WORCESTER ELECTRICAL DISTRIBUTORS - History of Changes


DateDescription
2024-03-20 delete person Chris Rowling
2024-03-20 delete person Mark Rushton
2024-03-20 delete person Nigel Dyer
2024-03-20 delete phone 07800 684424
2024-03-20 insert person Jim Campbell
2024-03-20 insert phone 07512 310792
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-03 delete person Matt Smith
2023-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-07 update num_mort_charges 4 => 6
2023-04-07 update num_mort_satisfied 2 => 4
2023-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMEER RIZVI
2022-12-08 update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON CLUNN
2022-10-25 update statutory_documents SECOND FILING OF PSC07 FOR RDCP GROUP LIMITED
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDCP INVESTMENTS 12 LTD
2022-10-12 update statutory_documents CESSATION OF RDCP GROUP LIMITED AS A PSC
2022-10-05 delete address Unit 12 Grandstand Business Centre, Faraday Road HEREFORD HR4 9NS
2022-10-05 delete person Simon Brown
2022-10-05 insert address Unit 12 & 13 Grandstand Business Centre, Faraday Road HEREFORD HR4 9NS
2022-10-05 insert person Chris Rowling
2022-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDCP GROUP LIMITED
2022-09-27 update statutory_documents DIRECTOR APPOINTED MR SAMEER RIZVI
2022-09-27 update statutory_documents CESSATION OF NEVILLE WARWICK BUTLER AS A PSC
2022-09-27 update statutory_documents CESSATION OF ROBERT ALAN RUSHTON AS A PSC
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE BUTLER
2022-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSHTON
2022-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022035360006
2022-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022035360005
2022-08-26 update statutory_documents DIRECTOR APPOINTED MS MICHELLE TROTH
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WARWICK BUTLER / 01/06/2019
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEVILLE WARWICK BUTLER / 01/06/2019
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
2021-08-07 update num_mort_outstanding 3 => 2
2021-08-07 update num_mort_satisfied 1 => 2
2021-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022035360004
2021-06-10 delete phone 07720 594948
2021-06-10 delete phone 07800 684421
2021-06-10 delete phone 07970 960050
2021-01-22 delete source_ip 46.236.43.162
2021-01-22 insert source_ip 80.66.203.177
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update num_mort_charges 3 => 4
2020-06-08 update num_mort_outstanding 2 => 3
2020-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022035360004
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
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
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30 delete person Malcolm Silver
2018-05-30 insert person Adam Davies
2018-05-30 insert phone 07817 501879
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-01-19 delete person Les Tippins
2017-01-19 insert person Cavan Kay
2016-11-29 update website_status FlippedRobots => OK
2016-11-22 update website_status OK => FlippedRobots
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-08 update account_category MEDIUM => FULL
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02 delete address Unit F7 & 8 Blackpole East, Blackpole Road, Worcester, WR3 8SG
2016-07-05 insert address Units L3 & 4, Blackpole East, Blackpole Road WORCESTER WR3 8SG
2016-06-08 delete address UNITS F7 & 8 BLACKPOLE EAST WORCESTER WR3 8SG
2016-06-08 insert address UNITS L3 & 4 BLACKPOLE EAST BLACKPOLE ROAD WORCESTER ENGLAND WR3 8SG
2016-06-08 update registered_address
2016-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNITS F7 & 8 BLACKPOLE EAST WORCESTER WR3 8SG
2016-04-04 delete source_ip 195.238.172.64
2016-04-04 insert source_ip 46.236.43.162
2016-04-04 update robots_txt_status www.worcesterelectrical.co.uk: 404 => 200
2015-11-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-27 update statutory_documents 12/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-20 update statutory_documents 12/10/14 FULL LIST
2014-10-10 delete index_pages_linkeddomain linkedin.com
2014-10-10 insert email tr..@worcesterelectrical.co.uk
2014-10-10 insert fax 01905 401444
2014-10-10 insert phone 01432 265500
2014-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-08-07 update account_category MEDUM => MEDIUM
2013-12-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-12-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-11-26 update statutory_documents 12/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-19 delete finance_emails ac..@worcesterelectrical.co.uk
2013-10-19 delete sales_emails pu..@worcesterelectrical.co.uk
2013-10-19 delete address Trading Estate, Pedmore Road, BRIERLEY HILL DY5 1TX
2013-10-19 delete address Unit 1 Long Acre Trading Estate, Long Acre, Aston, BIRMINGHAM B7 5JD
2013-10-19 delete address Unit 12 Grandstand Business Centre, Faraday Road, HEREFORD HR4 9NS
2013-10-19 delete address Unit 15 Mill Street Industrial Estate, ABERGAVENNY NP7 5HE
2013-10-19 delete address Unit 16 Saint Richards Road, Four Pools Industrial Estate, EVESHAM, Worcestershire WR11 1XJ
2013-10-19 delete address Unit 3 Brearley Court, Baird Road, Waterwells Business Park, GLOUCESTER GL2 2AF
2013-10-19 delete address Units F7 & 8, Blackpole East Blackpole Road WORCESTER WR3 8SG
2013-10-19 delete email ac..@worcesterelectrical.co.uk
2013-10-19 delete email pu..@worcesterelectrical.co.uk
2013-10-19 delete fax 01905 750196
2013-10-19 delete fax 01905 755449
2013-10-19 delete person Alan Powell
2013-10-19 delete person Andrew Morgan
2013-10-19 delete person Bob Vickers
2013-10-19 delete person Chris Silver
2013-10-19 delete person Gareth Purcell
2013-10-19 delete person Ian Butler
2013-10-19 delete person Les Tippins
2013-10-19 delete person Malcolm Silver
2013-10-19 delete person Mark Rushton
2013-10-19 delete person Mrs. Sue Ricketts
2013-10-19 delete person Ms. Pauline Herman
2013-10-19 delete person Nigel Dyer
2013-10-19 delete person Phil Knowles
2013-10-19 delete person Ross Venables
2013-10-19 delete person Scott Davies
2013-10-19 delete person Shane Locke
2013-10-19 delete person Simon Ballance
2013-10-19 delete person Simon Ellis
2013-10-19 delete person Simon Gibbs
2013-10-19 delete person Steven Foster
2013-10-19 delete person Tim Green
2013-10-19 delete person Tracie McGuire
2013-10-19 delete phone 01432 265500
2013-10-19 delete phone 01905 750190
2013-10-19 delete phone 01905 750191
2013-10-19 delete phone 07720 594948
2013-10-19 delete phone 07720 974273
2013-10-19 delete phone 07800 684421
2013-10-19 delete phone 07800 684422
2013-10-19 delete phone 07800 684424
2013-10-19 delete phone 07800 684431
2013-10-19 delete phone 07800 684432
2013-10-19 delete phone 07800 684434
2013-10-19 delete phone 07800 684441
2013-10-19 delete phone 07800 684444
2013-10-19 delete phone 07837 174853
2013-10-19 delete phone 07870 568124
2013-10-19 delete phone 07912 515541
2013-10-19 delete phone 07912 516472
2013-10-19 delete phone 07912 516474
2013-10-19 delete phone 07912 516594
2013-10-19 delete phone 07970 960050
2013-10-19 update primary_contact Units F7 & 8, Blackpole East Blackpole Road WORCESTER WR3 8SG => null
2013-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-08-11 insert about_pages_linkeddomain facebook.com
2013-08-11 insert about_pages_linkeddomain linkedin.com
2013-08-11 insert about_pages_linkeddomain twitter.com
2013-08-11 insert contact_pages_linkeddomain facebook.com
2013-08-11 insert contact_pages_linkeddomain linkedin.com
2013-08-11 insert contact_pages_linkeddomain twitter.com
2013-08-11 insert index_pages_linkeddomain facebook.com
2013-08-11 insert index_pages_linkeddomain linkedin.com
2013-08-11 insert index_pages_linkeddomain twitter.com
2013-06-28 update website_status ServerDown => OK
2013-06-28 delete source_ip 217.198.97.93
2013-06-28 insert source_ip 195.238.172.64
2013-06-28 update robots_txt_status www.worcesterelectrical.co.uk: 200 => 404
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_outstanding 3 => 2
2013-06-21 update num_mort_satisfied 0 => 1
2013-05-15 update website_status OK => ServerDown
2013-03-13 insert person Alan Powell
2013-03-13 insert person Andrew Morgan
2013-03-13 insert person Jamie Harrison
2013-03-13 insert person Steven Foster
2013-03-13 update person_title Adam Wright
2013-03-13 update person_title Dan Collins
2013-01-23 update website_status OK
2013-01-23 insert person Tracie McGuire
2013-01-23 insert phone 07800 684422
2013-01-21 update website_status FlippedRobotsTxt
2012-11-20 delete person Wayne Biggs
2012-11-20 delete phone 07800 684422
2012-11-20 insert person Anthony Boyle
2012-11-20 insert person James Hobin
2012-11-06 delete person Phil Burnham
2012-11-06 update person_title Ian Butler
2012-11-06 update person_title Neville Butler
2012-10-24 insert person Phil Burnham
2012-10-24 delete phone 07970 516681
2012-10-24 insert phone 07912 516681
2012-10-24 insert person Dan Collins
2012-10-24 insert person Lindsey Bloomer
2012-10-17 update statutory_documents 12/10/12 FULL LIST
2012-07-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-10-26 update statutory_documents 12/10/11 FULL LIST
2011-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WARWICK BUTLER / 31/08/2011
2011-06-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-11-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-18 update statutory_documents 12/10/10 FULL LIST
2010-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN RUSHTON
2009-10-20 update statutory_documents 12/10/09 FULL LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WARWICK BUTLER / 15/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN RUSHTON / 15/10/2009
2009-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-21 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-05 update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-09 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20 update statutory_documents RETURN MADE UP TO 12/10/05; CHANGE OF MEMBERS
2005-01-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-20 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-20 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-24 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UNITS F7 & 8 BLACKPOLE TRADING ESTATE (EAST) WORCESTER WORCESTERSHIRE WR3 8SG
2001-10-17 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/01 FROM: UNIT L4 BLACKPOLE TRADING ESTATE (EAST) WORCESTER WR3 8SG
2001-01-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-10-26 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1998-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27 update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1997-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-17 update statutory_documents RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1996-11-05 update statutory_documents RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-10-26 update statutory_documents RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1994-10-20 update statutory_documents RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-26 update statutory_documents RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS
1993-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-10-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-15 update statutory_documents RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS
1992-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/91
1991-12-05 update statutory_documents RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS
1990-10-26 update statutory_documents RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS
1990-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-07-17 update statutory_documents RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS
1989-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-05-01 update statutory_documents WD 24/03/88 AD 28/02/88--------- £ SI 98@1=98 £ IC 2/100
1988-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1987-12-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-12-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION