T&RS ENGINEERING - History of Changes


DateDescription
2024-05-29 delete secretary Jennifer Poulton
2024-05-29 delete person James Drury
2024-05-29 insert person Sarah Clixby
2024-05-29 insert person Warren Parker
2024-05-29 update person_title Jennifer Poulton: Finance Manager; Company Secretary => Finance Manager
2024-03-23 delete general_emails in..@moirae.co.uk
2024-03-23 delete email in..@moirae.co.uk
2024-03-23 delete person Darren Smith
2024-03-23 insert about_pages_linkeddomain ingerop.fr
2024-03-23 insert about_pages_linkeddomain rendel-ltd.com
2024-03-23 insert career_pages_linkeddomain gradcracker.com
2024-03-23 insert person Felix Macleod
2024-03-23 update robots_txt_status www.trsengineering.co.uk: 404 => 200
2024-03-23 update website_status FlippedRobots => OK
2023-10-06 update website_status FailedRobots => FlippedRobots
2023-09-18 update website_status FlippedRobots => FailedRobots
2023-08-22 update website_status OK => FlippedRobots
2023-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-11 update statutory_documents ADOPT ARTICLES 30/06/2023
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents DIRECTOR APPOINTED MISS KATHERINE HURST
2023-07-03 update statutory_documents DIRECTOR APPOINTED MR VARDAMAN JONES
2023-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDEL LIMITED
2023-07-03 update statutory_documents CESSATION OF DAVID JOHN POULTON AS A PSC
2023-07-03 update statutory_documents CESSATION OF RICHARD JOHN POULTON AS A PSC
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POULTON
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER POULTON
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-06-07 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-20 insert person Darren Smith
2023-05-20 update person_title Andy Towers: Incorporated Engineer; Principal; Project Engineer => Incorporated Engineer; Project Engineering Manager
2023-05-20 update website_status FlippedRobots => OK
2023-04-20 update website_status FailedRobots => FlippedRobots
2023-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037420220001
2023-04-04 update website_status FlippedRobots => FailedRobots
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-11 update website_status OK => FlippedRobots
2022-12-09 delete person Jordan Langfield
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-02 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POULTON / 22/10/2018
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-29 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-26 update statutory_documents DIRECTOR APPOINTED MR ALLAN PAUL WATTS
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POULTON / 01/04/2018
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-02-08 update statutory_documents SECRETARY APPOINTED MRS JENNIFER POULTON
2018-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER POULTON / 12/04/2017
2018-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN POULTON
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-10 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANN FRANCES POULTON / 06/04/2017
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-20 delete address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX
2016-12-20 insert address UNIT 8 BUCCANEER DRIVE FOUNTAIN COURT, HAYFIELD LANE DONCASTER SOUTH YORKSHIRE ENGLAND DN9 3QP
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-12-20 update registered_address
2016-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX
2016-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037420220001
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-14 update statutory_documents 26/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5HX
2015-05-08 insert address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-17 update statutory_documents 26/03/15 FULL LIST
2014-10-07 delete address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE
2014-10-07 insert address FIRST FLOOR, GRESLEY HOUSE, TEN POUND WALK DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5HX
2014-10-07 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8DE
2014-05-07 insert address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-02 update statutory_documents 26/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-10 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN POULTON
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address 19 FARNBOROUGH DRIVE DONCASTER SOUTH YORKSHIRE DN4 6PR
2013-06-23 insert address WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8DE
2013-06-23 update registered_address
2013-04-12 update statutory_documents 26/03/13 FULL LIST
2012-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 19 FARNBOROUGH DRIVE DONCASTER SOUTH YORKSHIRE DN4 6PR
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 26/03/12 FULL LIST
2011-09-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 26/03/11 FULL LIST
2011-03-15 update statutory_documents COMPANY NAME CHANGED DAVE POULTON T & RS ENGINEERING LTD. CERTIFICATE ISSUED ON 15/03/11
2011-03-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 26/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POULTON / 11/04/2010
2009-08-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-17 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-28 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-12 update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-30 update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-21 update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents SECRETARY RESIGNED
1999-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION