RHINO UK BOOTLINERS - History of Changes


DateDescription
2025-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-11-19 update website_status OK => InternalTimeout
2024-10-19 delete source_ip 85.159.56.215
2024-10-19 insert source_ip 18.169.139.23
2024-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM ROSS HARRIS
2024-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-13 update statutory_documents FIRST GAZETTE
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 insert email rh..@btconnect.com
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-19 update website_status DomainNotFound => OK
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-07-16 update website_status OK => DomainNotFound
2019-04-08 update statutory_documents DIRECTOR APPOINTED CALLUM ROSS HARRIS
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-25 delete address Grove Farm Wolds Lane Wolvey Leicestershire LE10 3LL
2018-11-25 delete fax 01455 882 999
2018-11-25 delete phone 01455 882 999
2018-11-25 insert address Victoria Street Syston LE7 2LF
2018-11-25 insert address Victoria Street Syston Leicestershire LE7 2LF
2018-11-25 insert alias Rhino UK Bootlines Ltd
2018-11-25 insert phone 0116 296 1355
2018-11-25 update primary_contact Grove Farm Wolds Lane Wolvey, Leicestershire LE10 3LL => Victoria Street Syston Leicestershire LE7 2LF
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-01-17 update website_status FlippedRobots => OK
2018-01-17 delete source_ip 64.29.145.9
2018-01-17 insert source_ip 85.159.56.215
2017-12-01 update website_status OK => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE SHIELD
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN SHIELD
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-09-08 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-08-21 update statutory_documents 22/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-12 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-14 update statutory_documents 22/06/15 FULL LIST
2015-03-02 update statutory_documents 12/02/15 STATEMENT OF CAPITAL GBP 200
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 63 FOSSE WAY SYSTON LEICESTERSHIRE ENGLAND LE7 1NF
2014-08-07 insert address 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-14 update statutory_documents 22/06/14 FULL LIST
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN SHIELD / 22/06/2014
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE SHIELD / 22/06/2014
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-01 update statutory_documents DIRECTOR APPOINTED MRS ADELE SHIELD
2013-07-01 update statutory_documents 22/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-22 => 2014-03-31
2013-06-22 delete address 63 FOSSE WAY SYSTON LEICESTERSHIRE UNITED KINGDOM LE7 1NF
2013-06-22 insert address 63 FOSSE WAY SYSTON LEICESTERSHIRE ENGLAND LE7 1NF
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-06-22
2013-06-22 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, 63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF, UNITED KINGDOM
2012-08-13 update statutory_documents 22/06/12 FULL LIST
2011-06-28 update statutory_documents CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LIMITED
2011-06-27 update statutory_documents DIRECTOR APPOINTED GARY ALAN SHIELD
2011-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH