ROSSCO CIVIL ENGINEERING LIMITED - History of Changes


DateDescription
2023-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2021-07-01 update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS BUTLER
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WALL
2020-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW ROSS (HOLDINGS) LIMITED
2020-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS POLO GROUNDS LIMITED
2020-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES WALL / 31/07/2020
2020-08-28 update statutory_documents CESSATION OF FRANCIS OLIVER BUTLER AS A PSC
2020-08-28 update statutory_documents CESSATION OF PETER JAMES WALL AS A PSC
2020-08-28 update statutory_documents CESSATION OF ROSS POLO GROUNDS LIMITED AS A PSC
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-07-08 delete sic_code 68100 - Buying and selling of own real estate
2018-07-08 delete sic_code 82990 - Other business support service activities n.e.c.
2018-07-08 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-09 update account_category FULL => SMALL
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-23 update statutory_documents 20/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2015-06-08 delete address POLO GROUNDS INDUSTRIAL ESTATE NEW INN PONTYPOOL TORFAEN WALES NP4 0TW
2015-06-08 insert address POLO GROUNDS INDUSTRIAL ESTATE NEW INN PONTYPOOL TORFAEN NP4 0TW
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-08 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-21 update statutory_documents 20/05/15 FULL LIST
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OLIVER BUTLER / 12/02/2015
2015-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALL / 12/02/2015
2015-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS OLIVER BUTLER / 12/02/2015
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 delete address 9 WHITECROSS STREET MONMOUTH MONMOUTHSHIRE NP25 3BY
2015-04-07 insert address POLO GROUNDS INDUSTRIAL ESTATE NEW INN PONTYPOOL TORFAEN WALES NP4 0TW
2015-04-07 update account_category MEDIUM => FULL
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-07 update registered_address
2015-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2015-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 9 WHITECROSS STREET MONMOUTH MONMOUTHSHIRE NP25 3BY
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update account_category SMALL => MEDUM
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-13 update statutory_documents 20/05/14 FULL LIST
2014-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS OLIVER BUTLER / 19/05/2014
2014-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WALL / 19/05/2014
2014-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS OLIVER BUTLER / 19/05/2014
2014-06-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13
2013-08-01 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-08-01 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-07-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-02 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-06 update statutory_documents 20/05/13 FULL LIST
2012-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-05-30 update statutory_documents 20/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WALL / 20/05/2012
2011-06-16 update statutory_documents 20/05/11 FULL LIST
2011-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-14 update statutory_documents 20/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS OLIVER BUTLER / 20/05/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WALL / 20/05/2010
2010-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-06-04 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-29 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-01 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-06-13 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2005-06-14 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2004-06-02 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2003-06-03 update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2002-06-25 update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2001-06-20 update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-06-28 update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-05-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
1999-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/99 FROM: BLENHEIM HOUSE, FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1TS
1999-06-21 update statutory_documents SECRETARY RESIGNED
1999-06-10 update statutory_documents S80A AUTH TO ALLOT SEC 24/05/99
1999-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION