ROTECH - History of Changes


DateDescription
2024-04-05 delete person Andy Lucy
2024-04-05 delete person Eric McMillan
2024-04-05 update person_title Adam Connolly: Mechanical Assembler Trainee => Electro - Mechanical Assembler
2024-04-05 update person_title James Copeman: Trainee UK Sales Executive => UK Sales Executive
2024-04-05 update person_title Karlie Greenleaves: Administrator => HR & Finance Administrator
2024-04-05 update person_title Ryan Cousins: Electro - Mechanical Assembler => Production Supervisor
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 delete address UNIT 4 MANOR FARM BUSINESS PARK CRANFIELD ROAD ASTWOOD NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9JS
2023-07-07 insert address SUITE 6 MERCER MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9PU
2023-07-07 update registered_address
2023-06-23 delete index_pages_linkeddomain reg.buzz
2023-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM UNIT 4 MANOR FARM BUSINESS PARK CRANFIELD ROAD ASTWOOD NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9JS ENGLAND
2023-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY BURRAGE / 05/06/2023
2023-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 05/06/2023
2023-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY BURRAGE / 05/06/2023
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-05-02 insert index_pages_linkeddomain reg.buzz
2023-02-22 insert person Andy Lucy
2023-02-22 update person_title Jade Noakes: Administrator => Sales & Aftercare Coordinator
2022-12-04 delete otherexecutives Kirsty Burrage
2022-12-04 update person_title Jade Noakes: Admin Trainee => Administrator
2022-12-04 update person_title Kirsty Burrage: Marketing Manager; Director => Marketing Manager
2022-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY BURRAGE
2022-11-30 update statutory_documents CESSATION OF CHRISTOPHER STEPHEN BAKER AS A PSC
2022-11-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-07 update statutory_documents 08/09/22 STATEMENT OF CAPITAL GBP 200
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PETHER
2022-10-03 delete source_ip 94.126.233.51
2022-10-03 insert source_ip 172.67.171.59
2022-10-03 insert source_ip 104.21.29.9
2022-10-03 update robots_txt_status www.rotechmachines.com: 404 => 200
2022-09-23 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY BURRAGE
2022-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2022-09-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-06-12 insert address 1 Brownfields Court, Welwyn Garden City, AL7 1AJ, Hertfordshire, United Kingdom
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-21 update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 290
2021-05-21 update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 290
2021-04-18 update website_status FlippedRobots => OK
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-21 update website_status OK => FlippedRobots
2020-10-30 delete address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9BD
2020-10-30 insert address UNIT 4 MANOR FARM BUSINESS PARK CRANFIELD ROAD ASTWOOD NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9JS
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 9 BOWLING LEYS MIDDLETON MILTON KEYNES MK10 9BD ENGLAND
2020-09-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-15 delete address 1 Brownfields Courty Welwyn Garden City Hertfordshire AL7 1AJ
2019-09-15 insert about_pages_linkeddomain theproductmarketingcompany.co.uk
2019-09-15 insert address 1 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ
2019-09-15 insert contact_pages_linkeddomain theproductmarketingcompany.co.uk
2019-09-15 insert index_pages_linkeddomain theproductmarketingcompany.co.uk
2019-09-15 insert product_pages_linkeddomain theproductmarketingcompany.co.uk
2019-09-15 insert service_pages_linkeddomain theproductmarketingcompany.co.uk
2019-09-15 update primary_contact 1 Brownfields Courty Welwyn Garden City Hertfordshire AL7 1AJ => 1 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 delete address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9DB
2019-07-08 insert address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9BD
2019-07-08 update registered_address
2019-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 9 BOWLING LEYS MIDDLETON MILTON KEYNES MK10 9DB ENGLAND
2019-04-07 delete address 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG
2019-04-07 delete sic_code 28950 - Manufacture of machinery for paper and paperboard production
2019-04-07 insert address 9 BOWLING LEYS MIDDLETON MILTON KEYNES ENGLAND MK10 9DB
2019-04-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2019-04-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 BOWLING LEYS 9 BOWLING LEYS MIDDLETON MILTON KEYNES MK10 9DB ENGLAND
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG
2019-02-12 delete address 1 BROWNFIELDS COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AJ ENGLAND
2019-02-12 insert address 1 Brownfields Courty Welwyn Garden City Hertfordshire AL7 1AJ
2019-02-12 update primary_contact 1 BROWNFIELDS COURT WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AJ ENGLAND => 1 Brownfields Courty Welwyn Garden City Hertfordshire AL7 1AJ
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-11-16 update website_status DNSError => OK
2017-10-28 update website_status OK => DNSError
2017-09-19 insert sales_emails sa..@rotechmachines.com
2017-09-19 delete about_pages_linkeddomain mvgmedia.com
2017-09-19 delete contact_pages_linkeddomain mvgmedia.com
2017-09-19 delete index_pages_linkeddomain mvgmedia.com
2017-09-19 delete product_pages_linkeddomain mvgmedia.com
2017-09-19 delete source_ip 134.213.13.97
2017-09-19 insert email sa..@rotechmachines.com
2017-09-19 insert phone +44 (0) 1707 393700
2017-09-19 insert source_ip 94.126.233.51
2017-09-19 update robots_txt_status www.rotechmachines.com: 200 => 404
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 24/07/2017
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-08 update company_status Active - Proposal to Strike off => Active
2016-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-15 update statutory_documents 10/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-05 update statutory_documents FIRST GAZETTE
2015-12-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-14 delete source_ip 94.236.18.64
2015-08-14 insert source_ip 134.213.13.97
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-13 update statutory_documents 10/03/15 FULL LIST
2014-11-25 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 104
2014-10-29 insert address 1 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ England
2014-10-29 insert alias Rotech Machines Limited
2014-10-29 update primary_contact null => 1 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ England
2014-09-23 insert alias Rotech Machines
2014-09-01 update statutory_documents ALTER ARTICLES 01/04/2014
2014-08-16 delete sales_emails sa..@rotechmachines.com
2014-08-16 delete about_pages_linkeddomain google.com
2014-08-16 delete address 1 Brownfields Court Welwyn Garden City Hertfordshire, AL7 1AJ UK
2014-08-16 delete address 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ
2014-08-16 delete alias Rotech Machines Limited
2014-08-16 delete casestudy_pages_linkeddomain google.com
2014-08-16 delete contact_pages_linkeddomain google.co.uk
2014-08-16 delete contact_pages_linkeddomain google.com
2014-08-16 delete email sa..@rotechmachines.com
2014-08-16 delete fax +44 (0)1707 392800
2014-08-16 delete index_pages_linkeddomain google.com
2014-08-16 delete phone +44 (0)1707 393700
2014-08-16 insert phone +44 1707 393 700
2014-08-16 update primary_contact 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ => null
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address DELAPORT COACH HOUSE WHEAT HAMPSTEAD HERTFORDSHIRE
2014-05-07 insert address 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 08/04/2014
2014-04-07 update statutory_documents 10/03/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 07/04/2014
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM DELAPORT COACH HOUSE WHEAT HAMPSTEAD HERTFORDSHIRE
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-19 delete address Unit 58A, Bridge Road East Welwyn Garden City Hertfordshire, AL7 1JU. UK
2013-09-19 delete address Unit 58A, Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1JU
2013-09-19 insert address 1 Brownfields Court Welwyn Garden City Hertfordshire, AL7 1AJ UK
2013-09-19 insert address 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ
2013-09-19 update primary_contact Unit 58A, Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1JU => 1 Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update website_status FailedRobotsTxt => OK
2013-06-20 delete source_ip 94.126.43.211
2013-06-20 insert source_ip 94.236.18.64
2013-04-07 update website_status FailedRobotsTxt
2013-04-03 update statutory_documents 10/03/13 FULL LIST
2013-03-01 delete sales_emails sa..@rotechmachines.co.uk
2013-03-01 delete email sa..@rotechmachines.co.uk
2013-01-31 insert sales_emails sa..@rotechmachines.com
2013-01-31 insert email sa..@rotechmachines.com
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 10/03/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 13/03/2012
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 13/03/2012
2012-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 13/03/2012
2012-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 15/02/2012
2012-01-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 10/03/11 FULL LIST
2010-12-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 10/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 07/04/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 07/04/2010
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETHER / 09/03/2009
2009-03-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETHER / 09/03/2009
2008-10-14 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents NEW SECRETARY APPOINTED
2005-10-11 update statutory_documents SECRETARY RESIGNED
2005-05-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-23 update statutory_documents DIRECTOR RESIGNED
2004-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-03-14 update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-06-14 update statutory_documents £ IC 100/25 02/05/02 £ SR 75@1=75
2002-06-11 update statutory_documents NEW SECRETARY APPOINTED
2002-05-28 update statutory_documents DIRECTOR RESIGNED
2002-05-28 update statutory_documents DIRECTOR RESIGNED
2002-05-28 update statutory_documents SECRETARY RESIGNED
2002-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-08 update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-16 update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-03-30 update statutory_documents RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-03-22 update statutory_documents RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1999-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-26 update statutory_documents DIRECTOR RESIGNED
1998-03-26 update statutory_documents RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1998-01-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98
1997-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-26 update statutory_documents DIRECTOR RESIGNED
1997-03-26 update statutory_documents SECRETARY RESIGNED
1997-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION