AUDITOR'S RESIGNATION
2018-12-02 insert address 1 Churchill Place, London. E14 5HP
2018-12-02 insert address Bianchi Via Nirone 7 Sora 2018 Road Bike Black ProductID : 380096
2018-12-02 insert address Scott Foil 10 2019 Aero Road Bike ProductID : 461901
2018-12-02 insert address Scott Foil 10 Disc 2019 Aero Road Bike ProductID : 461898
2018-12-02 insert address Scott Foil 20 2019 Aero Road Bike Silver/Black ProductID : 461002
2018-12-02 insert address Scott Foil 20 2019 Aero Road Bike Yellow/Black ProductID : 461902
2018-12-02 insert address Scott Foil 20 Disc 2019 Aero Road Bike Silver/Black ProductID : 461001
2018-12-02 insert address Scott Foil 20 Disc 2019 Aero Road Bike Yellow/Black ProductID : 461000
2018-12-02 insert address Scott Foil 30 2019 Aero Road Bike Red/Black ProductID : 461003
2018-12-02 insert address Scott Foil Premium Disc 2019 Aero Road Bike ProductID : 461897
2018-12-02 insert address Scott Foil RC Disc 2019 Aero Road Bike ProductID : 460999
2018-12-02 insert address The Old Station Yard, Wing Road, LE15 8SZ
2018-12-02 insert phone 269840
2018-12-02 insert phone 269841
2018-12-02 insert phone 269849
2018-12-02 insert phone 269850
2018-12-02 insert phone 269851
2018-12-02 insert phone 269852
2018-12-02 insert phone 269853
2018-12-02 insert phone 269854
2018-12-02 insert phone 269855
2018-12-02 insert registration_number 2901725
2018-12-02 insert registration_number 311753
2018-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 28/01/18
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM CHENEY & CO CHARTERED ACCOUNTANTS 310 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EP
2018-10-28 delete address Bianchi Aria 105 2018 Carbon Road Bike Black ProductID : 380100
2018-10-28 delete address Bianchi Specialissima Dura-Ace Di2 3D 2018 Carbon Road Bike Blue ProductID : 453932
2018-10-28 delete address Bianchi Specialissima EPS N17 2018 Carbon Road Bike Matt Blue ProductID : 453937
2018-10-28 delete address Return Bianchi Impulso E-Road Ultegra Disc 2019 Electric Bike 57cm ProductID : 459979
2018-10-28 delete address Scott 2018 Foil 10 Disc Carbon Road Bike Black
2018-10-28 delete address Scott 2018 Foil Premium Disc Carbon Road Bike Grey
2018-10-28 delete address Scott Foil Premium 2017 Road Bike Black ProductID : 373576
2018-10-28 delete phone 249637
2018-10-28 insert address Bianchi Aria Disc 2019 Carbon Road Bike Blue ProductID : 464146
2018-08-15 delete address Latest Disc Brake Road Bikes 0 Whyte Wessex Di2 2018 Carbon Road Bike Green
2018-08-15 delete address Santa Cruz Stigmata Ultegra 2018 Cyclocross Road Bike White
2018-08-15 insert address Scott Foil Premium 2017 Road Bike Black ProductID : 373576
2018-08-15 insert phone 249637
2018-07-19 update statutory_documents SECRETARY APPOINTED MARK GILBERT
2018-07-08 update num_mort_outstanding 1 => 0
2018-07-08 update num_mort_satisfied 1 => 2
2018-06-29 delete address Latest Disc Brake Road Bikes 0 Specialized Roubaix 2018 Carbon Road Bike Red
2018-06-29 insert address Latest Disc Brake Road Bikes 0 Whyte Wessex Di2 2018 Carbon Road Bike Green
2018-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-09 delete address Scott Foil RC 2017 Carbon Road Bike Black ProductID : 373577
2018-05-09 delete phone 2418115070
2018-05-09 delete phone 2418185028
2018-05-09 delete phone 2418225029
2018-05-09 delete phone 249638
2018-05-09 insert address Latest Disc Brake Road Bikes 0 Specialized Roubaix 2018 Carbon Road Bike Red
2018-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTLAND CYCLING 2013 LIMITED
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN ARCHER
2018-03-29 delete address Scott Foil 10 2017 Carbon Road Bike Black ProductID : 372400
2018-03-29 delete phone 249642
2018-03-29 insert address Return Bianchi Via Nirone 7 Dama Bianca 2018 Road Bike White 50cm ProductID : 456263
2018-03-29 update person_title Castelli Womens: Head Thingy Multi - Function Warmer Anthracite / White; Head Thingy Multi - Function Warmer Raspberry; Head Thingy Multi - Function Warmer Deep Ocean Blue => Head W Thingy MultiColour / Forest Gray; Head Thingy Multi - Function Warmer Anthracite / White; Head Thingy Multi - Function Warmer Raspberry; Head W Thingy MultiColour / Blue
2018-02-10 delete phone 01572 332 032
2018-02-10 insert career_pages_linkeddomain bikmo.com
2018-02-10 insert contact_pages_linkeddomain bikmo.com
2018-02-10 insert index_pages_linkeddomain bikmo.com
2018-02-10 insert service_pages_linkeddomain bikmo.com
2018-02-10 insert terms_pages_linkeddomain bikmo.com
2017-11-15 update website_status FlippedRobots => OK
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-29
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 29/01/17
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-03 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-02-01 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-08-02 insert service_pages_linkeddomain citruslime.com
2016-08-02 insert service_pages_linkeddomain facebook.com
2016-08-02 insert service_pages_linkeddomain google.com
2016-08-02 insert service_pages_linkeddomain instagram.com
2016-08-02 insert service_pages_linkeddomain pinterest.com
2016-08-02 insert service_pages_linkeddomain twitter.com
2016-08-02 insert service_pages_linkeddomain youtube.com
2016-07-05 insert index_pages_linkeddomain youtu.be
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
2016-05-09 update statutory_documents 06/05/16 FULL LIST
2016-05-03 delete address 144 Hills Road, Cambridge, CB2 8PB
2016-05-03 delete address Grand Arcade, Corn Exchange St, Cambridge, CB2 3QF
2016-05-03 delete address Marlow Car Park, Grafham Water, Nr. Huntingdon, Cambridge, PE28 0BH
2016-05-03 delete address Normanton Car Park, Rutland Water, Edith Weston, Nr. Oakham, Rutland, LE15 8HD
2016-05-03 delete address Whitwell Leisure Park, Bull Brigg Lane Whitwell, Nr. Oakham, Rutland, LE15 8BL
2016-05-03 delete contact_pages_linkeddomain cdninstagram.com
2016-05-03 delete person Rock Blok
2016-05-03 delete phone 01223 233 288
2016-05-03 delete phone 01780 460 060
2016-05-03 delete product_pages_linkeddomain v12retailfinance.com
2016-05-03 insert person Guy Williams
2016-05-03 insert person Job Role MTB
2016-02-17 delete address Lakeside, Ferry Meadows, Ham Lane, Peterborough, PE2 5UU
2016-02-17 delete address Lakeside, Ferry Meadows, Lane, Peterborough, PE2 5UU
2016-02-17 delete address Lakeside, Ferry Meadows, Peterborough, PE2 5UU
2016-02-17 insert address Grand Arcade, Corn Exchange St, Cambridge, CB2 3QF
2016-02-17 insert address Ham Lane, Orton Meadows, Peterborough, PE2 5UU
2016-02-17 insert phone 0330 555 0080
2016-01-20 insert address 144 Hills Road, Cambridge, CB2 8PB
2016-01-20 insert address Rutland Cycling, 257 Barnwell Road, Cambridge, CB5 8SL
2016-01-20 insert address Rutland Cycling, 9 High Street, Histon, Cambridge, CB24 9JD
2016-01-20 insert address Rutland Cycling, Corn Exchange St, Cambridge, CB2 3QF
2016-01-20 insert phone 01223 232 182
2016-01-20 insert phone 01223 233 288
2016-01-20 insert phone 01223 244 310
2016-01-20 insert phone 01223 307 655
2016-01-20 insert phone 01223 415 349
2015-12-08 update accounts_last_madeup_date 2014-01-31 => 2015-02-01
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/15
2015-10-19 delete phone 01733 236 103
2015-10-19 insert address Lakeside, Ferry Meadows, Peterborough, PE2 5UU
2015-10-19 insert phone 01733 371 013
2015-06-21 delete address 2015 Trek Bikes Trek Emonda SL5 2015 Mens Road Bike
2015-06-21 delete address Giant 2015 AnyRoad 1 Road Bike
2015-06-09 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-09 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-23 delete address Trek Domane 4.3 Disc Compact Black White Orange 2015 Road Bike
2015-05-23 insert address 2015 Trek Bikes Trek Emonda SL5 2015 Mens Road Bike
2015-05-23 insert address Giant 2015 AnyRoad 1 Road Bike
2015-05-08 update statutory_documents 06/05/15 FULL LIST
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDDLEMISS / 01/01/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE CLARE MIDDLEMISS / 01/01/2015
2015-04-25 update website_status FlippedRobots => OK
2015-04-25 insert address Lakeside, Ferry Meadows, Lane, Peterborough, PE2 5UU
2015-04-25 insert phone 01733 236 103
2015-04-06 update website_status OK => FlippedRobots
2015-03-07 delete address 2015 Trek Bikes Trek Domane 5.2 Compact Black Orange 2015 Road Bike
2015-03-07 delete address Cube Peloton Race Black Red 2015 Road Bike £899.99 Giant 2015 Defy 1 Road Bike Black White Blue
2015-03-07 delete address Our Favourite 2015 Road Alloy Bikes Trek 1.5 Black 2015 Road Bike
2015-03-07 delete address Specialized 2015 Allez Sport Road Bike Monster Green
2015-03-07 delete address Specialized 2015 Road Bikes Specialized Allez 2015 Road Bike
2015-03-07 delete address Specialized 2015 Roubaix SL4 Road Bike White Red
2015-03-07 delete address Trek Emonda S 5 2015 Road Bike
2015-03-07 delete address Trek Lexa SL Triple White Womens 2015 Road Bike £749.99
2015-03-07 delete address Unit 3 Manton Engineering, Wing Road, Manton, LE15 8SZ
2015-03-07 insert address The Old Station Road, Wing Road, Manton, LE15 8SZ
2015-03-07 insert address Trek Domane 4.3 Disc Compact Black White Orange 2015 Road Bike
2015-03-07 insert address Trek Emonda SL5 2015 Mens Road Bike
2015-02-07 delete about_pages_linkeddomain youtube.com
2015-02-07 delete career_pages_linkeddomain youtube.com
2015-02-07 delete contact_pages_linkeddomain youtube.com
2015-02-07 delete product_pages_linkeddomain youtube.com
2015-02-07 delete terms_pages_linkeddomain youtube.com
2015-02-07 insert address 2015 Trek Bikes Trek Domane 5.2 Compact Black Orange 2015 Road Bike
2015-02-07 insert address Cube Peloton Race Black Red 2015 Road Bike £899.99 Giant 2015 Defy 1 Road Bike Black White Blue
2015-02-07 insert address Marlow Car Park, Grafham Water, Nr. Huntingdon, Cambridge, PE28 0BH
2015-02-07 insert address Normanton Car Park, Rutland Water, Edith Weston, Nr. Oakham, Rutland, LE15 8HD
2015-02-07 insert address Our Favourite 2015 Road Alloy Bikes Trek 1.5 Black 2015 Road Bike
2015-02-07 insert address Specialized 2015 Allez Sport Road Bike Monster Green
2015-02-07 insert address Specialized 2015 Road Bikes Specialized Allez 2015 Road Bike
2015-02-07 insert address Specialized 2015 Roubaix SL4 Road Bike White Red
2015-02-07 insert address Trek Emonda S 5 2015 Road Bike
2015-02-07 insert address Trek Lexa SL Triple White Womens 2015 Road Bike £749.99
2015-02-07 insert address Whitwell Leisure Park, Bull Brigg Lane Whitwell, Nr. Oakham, Rutland, LE15 8BL
2015-02-07 insert index_pages_linkeddomain trustpilot.co.uk
2015-02-07 insert phone 01480 812 500
2015-02-07 insert phone 01780 440 899
2015-02-07 insert phone 01780 460 705
2015-02-07 insert phone 01780 720 888
2014-12-25 update website_status FlippedRobots => OK
2014-12-07 update account_category MEDIUM => FULL
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-06 update website_status OK => FlippedRobots
2014-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-10-25 delete address 2014 Sale Bikes Secteur Sport Triple 2014 Road Bike
2014-10-25 delete address Top Road Bike Offers Moda Rubato Road Bike 2014 Yellow/Grey/White
2014-10-25 delete source_ip 213.205.143.159
2014-10-25 insert source_ip 178.238.142.159
2014-09-25 delete address Top Sale Road Bikes Cube 2014 Agree GTC SLT Road Bike
2014-09-25 insert address 2014 Sale Bikes Secteur Sport Triple 2014 Road Bike
2014-09-25 insert address Top Road Bike Offers Moda Rubato Road Bike 2014 Yellow/Grey/White
2014-08-16 delete address Giant Defy 4 2014 Road Bike - Metallic Blue £599.00 Giant Defy 3 2014 Road Bike
2014-08-16 delete address Giant Defy road bikes Giant Defy Advanced 2 2014 Road Bike
2014-08-16 delete address Trek Emonda SLR6 2015 Road Bike
2014-08-16 delete address Trek Emonda SLR8 2015 Road Bike £5,799.99 Trek Emonda S6 2015 Road Bike
2014-08-16 insert address Top Sale Road Bikes Cube 2014 Agree GTC SLT Road Bike
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-11 delete address Unit 3, Manton Engineering, Wing Road, Manton, Rutland, LE15 8SZ
2014-07-11 delete phone 01480 812 500
2014-07-11 delete phone 01780 440 899
2014-07-11 delete phone 01780 460 705
2014-07-11 delete phone 01780 720 888
2014-07-11 insert address Giant Defy 4 2014 Road Bike - Metallic Blue £599.00 Giant Defy 3 2014 Road Bike
2014-07-11 insert address Giant Defy road bikes Giant Defy Advanced 2 2014 Road Bike
2014-07-11 insert address Trek Emonda SLR6 2015 Road Bike
2014-07-11 insert address Trek Emonda SLR8 2015 Road Bike £5,799.99 Trek Emonda S6 2015 Road Bike
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
2014-05-28 delete phone 01780 444 093
2014-05-19 update statutory_documents 06/05/14 FULL LIST
2014-03-23 delete address Genesis Volant 00 2013 Road Bike
2014-03-05 insert address Genesis Volant 00 2013 Road Bike
2014-01-30 update statutory_documents CURRSHO FROM 31/07/2014 TO 31/01/2014
2014-01-07 update statutory_documents CURREXT FROM 31/01/2014 TO 31/07/2014
2013-12-11 delete address Top Road Bike Deals Forme Axe Edge Sport 2013 Carbon Road Bike
2013-12-07 update account_category FULL => MEDUM
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-27 insert general_emails in..@rockblok.com
2013-11-27 insert email in..@rockblok.com
2013-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-10-22 insert address Top Road Bike Deals Forme Axe Edge Sport 2013 Carbon Road Bike
2013-09-19 delete address Call us 9.30am - 5pm Sale FREE delivery on all UK
2013-09-19 delete index_pages_linkeddomain immediatemedia.co.uk
2013-09-19 delete index_pages_linkeddomain magicaliacommerce.com
2013-09-19 delete source_ip 46.38.183.205
2013-09-19 insert index_pages_linkeddomain citruslime.com
2013-09-19 insert index_pages_linkeddomain facebook.com
2013-09-19 insert index_pages_linkeddomain twitter.com
2013-09-19 insert source_ip 213.205.143.159
2013-09-03 delete address Mavic Aksium S Road Wheelset - 2013 - Sale
2013-08-26 delete address Lapierre Zesty 514 EI Full Suspension Mountain Bike - 2013 - Sale
2013-08-26 insert address Call us 9.30am - 5pm Sale FREE delivery on all UK
2013-08-26 insert address Mavic Aksium S Road Wheelset - 2013 - Sale
2013-08-14 delete address Mavic Aksium S Road Wheelset - 2013 - Sale
2013-08-14 delete address Wilier Montegrappa Sora Road Bike - 2013 - Sale
2013-08-14 insert phone 01572 737 624
2013-07-04 update statutory_documents DIRECTOR APPOINTED DAVID MIDDLEMISS
2013-07-04 update statutory_documents DIRECTOR APPOINTED SALLY MARIE CLARE MIDDLEMISS
2013-07-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-07-04 update statutory_documents 04/07/13 STATEMENT OF CAPITAL GBP 3
2013-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2013-07-01 insert address Lapierre Zesty 514 EI Full Suspension Mountain Bike - 2013 - Sale
2013-07-01 insert address Mavic Aksium S Road Wheelset - 2013 - Sale
2013-07-01 insert address Wilier Montegrappa Sora Road Bike - 2013 - Sale
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
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-24 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 delete sic_code 9272 - Other recreational activities nec
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
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
2013-05-20 delete alias Rutland Cycling Limited
2013-05-13 insert alias Rutland Cycling Limited
2013-05-08 update statutory_documents 06/05/13 FULL LIST
2013-04-08 delete source_ip 95.130.96.90
2013-04-08 insert source_ip 46.38.183.205
2013-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL
2013-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12
2012-10-24 delete address Raleigh Bikes Diamondback Strada Sprint Limited Edition 2012 - Road Bike
2012-10-24 insert address Fineshade Wood, Corby, Northamptonshire, NN17 3BB
2012-10-24 insert address Marlow Car Park, Grafham Water, Huntingdon, Cambridgeshire, PE28 0BH
2012-10-24 insert address Normanton Car Park, Edith Weston, Rutland, LE15 8HD
2012-10-24 insert address Unit 3, Manton Engineering, Wing Road, Manton, Rutland, LE15 8SZ
2012-10-24 insert address Whitwell Leisure Park, Bull Brigg Lane, Whitwell, Rutland LE15 8BL
2012-10-24 insert email en..@rutlandcycling.com
2012-10-24 insert phone 01480 812 500
2012-10-24 insert phone 01572 737 626
2012-10-24 insert phone 01780 440 899
2012-10-24 insert phone 01780 460 705
2012-10-24 insert phone 01780 720 888
2012-10-24 insert person Glynn Attiwell
2012-10-24 insert person Jo Jo
2012-10-24 insert person Joanne Batten
2012-10-24 insert person Sam Chisholm
2012-10-24 insert phone 01572 332032
2012-06-18 update statutory_documents 06/05/12 FULL LIST
2011-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2011-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLLS
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GILL / 01/03/2011
2011-05-17 update statutory_documents 06/05/11 FULL LIST
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CLEMENTS
2011-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC COATES
2011-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINS
2011-03-23 update statutory_documents TERMINATE DIR APPOINTMENT
2010-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10
2010-05-26 update statutory_documents 06/05/10 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN GILL / 15/08/2009
2009-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-29 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21 update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-02 update statutory_documents £ NC 100000/101000 29/03/06
2006-06-02 update statutory_documents £ NC 101000/102000 29/03/06
2006-06-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02 update statutory_documents NC INC ALREADY ADJUSTED 29/03/06
2006-06-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-17 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-16 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/04 FROM: TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCS NG31 6TT
2004-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-07 update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2003-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-17 update statutory_documents RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23 update statutory_documents RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-04 update statutory_documents RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21 update statutory_documents RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-26 update statutory_documents DIRECTOR RESIGNED
2000-06-26 update statutory_documents SECRETARY RESIGNED
2000-04-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
2000-04-05 update statutory_documents £ NC 1000/100000 17/03
2000-03-29 update statutory_documents COMPANY NAME CHANGED LAWRITE PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 30/03/00
2000-03-21 update statutory_documents NEW SECRETARY APPOINTED
2000-03-21 update statutory_documents SECRETARY RESIGNED
2000-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-16 update statutory_documents RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-13 update statutory_documents RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1998-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-05-19 update statutory_documents RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS
1997-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-05-13 update statutory_documents RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS
1996-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1996-03-04 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/12/95
1995-07-05 update statutory_documents RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS
1994-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1994-05-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION