ROLLA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-02 insert index_pages_linkeddomain 0123movie.net
2023-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-01-29 delete source_ip 104.18.52.125
2021-01-29 delete source_ip 104.18.53.125
2021-01-29 insert source_ip 104.21.44.44
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 insert source_ip 172.67.194.209
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-02 delete address 06 Jun 2016 Roundup
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLA HOLDINGS LIMITED
2019-09-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019
2019-08-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-19 update statutory_documents 09/07/19 STATEMENT OF CAPITAL GBP 14096
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-12 delete source_ip 162.13.209.29
2018-12-12 insert source_ip 104.18.52.125
2018-12-12 insert source_ip 104.18.53.125
2018-12-12 update robots_txt_status www.rolla.co.uk: 200 => 404
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2018-01-04 update statutory_documents CESSATION OF FRANCIS MAXWELL AS A PSC
2018-01-04 update statutory_documents CESSATION OF HAYLEY BOOTH AS A PSC
2018-01-04 update statutory_documents CESSATION OF ROGER CHARLES GREENWOOD AS A PSC
2018-01-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-09-16 delete source_ip 134.213.80.88
2017-09-16 insert source_ip 162.13.209.29
2017-07-08 delete source_ip 162.13.209.29
2017-07-08 insert source_ip 134.213.80.88
2017-05-23 delete source_ip 82.71.253.20
2017-05-23 insert source_ip 162.13.209.29
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-06-27 delete client ASDA Stores
2016-06-27 delete client BBC
2016-06-27 delete client BOC
2016-06-27 delete client British Gypsum
2016-06-27 delete client Corus Steels
2016-06-27 delete client Diageo
2016-06-27 delete client IBM UK
2016-06-27 delete client Kelloggs
2016-06-27 delete client Leeds Metropolitan University
2016-06-27 delete client Manchester Airport
2016-06-27 delete client Merill Lynch - Data Centre
2016-06-27 delete client Nestle UK
2016-06-27 delete client North West Water
2016-06-27 delete client Rolls Royce
2016-06-27 delete client Swiss Re - The London Gherkin
2016-06-27 delete client Urenco & BNFL
2016-06-27 insert client Akzo Nobel
2016-06-27 insert client BASF
2016-06-27 insert client Croda
2016-06-27 insert client Gazprom
2016-06-27 insert client Ineos
2016-06-27 insert client Maersk
2016-06-27 insert client Portsmouth Water
2016-06-27 insert client Shell
2016-06-27 insert client Syngenta
2016-06-27 insert client United Utilities
2016-01-08 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-01-08 update returns_next_due_date 2016-01-18 => 2017-01-18
2015-12-24 update statutory_documents 21/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-06-16 update statutory_documents ADOPT ARTICLES 21/05/2015
2015-04-08 delete source_ip 82.71.140.81
2015-04-08 insert source_ip 82.71.253.20
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-02-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-02-02 update statutory_documents ADOPT ARTICLES 13/11/2014
2015-02-02 update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 14838
2015-01-29 update statutory_documents 21/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-02-07 delete address ATLAS MILL ROAD BRIGHOUSE WEST YORKSHIRE UNITED KINGDOM HD6 1ES
2014-02-07 insert address ATLAS MILL ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ES
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-06 update statutory_documents 21/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-01 update website_status OK => DNSError
2013-01-08 update statutory_documents 21/12/12 FULL LIST
2012-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-01-16 update statutory_documents 21/12/11 FULL LIST
2011-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2010-12-23 update statutory_documents 21/12/10 FULL LIST
2010-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAXWELL / 13/01/2010
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BOOTH / 13/01/2010
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES GREENWOOD / 13/01/2010
2010-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BOOTH / 13/01/2010
2010-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM ATLAS MILL ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ET
2010-01-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-19 update statutory_documents 21/12/09 FULL LIST
2010-01-18 update statutory_documents SAIL ADDRESS CREATED
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2009-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAXWELL / 24/09/2009
2009-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-09 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-02-05 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-19 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents £ IC 12724/7419 25/05/07 £ SR 5305@1=5305
2007-07-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-30 update statutory_documents DIRECTOR RESIGNED
2007-01-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-01-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-25 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-01-09 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-12-17 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-20 update statutory_documents NEW SECRETARY APPOINTED
2004-09-20 update statutory_documents SECRETARY RESIGNED
2004-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-09 update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-05-11 update statutory_documents MEMORANDUM OF ASSOCIATION
2003-04-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-02 update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-21 update statutory_documents £ IC 14625/12724 29/07/02 £ SR 1901@1=1901
2002-08-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-01 update statutory_documents DIRECTOR RESIGNED
2001-12-28 update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-11 update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-07 update statutory_documents DIRECTOR RESIGNED
2000-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-14 update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-22 update statutory_documents RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-20 update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1996-12-22 update statutory_documents RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-29 update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-10 update statutory_documents RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-12 update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1993-04-13 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/92
1992-12-21 update statutory_documents RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS
1992-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/92
1992-01-15 update statutory_documents RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS
1992-01-15 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/91
1990-12-06 update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1990-12-06 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90
1990-11-16 update statutory_documents DIRECTOR RESIGNED
1990-03-15 update statutory_documents RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS
1990-03-15 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89
1989-11-03 update statutory_documents DIRECTOR RESIGNED
1989-03-09 update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS
1989-03-09 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88
1988-02-19 update statutory_documents RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS
1988-02-19 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87
1987-11-10 update statutory_documents COMPANY NAME CHANGED ROLLA ELECTRICAL ENCLOSURES LIMI TED CERTIFICATE ISSUED ON 22/10/87
1987-01-15 update statutory_documents RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS
1987-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86
1986-08-14 update statutory_documents DIRECTOR RESIGNED