K ROUSE - History of Changes


DateDescription
2023-10-09 delete source_ip 84.18.207.66
2023-10-09 insert source_ip 63.35.51.142
2023-10-09 insert source_ip 34.249.200.254
2023-10-09 insert source_ip 52.17.119.105
2023-10-09 update website_status FailedRobots => OK
2023-08-29 update website_status FlippedRobots => FailedRobots
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-01 update website_status OK => FlippedRobots
2023-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-15 update website_status FlippedRobots => FailedRobots
2023-02-23 update website_status OK => FlippedRobots
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LOCHHEAD
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-11 delete chiefcommercialofficer Paul Rouse
2022-08-11 delete coo Paul Rouse
2022-08-11 delete personal_emails pa..@krouse.co.uk
2022-08-11 insert coo Lenny Hanlon
2022-08-11 insert personal_emails le..@krouse.co.uk
2022-08-11 delete email pa..@krouse.co.uk
2022-08-11 delete person Paul Rouse
2022-08-11 insert email le..@krouse.co.uk
2022-08-11 insert person Lenny Hanlon
2022-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROUSE
2022-07-04 update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH WHELAN
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06 delete personal_emails an..@krouse.co.uk
2021-04-06 insert personal_emails jo..@krouse.co.uk
2021-04-06 delete email an..@krouse.co.uk
2021-04-06 delete person Anthony Mills
2021-04-06 insert email es..@krouse.co.uk
2021-04-06 insert email jo..@krouse.co.uk
2021-04-06 insert person John Whelan
2021-04-06 update founded_year 2005 => null
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
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
2020-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 insert finance_emails in..@krouse.co.uk
2020-06-21 insert email in..@krouse.co.uk
2020-01-07 delete address 12A-16 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN
2020-01-07 insert address 8 CARR CROFTS DRIVE ARMLEY LEEDS ENGLAND LS12 3AL
2020-01-07 update reg_address_care_of BIRDSALL & BENNETT LLP => null
2020-01-07 update registered_address
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM C/O BIRDSALL & BENNETT LLP 12A-16 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-11-12 delete cfo Rob Adams
2019-11-12 delete chiefcommercialofficer Mark Bullock
2019-11-12 delete otherexecutives Mark Bullock
2019-11-12 delete personal_emails ma..@krouse.co.uk
2019-11-12 insert cfo Kevin Rouse
2019-11-12 insert chiefcommercialofficer Nick Wood
2019-11-12 insert otherexecutives Nick Wood
2019-11-12 insert personal_emails ni..@krouse.co.uk
2019-11-12 delete email ma..@krouse.co.uk
2019-11-12 delete person Mark Bullock
2019-11-12 insert email ni..@krouse.co.uk
2019-11-12 insert person Nick Wood
2019-11-12 update person_title Joe Loftus: Marketing Manager; Transport Manager => Transport Manager
2019-11-12 update person_title Kevin Rouse: Strategic Executive; Managing Director => Financial Director; Managing Director
2019-11-12 update person_title Rob Adams: Strategic Executive; Financial Director => Strategic Executive
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
2019-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN WOOD
2019-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BULLOCK
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
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
2018-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT LOCHHEAD / 05/07/2018
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY BULLOCK / 05/07/2018
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK ROUSE / 05/07/2018
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH ROUSE / 05/07/2018
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-10-07 update account_category MEDIUM => FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-07-29 update website_status OK => FlippedRobots
2016-01-08 delete address 12A-16 NORTH STREET WETHERBY WEST YORKSHIRE ENGLAND LS22 6NN
2016-01-08 insert address 12A-16 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-10 update statutory_documents 09/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-05-07 delete address TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS LS15 8QU
2015-05-07 insert address 12A-16 NORTH STREET WETHERBY WEST YORKSHIRE ENGLAND LS22 6NN
2015-05-07 update reg_address_care_of null => BIRDSALL & BENNETT LLP
2015-05-07 update registered_address
2015-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS LS15 8QU
2015-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KINGSTON / 05/02/2015
2015-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KINGSTON / 05/02/2015
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-18 update statutory_documents 09/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-11 delete alias The K Rouse Civil Engineers Ltd
2014-10-11 insert email be..@krouse.co.uk
2014-10-11 insert email jo..@krouse.co.uk
2014-10-11 insert person Joe Loftus
2014-10-11 insert person K Rouse Capability
2014-10-11 update person_title Ben Shorthouse: Marketing Manager; Senior Buyer => Plant Manager; Senior Buyer
2014-10-11 update robots_txt_status www.krouse.co.uk: 200 => 404
2014-10-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-22 insert email kp..@krouse.co.uk
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-10 update statutory_documents 09/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-31 delete index_pages_linkeddomain bte-plant-sales.co.uk
2013-10-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-30 insert coo Paul Rouse
2013-08-30 insert index_pages_linkeddomain bte-plant-sales.co.uk
2013-08-30 update person_title Paul Rouse: Opperations Director; Commercial Director => Commercial Director; Operations Director
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-12 insert coo Jonathan Kingston
2013-03-12 insert otherexecutives Paul Rouse
2013-03-12 insert otherexecutives Rob Adams
2013-03-12 delete address easily accessed from Junction 2 of the M621. 8 Carr Crofts Drive Armley Leeds LS12 3AL
2013-03-12 update person_title Anthony Mills
2013-03-12 update person_title Ben Shorthouse
2013-03-12 update person_title Jonathan Kingston
2013-03-12 update person_title Kevin Lochhead
2013-03-12 update person_title Kevin Rouse
2013-03-12 update person_title Mark Bullock
2013-03-12 update person_title Paul Rouse
2013-03-12 update person_title Rob Adams
2013-02-26 insert email ro..@krouse.co.uk
2013-02-26 insert person Rob Adams
2012-12-10 update statutory_documents 09/12/12 FULL LIST
2012-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-09 update statutory_documents 09/12/11 FULL LIST
2011-10-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-30 update statutory_documents 09/12/10 FULL LIST
2010-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-11 update statutory_documents 09/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KINGSTON / 06/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT LOCHHEAD / 06/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROUSE / 06/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY BULLOCK / 06/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH ROUSE / 06/01/2010
2009-11-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BULLOCK / 28/05/2009
2008-12-09 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-30 update statutory_documents RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-11-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-26 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-12-12 update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-09 update statutory_documents RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2001-12-31 update statutory_documents RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-02-06 update statutory_documents DIRECTOR RESIGNED
2000-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-12-07 update statutory_documents RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-22 update statutory_documents RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-30 update statutory_documents RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-10 update statutory_documents NEW SECRETARY APPOINTED
1997-12-10 update statutory_documents SECRETARY RESIGNED
1997-12-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-10 update statutory_documents RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1996-12-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-19 update statutory_documents NEW SECRETARY APPOINTED
1996-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-12-18 update statutory_documents DIRECTOR RESIGNED
1996-12-18 update statutory_documents SECRETARY RESIGNED
1996-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION