ROWAN PRECISION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_outstanding 4 => 3
2024-04-07 update num_mort_satisfied 11 => 12
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-30 delete alias Rowan Precision Limited
2022-12-30 delete contact_pages_linkeddomain aspectdigitalmedia.co.uk
2022-12-30 delete contact_pages_linkeddomain twitter.com
2022-12-30 delete fax +44 0121 356 9982
2022-12-30 delete index_pages_linkeddomain aspectdigitalmedia.co.uk
2022-12-30 delete index_pages_linkeddomain twitter.com
2022-12-30 delete phone +44 0121 356 9981
2022-12-30 delete registration_number 1817185
2022-12-30 delete service_pages_linkeddomain aspectdigitalmedia.co.uk
2022-12-30 delete service_pages_linkeddomain twitter.com
2022-12-30 delete source_ip 193.107.84.220
2022-12-30 delete terms_pages_linkeddomain aspectdigitalmedia.co.uk
2022-12-30 delete terms_pages_linkeddomain twitter.com
2022-12-30 insert contact_pages_linkeddomain amiweb.co.uk
2022-12-30 insert index_pages_linkeddomain amiweb.co.uk
2022-12-30 insert phone +44121 356 9981
2022-12-30 insert service_pages_linkeddomain amiweb.co.uk
2022-12-30 insert source_ip 62.182.18.146
2022-12-30 insert terms_pages_linkeddomain amiweb.co.uk
2022-12-30 update website_status FlippedRobots => OK
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-12-06 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-06-07 update num_mort_charges 12 => 15
2021-06-07 update num_mort_outstanding 2 => 4
2021-06-07 update num_mort_satisfied 10 => 11
2021-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850014
2021-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850015
2021-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850013
2021-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2021-05-14 update statutory_documents DIRECTOR APPOINTED MR GLENN ARTHUR ASTON
2021-05-14 update statutory_documents DIRECTOR APPOINTED MR JASVINDER KHUNKUN
2021-05-14 update statutory_documents DIRECTOR APPOINTED MRS JAYNE LESLEY BARKER
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-16 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_outstanding 3 => 2
2019-06-20 update num_mort_satisfied 9 => 10
2019-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-07-25 delete contact_pages_linkeddomain hotswisswatches.co.uk
2018-07-25 delete contact_pages_linkeddomain replicasrolex.org.uk
2018-07-25 delete contact_pages_linkeddomain replicawatchesonline.co.uk
2018-07-25 delete index_pages_linkeddomain hotswisswatches.co.uk
2018-07-25 delete index_pages_linkeddomain replicasrolex.org.uk
2018-07-25 delete index_pages_linkeddomain replicawatchesonline.co.uk
2018-07-25 delete partner_pages_linkeddomain hotswisswatches.co.uk
2018-07-25 delete partner_pages_linkeddomain replicasrolex.org.uk
2018-07-25 delete partner_pages_linkeddomain replicawatchesonline.co.uk
2018-07-25 delete service_pages_linkeddomain hotswisswatches.co.uk
2018-07-25 delete service_pages_linkeddomain replicasrolex.org.uk
2018-07-25 delete service_pages_linkeddomain replicawatchesonline.co.uk
2018-07-25 delete source_ip 193.107.84.44
2018-07-25 delete terms_pages_linkeddomain hotswisswatches.co.uk
2018-07-25 delete terms_pages_linkeddomain replicasrolex.org.uk
2018-07-25 delete terms_pages_linkeddomain replicawatchesonline.co.uk
2018-07-25 insert source_ip 193.107.84.220
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENT
2018-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENT
2017-04-04 insert contact_pages_linkeddomain hotswisswatches.co.uk
2017-04-04 insert contact_pages_linkeddomain replicasrolex.org.uk
2017-04-04 insert contact_pages_linkeddomain replicawatchesonline.co.uk
2017-04-04 insert index_pages_linkeddomain hotswisswatches.co.uk
2017-04-04 insert index_pages_linkeddomain replicasrolex.org.uk
2017-04-04 insert index_pages_linkeddomain replicawatchesonline.co.uk
2017-04-04 insert partner_pages_linkeddomain hotswisswatches.co.uk
2017-04-04 insert partner_pages_linkeddomain replicasrolex.org.uk
2017-04-04 insert partner_pages_linkeddomain replicawatchesonline.co.uk
2017-04-04 insert service_pages_linkeddomain hotswisswatches.co.uk
2017-04-04 insert service_pages_linkeddomain replicasrolex.org.uk
2017-04-04 insert service_pages_linkeddomain replicawatchesonline.co.uk
2017-04-04 insert terms_pages_linkeddomain hotswisswatches.co.uk
2017-04-04 insert terms_pages_linkeddomain replicasrolex.org.uk
2017-04-04 insert terms_pages_linkeddomain replicawatchesonline.co.uk
2017-02-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2017-01-09 delete personal_emails ch..@rowanprecision.co.uk
2017-01-09 delete personal_emails ka..@rowanprecision.co.uk
2017-01-09 delete personal_emails ma..@rowanprecision.co.uk
2017-01-09 delete personal_emails tr..@rowanprecision.co.uk
2017-01-09 delete vpsales Rob Barker
2017-01-09 delete address Units 2/3/4 The Poplars Industrial Estate Moor Lane Birmingham B6 7AD
2017-01-09 delete email ch..@rowanprecision.co.uk
2017-01-09 delete email ka..@rowanprecision.co.uk
2017-01-09 delete email ma..@rowanprecision.co.uk
2017-01-09 delete email ro..@rowanprecision.co.uk
2017-01-09 delete email su..@rowanprecision.co.uk
2017-01-09 delete email tr..@rowanprecision.co.uk
2017-01-09 delete person Chris Kent
2017-01-09 delete person Karen Harrison
2017-01-09 delete person Martin Barker
2017-01-09 delete person Rob Barker
2017-01-09 delete person Sue Boswell-Munday
2017-01-09 delete person Tracey Child
2017-01-09 delete source_ip 193.107.84.58
2017-01-09 insert alias Rowan Precision Limited
2017-01-09 insert contact_pages_linkeddomain aspectdigitalmedia.co.uk
2017-01-09 insert contact_pages_linkeddomain twitter.com
2017-01-09 insert index_pages_linkeddomain aspectdigitalmedia.co.uk
2017-01-09 insert source_ip 193.107.84.44
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-04 insert index_pages_linkeddomain twitter.com
2015-12-15 update statutory_documents 05/12/15 FULL LIST
2015-08-11 update website_status Disallowed => OK
2015-08-11 delete source_ip 83.142.229.75
2015-08-11 insert source_ip 193.107.84.58
2015-06-30 update website_status FlippedRobots => Disallowed
2015-06-10 update website_status InvalidContent => FlippedRobots
2015-05-13 update website_status OK => InvalidContent
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-11 update statutory_documents 05/12/14 FULL LIST
2014-09-24 insert index_pages_linkeddomain google.com
2014-09-24 insert index_pages_linkeddomain youtube.com
2014-06-07 update num_mort_outstanding 7 => 3
2014-06-07 update num_mort_satisfied 5 => 9
2014-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018171850012
2014-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-10 update statutory_documents 05/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 11 => 12
2013-08-01 update num_mort_outstanding 6 => 7
2013-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018171850012
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update num_mort_charges 10 => 11
2013-06-22 update num_mort_outstanding 5 => 6
2012-12-19 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents 05/12/12 FULL LIST
2012-09-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-14 update statutory_documents 05/12/11 FULL LIST
2011-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2011
2011-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2011
2011-11-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents 05/12/10 FULL LIST
2010-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-23 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-12-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-08 update statutory_documents 05/12/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KENT / 05/12/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSAY BARKER / 05/12/2009
2009-07-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CASTLE COURT 2, CASTLE GATE WAY, DUDLEY, WEST MIDLANDS DY1 4RH
2007-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS, 2ND FLOOR, 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ
2007-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-12 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ASTON GILBERT & SQUIRE, 2ND FLOOR 31 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ
2006-01-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-01-06 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-02 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-10 update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-30 update statutory_documents £ NC 10000/60000 18/05/01
2001-05-30 update statutory_documents NC INC ALREADY ADJUSTED 18/05/01
2001-05-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-12-28 update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-06 update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-02-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
1999-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 3 GEORGE STREET, SNOWHILL, WOLVERHAMPTON, WEST MIDLANDS WV2 4DG
1999-02-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-02-06 update statutory_documents RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-16 update statutory_documents RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-10-23 update statutory_documents RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1997-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/97 FROM: 61 TOWER STREET, DUDLEY, WEST MIDLANDS, DY1 1ND
1996-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-31 update statutory_documents RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1996-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-12 update statutory_documents RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1994-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-31 update statutory_documents RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1994-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-14 update statutory_documents RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
1993-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1992-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-12-12 update statutory_documents RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS
1991-01-04 update statutory_documents RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS
1991-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-02-14 update statutory_documents RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS
1990-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1989-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-08 update statutory_documents RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS
1988-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-05-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1988-03-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-03-22 update statutory_documents RETURN MADE UP TO 25/10/87; FULL LIST OF MEMBERS
1988-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1986-10-07 update statutory_documents RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS
1986-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1984-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION