ROADTECH CUTTING SERVICES - History of Changes


DateDescription
2024-03-11 delete source_ip 92.60.127.109
2024-03-11 insert source_ip 77.68.75.18
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
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICK & STUART PROPERTY LIMITED / 13/03/2023
2023-04-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 17 ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3FS
2023-04-07 insert address ENERGY HOUSE, UNIT 6 ATTWOOD ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFS ENGLAND WS7 3GJ
2023-04-07 update registered_address
2023-03-26 delete address Unit 17 Burntwood Business Park Burntwood Staffordshire WS7 3FS
2023-03-26 insert address Energy House Unit 6 Attwood Road Burntwood Staffordshire WS7 3GJ
2023-03-26 update primary_contact Unit 17 Burntwood Business Park, Burntwood, Staffordshire WS7 3FS => Energy House, Unit 6 Attwood Road, Burntwood, Staffordshire WS7 3GJ
2023-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM UNIT 17 ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3FS
2023-02-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2022
2023-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK & STUART PROPERTY LIMITED
2023-02-24 update statutory_documents CESSATION OF NICHOLAS PAUL TULLY AS A PSC
2023-02-24 update statutory_documents CESSATION OF STUART ROYSTON RAMSELL AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 09/05/2022
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 09/05/2022
2022-05-05 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-06-30
2021-09-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 7 => 8
2021-09-07 update num_mort_outstanding 3 => 4
2021-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041987090008
2021-08-07 update num_mort_outstanding 4 => 3
2021-08-07 update num_mort_satisfied 3 => 4
2021-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-07-07 update account_ref_day 31 => 30
2021-07-07 update account_ref_month 3 => 9
2021-07-07 update accounts_next_due_date 2021-12-31 => 2021-09-28
2021-06-28 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/09/2020
2021-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 21/10/2019
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 21/10/2019
2021-05-07 update accounts_last_madeup_date 2018-09-30 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update account_ref_day 30 => 31
2020-07-07 update account_ref_month 9 => 3
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-06-15 update statutory_documents PREVEXT FROM 30/09/2019 TO 31/03/2020
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-04-28 delete source_ip 209.235.144.9
2020-04-28 insert source_ip 92.60.127.109
2020-03-29 delete source_ip 92.60.127.109
2020-03-29 insert source_ip 209.235.144.9
2020-02-28 delete source_ip 79.170.44.113
2020-02-28 insert source_ip 92.60.127.109
2019-05-27 insert finance_emails ac..@roadtechcutting.co.uk
2019-05-27 insert email ac..@roadtechcutting.co.uk
2019-05-09 update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 1000
2019-04-17 update statutory_documents ADOPT ARTICLES 01/04/2019
2019-04-07 update num_mort_charges 6 => 7
2019-04-07 update num_mort_outstanding 3 => 4
2019-03-26 delete index_pages_linkeddomain silktide.com
2019-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041987090007
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-02 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2017-07-27 insert index_pages_linkeddomain silktide.com
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-16 update statutory_documents 09/05/16 FULL LIST
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TULLY / 01/09/2015
2016-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TULLY / 01/09/2015
2016-03-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-12 update statutory_documents 09/05/15 FULL LIST
2015-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROYSTON RAMSELL / 01/09/2014
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-19 delete address 38 Martindale, Hawks Green Cannock Staffordshire WS11 7XN
2014-08-19 delete address Hawks Green, Cannock, Staffordshire WS11 7XN
2014-08-19 delete address Unit 17 Cinder Road Burntwood Business Park Burntwood Staffordshire WS7 3FS
2014-08-19 delete fax 01543 466480
2014-08-19 insert address Unit 17 Burntwood Business Park Burntwood Staffordshire WS7 3FS
2014-08-19 update primary_contact Hawks Green, Cannock, Staffordshire WS11 7XN => Unit 17 Burntwood Business Park, Burntwood, Staffordshire WS7 3FS
2014-07-07 delete address UNIT 38 MARTINDALE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7XN
2014-07-07 insert address UNIT 17 ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3FS
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-16 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM UNIT 38 MARTINDALE HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 7XN
2014-06-11 update statutory_documents 09/05/14 FULL LIST
2014-05-19 insert general_emails in..@roadtechcutting.co.uk
2014-05-19 insert sales_emails st..@roadtechcutting.co.uk
2014-05-19 delete email 46..@roadtechcutting.co
2014-05-19 insert address Unit 17 Cinder Road Burntwood Business Park Burntwood Staffordshire WS7 3FS
2014-05-19 insert email ch..@roadtechcutting.co.uk
2014-05-19 insert email in..@roadtechcutting.co.uk
2014-05-19 insert email st..@roadtechcutting.co.uk
2013-09-04 delete general_emails in..@roadtechcutting.co.uk
2013-09-04 delete sales_emails st..@roadtechcutting.co.uk
2013-09-04 delete website_emails ad..@roadtechcutting.co.uk
2013-09-04 delete email ad..@roadtechcutting.co.uk
2013-09-04 delete email ch..@roadtechcutting.co.uk
2013-09-04 delete email in..@roadtechcutting.co.uk
2013-09-04 delete email st..@roadtechcutting.co.uk
2013-09-04 insert email 46..@roadtechcutting.co
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update num_mort_charges 5 => 6
2013-06-25 update num_mort_satisfied 2 => 3
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 2 => 3
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 42110 - Construction of roads and motorways
2013-06-21 update returns_last_madeup_date 2011-05-09 => 2012-05-09
2013-06-21 update returns_next_due_date 2012-06-06 => 2013-06-06
2013-06-21 update num_mort_charges 3 => 4
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents 09/05/13 FULL LIST
2013-03-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-22 update website_status FlippedRobotsTxt
2012-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-25 update statutory_documents 09/05/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL TULLY / 04/06/2012
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RAMSELL / 04/06/2012
2012-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TULLY / 04/06/2012
2012-01-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 09/05/11 NO CHANGES
2010-12-09 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 09/05/10 FULL LIST
2009-12-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TULLY / 10/10/2008
2008-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RAMSELL / 30/06/2008
2008-05-07 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-06-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-16 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/06 FROM: UNIT 11 MOUNT ROAD TRADING ESTATE BURNTWOOD STAFFORDSHIRE WS7 0AJ
2006-05-09 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-13 update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-30 update statutory_documents DIRECTOR RESIGNED
2003-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-23 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/03 FROM: UNIT 44 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 3ET
2002-12-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-05-14 update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-20 update statutory_documents DIRECTOR RESIGNED
2001-04-20 update statutory_documents SECRETARY RESIGNED
2001-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION