ROLFE CONTRACTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-09-28 delete coo Ray Hughes
2023-09-28 delete person Ray Hughes
2023-06-22 insert otherexecutives Thomas Rolfe
2023-06-22 update person_description Thomas Rolfe => Thomas Rolfe
2023-06-22 update person_title Thomas Rolfe: Senior Contracts Manager => Head of Projects
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-15 delete person Ali Mafinejad
2023-02-15 delete phone +44 (0) 1582 794732
2022-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-12 delete person Wayne Bambridge
2022-11-12 insert person Ali Mafinejad
2022-11-12 insert person Gordon Spence
2022-11-12 insert person Melissa Fevrier
2022-11-12 insert person Natasha Gomes
2022-11-12 insert person Sharnie Deacon
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-08 delete person Natasha Ryan
2021-09-12 update robots_txt_status www.rclservices.com: 200 => 404
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-07-13 delete chiefcommercialofficer Anthony Rolfe
2021-07-13 update person_description Anthony Rolfe => Anthony Rolfe
2021-07-13 update person_title Anthony Rolfe: Commercial Director => Commercial Management
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-23 delete about_pages_linkeddomain facebook.com
2021-02-23 delete about_pages_linkeddomain ipsl.co.uk
2021-02-23 delete about_pages_linkeddomain wordpress.org
2021-02-23 delete index_pages_linkeddomain facebook.com
2021-02-23 delete index_pages_linkeddomain wordpress.org
2021-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 delete source_ip 91.195.70.45
2020-06-10 insert source_ip 35.189.103.162
2020-06-10 update website_status Disallowed => OK
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-04-11 update website_status FlippedRobots => Disallowed
2020-03-22 update website_status MaintenancePage => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2019-10-19 update website_status OK => MaintenancePage
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 2 => 3
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-04 delete person Emma Wood
2019-02-04 delete person Ian Sharrocks
2019-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-09-09 update website_status FlippedRobots => OK
2018-08-30 update website_status OK => FlippedRobots
2018-07-18 delete about_pages_linkeddomain linkedin.com
2018-07-18 delete career_pages_linkeddomain linkedin.com
2018-07-18 delete casestudy_pages_linkeddomain linkedin.com
2018-07-18 delete contact_pages_linkeddomain linkedin.com
2018-07-18 delete index_pages_linkeddomain linkedin.com
2018-07-18 delete management_pages_linkeddomain linkedin.com
2018-07-18 delete service_pages_linkeddomain linkedin.com
2018-07-18 delete terms_pages_linkeddomain linkedin.com
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-03-07 update account_category MEDIUM => FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2018-01-07 delete source_ip 91.195.70.42
2018-01-07 insert career_pages_linkeddomain facebook.com
2018-01-07 insert career_pages_linkeddomain linkedin.com
2018-01-07 insert career_pages_linkeddomain twitter.com
2018-01-07 insert index_pages_linkeddomain facebook.com
2018-01-07 insert index_pages_linkeddomain linkedin.com
2018-01-07 insert index_pages_linkeddomain twitter.com
2018-01-07 insert source_ip 91.195.70.45
2018-01-07 update website_status FlippedRobots => OK
2017-12-25 update website_status OK => FlippedRobots
2017-12-09 update num_mort_outstanding 3 => 1
2017-12-09 update num_mort_satisfied 0 => 2
2017-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16
2016-10-06 delete person Martin Hockaday
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-08 update statutory_documents 14/05/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES EAST / 09/03/2016
2016-01-29 delete otherexecutives Antony Grace
2016-01-29 delete otherexecutives Ray Hughes
2016-01-29 delete person Antony Grace
2016-01-29 delete person Graham Grace-White
2016-01-29 insert person Lisa Kershaw
2016-01-29 update person_title Ray Hughes: in 2005 As Operations Manager; Director => Operational Director; in 2005 As Operations Manager
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2015-08-04 delete person Lisa Kershaw
2015-08-04 insert person Graham Grace-White
2015-07-09 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-09 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-08 update statutory_documents 14/05/15 FULL LIST
2015-04-09 insert general_emails in..@rclservices.com
2015-04-09 delete person Mark Dalal
2015-04-09 insert email in..@rclservices.com
2015-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 13/02/2015
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-11-24 delete otherexecutives Tom Weal
2014-11-24 delete person Ian Weller
2014-11-24 delete person Tom Weal
2014-09-22 insert address 9 Beeston Court, Stuart Road, Manor Park, Runcorn, WA7 1SS
2014-09-22 insert phone +44 (0) 1928 571506
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 delete address WATLING HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL3 7RG
2014-06-07 insert address WATLING HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7RG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-22 update statutory_documents 14/05/14 FULL LIST
2014-04-07 update account_category SMALL => MEDUM
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-08-25 delete source_ip 213.232.122.42
2013-08-25 insert source_ip 91.195.70.42
2013-07-02 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-07-02 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-07 update statutory_documents 14/05/13 FULL LIST
2013-02-01 update website_status OK
2013-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-01-18 update website_status FlippedRobotsTxt
2012-05-17 update statutory_documents 14/05/12 FULL LIST
2012-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-04 update statutory_documents 14/05/11 FULL LIST
2011-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 14/05/2011
2010-12-11 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 16/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES EAST / 16/06/2010
2010-05-20 update statutory_documents 14/05/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD ROLFE / 01/10/2009
2010-03-29 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF
2009-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-14 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents SECRETARY APPOINTED PAUL EDWARD ROLFE
2008-02-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY GLYNNIS CORNISH
2007-06-08 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-31 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-02 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-14 update statutory_documents NEW SECRETARY APPOINTED
2004-12-14 update statutory_documents SECRETARY RESIGNED
2004-08-02 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF
2003-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-19 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-08-04 update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-06-01 update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-23 update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-08-10 update statutory_documents RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1998-05-30 update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1998-03-06 update statutory_documents NEW SECRETARY APPOINTED
1998-01-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-15 update statutory_documents DIRECTOR RESIGNED
1997-08-12 update statutory_documents DIRECTOR RESIGNED
1997-08-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-29 update statutory_documents DIRECTOR RESIGNED
1997-05-29 update statutory_documents SECRETARY RESIGNED
1997-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION