RT MACHINERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete sales_emails sa..@rtmachinery.co.uk
2024-03-20 delete email sa..@rtmachinery.co.uk
2024-03-20 delete person TOM BAILEY
2024-03-20 insert person DARREN TARRY
2024-03-20 insert person JAMES BATES
2024-03-20 insert person KEITH DRISCOLL
2024-03-20 update person_title SCOTT REYNOLDS: Area Sales Manager => General Manager
2023-10-05 insert sales_emails sa..@rtmachinery.co.uk
2023-10-05 insert email sa..@rtmachinery.co.uk
2023-08-01 update person_description CHARLI SLADE => CHARLI SLADE
2023-06-29 delete index_pages_linkeddomain perennial.org.uk
2023-06-29 insert person CHARLI SLADE
2023-05-28 insert person MATTHEW LYNCH
2023-04-11 insert person ANDREW GROUT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-07 delete person DAN COX
2023-02-07 update person_title CALLUM MILLS: Parts and After Sales Executive => Parts Manager
2023-02-07 update person_title TOM BAILEY: Area Sales Manager => Sales Manager
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-12-05 delete phone 0800 093 8543
2022-11-04 insert phone 0800 093 8543
2022-10-04 delete email ev..@rtmachinery.co.uk
2022-10-04 insert management_pages_linkeddomain planetmark.com
2022-09-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-03 insert email ev..@rtmachinery.co.uk
2022-03-06 update person_title ANDREA PICKERIN: Marketing Executive => null
2022-03-06 update person_title ANDY RUTLAND: Area Sales Manager; Product Specialist => Depot Manager Sales Support
2022-03-06 update person_title STEVEN RUTLAND: Technician => Senior Technician
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-13 insert index_pages_linkeddomain instagram.com
2021-06-10 delete source_ip 188.64.191.51
2021-06-10 insert source_ip 195.216.196.49
2021-01-22 delete cto STEVEN PALMER
2021-01-22 delete person STEVEN PALMER
2021-01-22 insert person DAN COX
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PALMER
2020-09-21 delete person KARL PALMER
2020-09-21 delete person MARK BAILEY
2020-09-21 delete person STEVE BOORER
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete person JAMES CLARKE
2020-03-08 delete general_emails co..@goodnk.uk
2020-03-08 delete general_emails in..@rtmachinery.co.uk
2020-03-08 insert general_emails co..@goodink.uk
2020-03-08 delete email co..@goodnk.uk
2020-03-08 delete email in..@rtmachinery.co.uk
2020-03-08 delete index_pages_linkeddomain instagram.com
2020-03-08 delete index_pages_linkeddomain linkedin.com
2020-03-08 delete management_pages_linkeddomain instagram.com
2020-03-08 delete management_pages_linkeddomain linkedin.com
2020-03-08 delete management_pages_linkeddomain twitter.com
2020-03-08 delete management_pages_linkeddomain youtube.com
2020-03-08 delete source_ip 192.124.249.5
2020-03-08 insert email co..@goodink.uk
2020-03-08 insert person LIZ REYNOLDS
2020-03-08 insert source_ip 188.64.191.51
2020-03-08 update person_description ANDY RUTLAND => ANDY RUTLAND
2020-03-08 update person_description JUSTIN WINFIELD => JUSTIN WINFIELD
2020-03-08 update person_description KARL PALMER => KARL PALMER
2020-03-08 update person_description STEVE GOODGER => STEVE GOODGER
2020-03-08 update person_title ANDREA PICKERIN: Marketing Consultant => Marketing Executive
2020-03-08 update person_title ANDY RUTLAND: Technician => Area Sales Manager; Product Specialist
2020-03-08 update person_title CALLUM MILLS: Parts Co - Ordinator => Parts and After Sales Executive
2020-03-08 update person_title JUSTIN WINFIELD: null => Workshop Manager
2020-03-08 update person_title KARL PALMER: Sales Technician => Technician Logistics
2020-03-08 update person_title MARK BAILEY: Workshop Manager => Systems Manager
2020-03-08 update person_title STEVEN RUTLAND: Trainee Technician => Technician
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-27 insert person JAMES CLARKE
2019-05-27 update person_description JOHN GROUT => JOHN GROUT
2019-05-27 update person_title JOHN GROUT: Parts Assistant => Honorary Staff Member
2019-04-04 delete source_ip 192.124.249.55
2019-04-04 insert source_ip 192.124.249.5
2019-04-04 update robots_txt_status www.rtmachinery.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-18 delete source_ip 85.91.32.61
2018-06-18 insert alias R T Machinery Ltd (RTM)
2018-06-18 insert source_ip 192.124.249.55
2018-03-19 update person_description Scott Reynolds => Scott Reynolds
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-24 delete index_pages_linkeddomain pitchcare.com
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 insert product_pages_linkeddomain ventrac.com
2017-11-25 insert product_pages_linkeddomain youtu.be
2017-11-25 insert product_pages_linkeddomain youtube.com
2017-09-16 insert index_pages_linkeddomain pitchcare.com
2017-09-16 update person_description Scott Reynolds => Scott Reynolds
2017-01-08 delete index_pages_linkeddomain fif.co.uk
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-21 insert index_pages_linkeddomain fif.co.uk
2016-02-21 insert person Julie Sheffield
2016-02-21 insert person Lee Shepherd
2016-02-21 insert person Tom Bailey
2016-02-21 update person_description Greg Swain => Greg Swain
2016-02-11 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-02-11 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-01-22 insert email ch..@servicedealer.co.uk
2016-01-22 insert person Chris Biddle
2016-01-22 insert phone 07785 295 625
2016-01-22 update statutory_documents 24/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-21 insert product_pages_linkeddomain scag.com
2015-08-26 insert personal_emails ha..@rtmachinery.co.uk
2015-08-26 delete email ji..@rtmachinery.co.uk
2015-08-26 delete person Adam Amos
2015-08-26 delete person Liz Reynolds
2015-08-26 insert email an..@rtmachinery.co.uk
2015-08-26 insert email ha..@rtmachinery.co.uk
2015-08-26 insert person Anne Alderton
2015-08-26 insert person Darren Hanlon
2015-08-26 insert person John Grout
2015-08-26 insert person Steve (Harry) Hanlon
2015-08-26 update person_description Garry Batting => Garry Batting
2015-08-26 update person_description Steve Palmer => Steve Palmer
2015-08-26 update person_title Andrew Rutland: Area Sales Manager; Marketing Manager => Area Sales Manager; After Sales Manager
2015-08-26 update person_title Garry Batting: After Sales Manager - Mr Reliable Is Sure to Get the Wheels or Cutters Turning; Member of the After Sales Team => Parts Manager - Mr Reliable Is Sure to Get the Wheels or Cutters Turning; Member of the After Sales Team
2015-08-26 update person_title Robyn Taylor: Sales Administrator - Third Generation of the Family - Miss Sorted => Service Administrator / Systems Coordinator - Third Generation of the Family - Miss Sorted
2015-08-26 update person_title Steve Palmer: Technical Director - Steve 's Wealth of Experience and Will to Help Ensure We Succeed.; Member of the After Sales Team => Technical Director - Steve 's Wealth of Experience and Willingness to Help Ensure We Succeed.; Member of the After Sales Team
2015-02-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-02-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-01-15 update statutory_documents 24/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-30 delete index_pages_linkeddomain iogsaltex.com
2014-03-11 delete index_pages_linkeddomain newsweaver.co.uk
2014-03-11 delete index_pages_linkeddomain youtube.com
2014-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN TAYLOR / 11/10/2013
2014-01-16 delete fax 01296 738888
2014-01-07 update returns_last_madeup_date 2012-12-24 => 2013-12-24
2014-01-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2013-12-24 update statutory_documents 24/12/13 FULL LIST
2013-12-18 insert address Brackwell Farm Estate, Winchendon Road, Nether Winchendon, Aylesbury, Bucks. HP18 0DS
2013-12-18 insert fax 01844 299102
2013-12-18 insert phone 01844 299037
2013-12-18 update primary_contact null => Brackwell Farm Estate, Winchendon Road, Nether Winchendon, Aylesbury, Bucks. HP18 0DS
2013-10-15 insert index_pages_linkeddomain iogsaltex.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-24 => 2012-12-24
2013-06-24 update returns_next_due_date 2013-01-21 => 2014-01-21
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-11 update statutory_documents 24/12/12 FULL LIST
2012-10-24 delete person Pete Kimber
2012-10-24 insert email ro..@rtmachinery.co.uk
2012-10-24 insert person Adam Amos
2012-10-24 insert person Robyn Taylor
2012-10-24 insert person Tony Reilly
2012-10-24 update person_title Geoff Borton
2012-10-24 update primary_contact
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 24/12/11 FULL LIST
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 24/12/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN TAYLOR / 22/11/2010
2010-09-28 update statutory_documents 25/12/09 FULL LIST
2010-07-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 24/12/09 FULL LIST
2009-11-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE BISWELL / 03/11/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE BISWELL / 15/10/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN TAYLOR / 15/10/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRIAN TAYLOR / 15/10/2009
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PALMER / 15/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE BISWELL / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN TAYLOR / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRIAN TAYLOR / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PALMER / 12/10/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30 update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03 update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 31 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3HE
2005-01-10 update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-29 update statutory_documents DIRECTOR RESIGNED
2003-12-29 update statutory_documents SECRETARY RESIGNED
2003-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION