ROSEBERY - History of Changes


DateDescription
2023-09-20 delete source_ip 18.133.104.157
2023-09-20 insert source_ip 82.165.200.60
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-11-25 delete otherexecutives Peter Arnold
2022-11-25 delete person Peter Arnold
2022-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-21 insert general_emails ge..@rosebery.co.uk
2022-07-21 delete about_pages_linkeddomain piranha-solutions.com
2022-07-21 delete contact_pages_linkeddomain piranha-solutions.com
2022-07-21 delete index_pages_linkeddomain piranha-solutions.com
2022-07-21 delete phone + 44 (0)151 357 1066
2022-07-21 delete service_pages_linkeddomain piranha-solutions.com
2022-07-21 delete source_ip 78.109.173.181
2022-07-21 insert about_pages_linkeddomain google.com
2022-07-21 insert about_pages_linkeddomain inventis.co.uk
2022-07-21 insert address Hastings House, 77-83 Station Road, Ellesmere Port, United Kingdom, CH65 4BN
2022-07-21 insert alias Rosebery Group Limited
2022-07-21 insert alias The Rosebery Group Limited
2022-07-21 insert contact_pages_linkeddomain goo.gl
2022-07-21 insert contact_pages_linkeddomain google.com
2022-07-21 insert contact_pages_linkeddomain inventis.co.uk
2022-07-21 insert email ge..@rosebery.co.uk
2022-07-21 insert index_pages_linkeddomain google.com
2022-07-21 insert index_pages_linkeddomain inventis.co.uk
2022-07-21 insert registration_number 02138483
2022-07-21 insert service_pages_linkeddomain google.com
2022-07-21 insert service_pages_linkeddomain inventis.co.uk
2022-07-21 insert source_ip 18.133.104.157
2022-07-21 update founded_year null => 1987
2022-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-19 update person_title Vincent Cassidy: HSQE Manager => HSEQ Advisor
2022-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE SUCKLEY / 21/01/2022
2022-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN FOWLDS / 21/01/2022
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-04-28 update statutory_documents SECRETARY APPOINTED MRS KAREN FOWLDS
2021-04-07 delete address HASTINGS HOUSE 79-83 STATION ROAD ELLESMERE PORT CH65 4BN
2021-04-07 insert address HASTINGS HOUSE 77-83 STATION ROAD ELLESMERE PORT UNITED KINGDOM CH65 4BN
2021-04-07 update registered_address
2021-04-05 delete person John Dickinson
2021-04-05 delete person Mark Edwards
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN STARKEY
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR IAN LESLIE SUCKLEY
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR JOHN KENNETH MAHER
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LIMB
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR PETER GEOFFREY ARNOLD
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR STUART JAMES LOCKWOOD
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2021 FROM HASTINGS HOUSE 79-83 STATION ROAD ELLESMERE PORT CH65 4BN
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ROSEBERY GROUP HOLDINGS LIMITED / 12/02/2021
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-03 delete fax +44 (0)151 357 2066
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-04-03 delete source_ip 79.170.40.167
2019-04-03 insert source_ip 78.109.173.181
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-08-09 update account_category MEDIUM => FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE COOKE
2018-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE COOKE
2018-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-01-19 delete address Hastings House, 79-83 Station Road, Ellesmere Port, Cheshire CH65 4BN
2018-01-19 insert address Hastings House, 77-83 Station Road, Ellesmere Port, Cheshire, CH65 4BN
2018-01-19 insert email ma..@rosebery.co.uk
2018-01-19 insert person Mark Edwards
2018-01-19 update person_title Brian Povey: Panel Design Engineer => Panel Design Manager
2018-01-19 update person_title Frank Woodward: Engineering Manager => Business Development
2018-01-19 update primary_contact Hastings House, 79-83 Station Road, Ellesmere Port, Cheshire CH65 4BN => Hastings House, 77-83 Station Road, Ellesmere Port, Cheshire, CH65 4BN
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-07 update num_mort_outstanding 2 => 1
2017-08-07 update num_mort_satisfied 3 => 4
2017-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20 delete company_previous_name D.W. ROSEBERY LIMITED
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-04-29 delete personal_emails le..@rosebery.co.uk
2016-04-29 insert general_emails ge..@rosebery.co.uk
2016-04-29 delete email le..@rosebery.co.uk
2016-04-29 delete email to..@rosebery.co.uk
2016-04-29 insert about_pages_linkeddomain piranha-solutions.com
2016-04-29 insert casestudy_pages_linkeddomain piranha-solutions.com
2016-04-29 insert client_pages_linkeddomain piranha-solutions.com
2016-04-29 insert contact_pages_linkeddomain piranha-solutions.com
2016-04-29 insert email ge..@rosebery.co.uk
2016-04-29 insert index_pages_linkeddomain piranha-solutions.com
2016-04-29 insert index_pages_linkeddomain youtube.com
2016-04-29 insert management_pages_linkeddomain piranha-solutions.com
2016-04-29 insert service_pages_linkeddomain piranha-solutions.com
2016-04-29 update person_title Ben Wall: Engineering Support => Electrical Engineer
2016-03-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-16 update statutory_documents 28/01/16 FULL LIST
2015-08-31 delete address Successful Completion of Teeside 40MW CHP Plant. Read all of 40MW CHP Plant
2015-08-31 delete index_pages_linkeddomain claire-house.org.uk
2015-08-31 delete index_pages_linkeddomain powerperfector.com
2015-08-31 delete index_pages_linkeddomain youtu.be
2015-08-31 delete source_ip 195.10.254.30
2015-08-31 insert source_ip 79.170.40.167
2015-08-31 update robots_txt_status www.rosebery.co.uk: 404 => 200
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-05-08 update num_mort_charges 4 => 5
2015-05-08 update num_mort_outstanding 1 => 2
2015-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021384830005
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-03-06 insert address Successful Completion of Teeside 40MW CHP Plant. Read all of 40MW CHP Plant
2015-02-03 update statutory_documents 28/01/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES WOODWARD / 28/01/2015
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS COOKE / 28/01/2015
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES TOPPING / 28/01/2015
2015-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLIE THOMAS COOKE / 28/01/2015
2014-10-26 delete address Successful Completion of Teeside 40MW CHP Plant. Read all of 40MW CHP Plant
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-10 insert contact_pages_linkeddomain claire-house.org.uk
2014-07-10 insert index_pages_linkeddomain claire-house.org.uk
2014-07-10 insert projects_pages_linkeddomain claire-house.org.uk
2014-07-10 insert service_pages_linkeddomain claire-house.org.uk
2014-07-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-03-23 delete contact_pages_linkeddomain leeandnightingale.com
2014-03-23 delete contact_pages_linkeddomain pollinationmarketing.com
2014-03-23 delete index_pages_linkeddomain leeandnightingale.com
2014-03-23 delete index_pages_linkeddomain pollinationmarketing.com
2014-03-23 delete projects_pages_linkeddomain leeandnightingale.com
2014-03-23 delete projects_pages_linkeddomain pollinationmarketing.com
2014-03-23 delete service_pages_linkeddomain leeandnightingale.com
2014-03-23 delete service_pages_linkeddomain pollinationmarketing.com
2014-03-23 insert address Hastings House, 79-83 Station Road, Ellesmere Port, Cheshire CH65 4BN
2014-03-23 insert contact_pages_linkeddomain goo.gl
2014-03-23 insert index_pages_linkeddomain youtu.be
2014-03-08 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-08 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-13 update statutory_documents 28/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-06-28 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-02-11 update statutory_documents 28/01/13 FULL LIST
2012-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-02-24 update statutory_documents 28/01/12 FULL LIST
2011-06-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-02-14 update statutory_documents 28/01/11 FULL LIST
2010-03-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-03 update statutory_documents 28/01/10 FULL LIST
2009-07-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-02-18 update statutory_documents RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS
2008-07-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-19 update statutory_documents RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-08-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-28 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-12-05 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-12-09 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-11-26 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-11-22 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-12-11 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-01-22 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-12-30 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-11-26 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-12-04 update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-12-09 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-09 update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-10-11 update statutory_documents COMPANY NAME CHANGED D.W. ROSEBERY LIMITED CERTIFICATE ISSUED ON 14/10/96
1996-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-12-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-17 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-02-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-01-17 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-14 update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1992-12-14 update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1992-03-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/92
1992-01-08 update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1992-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/92 FROM: 41 STANLEY ROAD ELLESMERE PORT SOUTH WIRRAL CHESHIRE L65 2BQ
1991-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-15 update statutory_documents RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1990-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-02-20 update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1989-06-08 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1989-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-04-03 update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1988-11-16 update statutory_documents WD 31/10/88 AD 04/11/88--------- £ SI 998@1=998 £ IC 2/1000
1988-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 20, HILLSIDE ROAD, HESWALL, WIRRAL, MERSEYSIDE.
1988-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1988-11-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-10-26 update statutory_documents WD 14/10/87 PD 05/08/87--------- £ SI 2@1
1987-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/87 FROM: FOUR WINDS OLDFIELD WAY HESWALL WIRRAL
1987-09-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-09-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION