Date | Description |
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 |