ROTHWELLS PAPER - History of Changes


DateDescription
2024-04-11 update website_status OK => MaintenancePage
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2022-06-25 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048921910001
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-08 delete address UNIT 3B TRIDENT BUSINESS CENTRE AMY JOHNSON WAY BLACKPOOL ENGLAND FY4 2RP
2021-02-08 insert address PRIMROSE HOUSE PRIMROSE STREET NORTH TYLDESLEY MANCHESTER ENGLAND M29 8BQ
2021-02-08 update registered_address
2020-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM UNIT 3B TRIDENT BUSINESS CENTRE AMY JOHNSON WAY BLACKPOOL FY4 2RP ENGLAND
2020-12-07 delete address PRIMROSE HOUSE PRIMROSE STREET NORTH TYLDESLEY MANCHESTER M29 8BQ
2020-12-07 insert address UNIT 3B TRIDENT BUSINESS CENTRE AMY JOHNSON WAY BLACKPOOL ENGLAND FY4 2RP
2020-12-07 update registered_address
2020-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2020 FROM PRIMROSE HOUSE PRIMROSE STREET NORTH TYLDESLEY MANCHESTER M29 8BQ
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-24 update statutory_documents DIRECTOR APPOINTED MR ALAN FRANCIS MANGAN
2020-09-24 update statutory_documents DIRECTOR APPOINTED SARAH LOUISE MANGAN
2020-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FRANCIS MANGAN
2020-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MANGAN
2020-09-24 update statutory_documents CESSATION OF KAREN ANN WOOD AS A PSC
2020-09-24 update statutory_documents CESSATION OF STEPHEN WILLIAM WOOD AS A PSC
2020-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN WOOD
2020-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2020-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN WOOD
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, 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
2016-05-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-08 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-14 update statutory_documents 09/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-07 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-16 update statutory_documents 09/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-10 update statutory_documents 09/09/13 FULL LIST
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 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-04-11 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 09/09/12 FULL LIST
2012-04-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 09/09/11 FULL LIST
2011-02-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 09/09/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN WOOD / 09/09/2010
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WOOD / 09/09/2010
2010-03-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-11 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-12 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-17 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-10-14 update statutory_documents S366A DISP HOLDING AGM 20/09/03
2003-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION