ROTAMEC - History of Changes


DateDescription
2024-03-15 delete office_emails po..@rotamec.co.uk
2024-03-15 delete address Unit S4, Mamhilad Park Estate South, Pontypool, Torfaen NP4 0HZ
2024-03-15 delete email po..@rotamec.co.uk
2024-03-15 delete phone 01495 753667
2024-03-15 insert address Unit 35 Springvale Industrial Estate Cwmbran NP44 5BD
2024-03-15 insert phone 01633 920460
2024-03-15 update person_title Alan Brooks: Senior Technical Sales Manager => Branch Manager Cheddar
2024-03-15 update person_title Matthew Weeks: Store Manager => Group Stock Control & Supply Chain Manager
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-18 delete about_pages_linkeddomain cm-ventures.co.uk
2023-02-18 delete alias Rotamec Ltd
2023-02-18 delete casestudy_pages_linkeddomain cm-ventures.co.uk
2023-02-18 delete index_pages_linkeddomain cm-ventures.co.uk
2023-02-18 insert about_pages_linkeddomain google.com
2023-02-18 insert casestudy_pages_linkeddomain google.com
2023-02-18 insert index_pages_linkeddomain google.com
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-10-14 delete vpsales Paul Pearce
2022-10-14 delete person Hugh Williams
2022-10-14 insert person Fiona James
2022-10-14 update person_title Harriot Cullen: Sales & Marketing Manager / Marketing Engineering => Group Marketing Director / Marketing Engineering
2022-10-14 update person_title Paul Pearce: Sales Director => Group Sales & Operations Director
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-13 delete person Jonathan Whitlock
2022-02-13 insert alias Rotamec Group
2022-02-13 insert person Brian Stone
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-09-27 insert sales_emails sa..@covelec.co.uk
2021-09-27 insert address 150 Church Hill Road, Thurmaston, Leicester, LE4 8DE
2021-09-27 insert email sa..@covelec.co.uk
2021-09-27 insert phone 0116 2698111
2021-08-07 delete company_previous_name QUAYSHELFCO 862 LIMITED
2021-07-22 update statutory_documents CESSATION OF DARRYL MILES BEECHAM AS A PSC
2021-07-22 update statutory_documents CESSATION OF SIMON JAMES BROOKS AS A PSC
2021-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTAMEC HOLDINGS LIMITED
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-03-05 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-03 delete address Unit 3 Cygnet Units, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL
2021-02-03 delete address Unit 4C, Empire Court, Albert Street, Redditch, Worcestershire. B97 4DA
2021-02-03 delete address Units 2-4 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL
2021-02-03 delete phone 01527 585000
2021-02-03 insert address Unit 2, Eagle Way, Sowton Industrial Estate, Exeter. EX2 7HY
2020-10-14 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-28 delete industry_tag electromechanical service
2020-02-25 insert industry_tag electromechanical service
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-09-06 delete address Pontnewynydd Industrial Estate, Pontnewynydd, Pontypool NP4 6YW
2019-09-06 insert about_pages_linkeddomain cm-ventures.co.uk
2019-09-06 insert address Unit S4, Mamhilad Park Estate South, Pontypool, Torfaen NP4 0HZ
2019-09-06 insert career_pages_linkeddomain cm-ventures.co.uk
2019-09-06 insert contact_pages_linkeddomain cm-ventures.co.uk
2019-09-06 insert index_pages_linkeddomain cm-ventures.co.uk
2019-09-06 insert product_pages_linkeddomain cm-ventures.co.uk
2019-09-06 insert terms_pages_linkeddomain cm-ventures.co.uk
2019-09-06 update primary_contact Pontnewynydd Industrial Estate, Pontnewynydd, Pontypool NP4 6YW => Unit S4, Mamhilad Park Estate South, Pontypool, Torfaen NP4 0HZ
2019-08-02 insert office_emails po..@rotamec.co.uk
2019-08-02 insert email po..@rotamec.co.uk
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-20 delete address Marine Parade Northam Southampton SO14 5JP
2019-04-20 delete address Unit 12a Central Trading Estate, Marine Parade, Southampton, SO14 5JP
2019-04-20 delete phone 02380 238238
2019-04-20 insert address Pontnewynydd Industrial Estate, Pontnewynydd, Pontypool NP4 6YW
2019-04-20 insert phone 01495 753667
2019-04-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKS / 17/01/2019
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-22 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONNA BROOKS
2018-01-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-22 update statutory_documents 08/01/18 STATEMENT OF CAPITAL GBP 100
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 27/07/2017
2017-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 07/09/2017
2017-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 25/07/2017
2017-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 29/09/2017
2017-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKS / 20/09/2017
2017-09-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-09-07 update statutory_documents ADOPT ARTICLES 25/07/2017
2017-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL BEECHAM
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-30 delete product_pages_linkeddomain extendcp.uk
2016-11-12 update robots_txt_status www.rotamec.co.uk: 404 => 200
2016-11-12 update robots_txt_status www.rotamec.com: 404 => 200
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 01/10/2015
2016-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 11/12/2015
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 insert address Unit 4C, Empire Court Albert Street Redditch, Worcestershire B97 4DA
2016-01-07 insert phone 01527 585000
2015-10-08 insert address Units 2-4 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL
2015-10-08 insert address Units 3-5 Labourham Farm Draycott Road Cheddar Somerset BS27 3RP
2015-10-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-10-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-09-08 update statutory_documents 16/07/15 FULL LIST
2015-08-20 insert partner The Marelli Motori Group
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-21 insert address Unit 12a Central Trading Estate Marine Parade Northam Southampton SO14 5JP
2015-03-21 insert address Unit 12a Central Trading Estate, Marine Parade, Southampton, SO14 5JP
2015-03-21 insert phone 02380 238238
2015-03-17 update statutory_documents ADOPT ARTICLES 27/02/2015
2015-03-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-17 update statutory_documents 27/02/15 STATEMENT OF CAPITAL GBP 325
2015-02-13 insert alias Rotamec Limited
2014-11-25 delete office_emails ex..@rotamec.co.uk
2014-11-25 insert sales_emails sa..@rotamec.co.uk
2014-11-25 delete email ex..@rotamec.co.uk
2014-11-25 insert email sa..@rotamec.co.uk
2014-10-23 update website_status MaintenancePage => OK
2014-10-23 insert office_emails ch..@rotamec.co.uk
2014-10-23 insert office_emails ex..@rotamec.co.uk
2014-10-23 insert address Unit 3 Cygnet Units Heron Road Sowton Industrial Estate Exeter EX2 7LL
2014-10-23 insert address Unit 4 Labourham Farm Draycott Road Cheddar Somerset BS27 3RP
2014-10-23 insert email ch..@rotamec.co.uk
2014-10-23 insert email ex..@rotamec.co.uk
2014-10-23 insert phone 01392 363966
2014-10-23 insert phone 01934 743165
2014-10-23 update primary_contact null => Unit 4 Labourham Farm Draycott Road Cheddar Somerset BS27 3RP
2014-09-15 update website_status FlippedRobots => MaintenancePage
2014-09-08 update website_status MaintenancePage => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-31 update website_status OK => MaintenancePage
2014-07-29 update statutory_documents 16/07/14 FULL LIST
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 15/07/2014
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 15/07/2014
2014-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA BROOKS / 15/07/2014
2014-06-15 update website_status MaintenancePage => OK
2014-04-30 update website_status OK => MaintenancePage
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-14 delete source_ip 176.31.74.148
2014-02-14 insert source_ip 217.199.187.65
2014-02-14 update robots_txt_status www.rotamec.co.uk: 200 => 404
2014-02-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-31 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 3110 - Manufacture electric motors, generators etc.
2013-06-21 insert sic_code 33120 - Repair of machinery
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-03-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 16/07/12 FULL LIST
2012-03-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 16/07/11 FULL LIST
2011-03-22 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 16/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 01/10/2009
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 01/10/2009
2010-05-20 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS / 16/07/2009
2009-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA BROOKS / 16/07/2009
2009-10-01 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-13 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL BEECHAM / 22/09/2008
2008-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS / 22/09/2008
2008-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA BROOKS / 22/09/2008
2008-09-22 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-14 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-11 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS; AMEND
2004-08-11 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM: UNIT 6-6A LODGE HILL INDUSTRIAL ESTATE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1BY
2004-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-07 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-21 update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2003-01-14 update statutory_documents FIRST GAZETTE
2002-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02
2002-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM: UNIT 14 LODGE HILL INDUSTRIAL ESTATE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY
2001-10-04 update statutory_documents NC INC ALREADY ADJUSTED 28/09/01
2001-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2001-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-04 update statutory_documents NEW SECRETARY APPOINTED
2001-10-04 update statutory_documents DIRECTOR RESIGNED
2001-10-04 update statutory_documents SECRETARY RESIGNED
2001-10-04 update statutory_documents S369(4) SHT NOTICE MEET 28/09/01
2001-10-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-04 update statutory_documents £ NC 100/100000 28/09
2001-10-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-04 update statutory_documents RE 320 AGREEMENT 28/09/01
2001-08-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-30 update statutory_documents COMPANY NAME CHANGED QUAYSHELFCO 862 LIMITED CERTIFICATE ISSUED ON 30/07/01
2001-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION