ROBBIE FLUID ENGINEERING LIMITED - History of Changes


DateDescription
2024-03-30 update website_status FlippedRobots => OK
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-29 update website_status FailedRobots => FlippedRobots
2023-09-11 update website_status FlippedRobots => FailedRobots
2023-07-24 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-20 update website_status FailedRobots => FlippedRobots
2023-04-03 update website_status FlippedRobots => FailedRobots
2023-03-10 update website_status OK => FlippedRobots
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-26 update website_status DomainNotFound => OK
2022-06-09 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-03-24 delete fax 0845 180 0077
2022-03-24 delete phone 0845 180 0007
2022-03-24 insert phone 01506 815574
2022-03-24 insert product_pages_linkeddomain delta-xero.com
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-13 update statutory_documents 19/08/21 STATEMENT OF CAPITAL GBP 10.00
2021-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-19 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-21 update statutory_documents CESSATION OF JANET HERON AS A PSC
2020-08-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET HERON
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-20 delete source_ip 35.176.208.32
2020-03-20 insert source_ip 84.18.206.209
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-30 delete about_pages_linkeddomain fsb.org.uk
2019-03-30 delete index_pages_linkeddomain fsb.org.uk
2019-03-30 delete product_pages_linkeddomain fsb.org.uk
2019-03-30 delete service_pages_linkeddomain fsb.org.uk
2019-03-30 delete terms_pages_linkeddomain fsb.org.uk
2019-03-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-15 delete person Stephen Adams
2019-02-15 insert about_pages_linkeddomain fsb.org.uk
2019-02-15 insert index_pages_linkeddomain fsb.org.uk
2019-02-15 insert product_pages_linkeddomain fsb.org.uk
2019-02-15 insert service_pages_linkeddomain fsb.org.uk
2019-02-15 insert terms_pages_linkeddomain fsb.org.uk
2018-10-26 delete person Callum McCarthy
2018-10-26 insert person Stephen Adams
2018-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC ROBBIE / 25/09/2018
2018-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ROBBIE / 25/09/2018
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-19 delete address 5 Inchwood Park Starlaw Rd Bathgate EH48 2FY
2018-08-19 insert address 5 Inchwood Park Starlaw Road Bathgate EH48 2FY
2018-08-19 insert person Callum McCarthy
2018-07-10 delete source_ip 134.213.9.140
2018-07-10 insert source_ip 35.176.208.32
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-07 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-14 delete address 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH
2018-02-14 delete address 5 Inchwood Park Starlaw Rd Bathgate EH48 2EH
2018-02-14 delete address 5 Inchwood Park Starlaw Road Bathgate West Lothian EH48 2EH
2018-02-14 insert address 5 Inchwood Business Park, Bathgate, Livingston EH48 2FY
2018-02-14 insert address 5 Inchwood Park Starlaw Rd Bathgate EH48 2FY
2018-02-14 insert address 5 Inchwood Park Starlaw Road Bathgate West Lothian EH48 2FY
2018-02-14 update primary_contact 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH => 5 Inchwood Business Park, Bathgate, Livingston EH48 2FY
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-17 update statutory_documents 13/09/15 FULL LIST
2015-06-02 insert address 5 Inchwood Park Starlaw Rd Bathgate EH48 2EH
2015-06-02 insert address 5 Inchwood Park Starlaw Road Bathgate West Lothian EH48 2EH
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 5 INCHWOOD PARK BATHGATE WEST LOTHIAN SCOTLAND EH48 2EH
2015-01-07 insert address 5 INCHWOOD PARK BATHGATE WEST LOTHIAN EH48 2EH
2015-01-07 update registered_address
2014-12-07 delete address 19 NAPIER SQUARE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DG
2014-12-07 insert address 5 INCHWOOD PARK BATHGATE WEST LOTHIAN SCOTLAND EH48 2EH
2014-12-07 update registered_address
2014-12-04 delete address Unit 19 Napier Square, Houstoun Industrial Estate, Livingston EH54 5DG
2014-12-04 insert address 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH
2014-12-04 update primary_contact Unit 19 Napier Square, Houstoun Industrial Estate, Livingston EH54 5DG => 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 INCHWOOD PARK BATHGATE WEST LOTHIAN EH48 2EH SCOTLAND
2014-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 19 NAPIER SQUARE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DG
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-16 update statutory_documents 13/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-10 delete source_ip 37.188.111.57
2013-12-10 insert source_ip 134.213.9.140
2013-11-26 insert general_emails in..@fluid-engineering.co.uk
2013-11-26 delete fax 01506 444412
2013-11-26 delete phone 01506 444411
2013-11-26 delete source_ip 176.32.230.6
2013-11-26 insert alias Robbie Fluid Engineering Limited
2013-11-26 insert email in..@fluid-engineering.co.uk
2013-11-26 insert phone 0845 1800007
2013-11-26 insert source_ip 37.188.111.57
2013-11-26 update founded_year 2005 => null
2013-11-26 update robots_txt_status www.fluid-engineering.co.uk: 404 => 200
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-17 update statutory_documents 13/09/13 FULL LIST
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISAAC ROBBIE / 17/09/2013
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ROBBIE / 17/09/2013
2013-08-05 delete source_ip 217.8.240.59
2013-08-05 insert source_ip 176.32.230.6
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-02-22 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 13/09/12 FULL LIST
2011-12-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 13/09/11 FULL LIST
2010-12-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 13/09/10 FULL LIST
2010-02-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-13 update statutory_documents DIRECTOR APPOINTED JANET HERON
2009-12-13 update statutory_documents CONFLICT OF INTEREST 13/11/2009
2009-12-13 update statutory_documents 13/11/09 STATEMENT OF CAPITAL GBP 11.00
2009-12-13 update statutory_documents SUB-DIVISION 13/11/09
2009-10-02 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 19 MURIESTON GARDENS LIVINGSTON WEST LOTHIAN EH54 9BA
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-04 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-27 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-09-22 update statutory_documents S366A DISP HOLDING AGM 15/09/05
2005-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION