SPERRY RAIL - History of Changes


DateDescription
2024-03-12 delete career_pages_linkeddomain iplayerhd.com
2024-03-12 delete phone +49 (0) 5130 58 39 0
2024-03-12 insert phone +49 (0) 511 / 163 161 00
2023-09-20 insert office_emails ge..@sperryrail.com
2023-09-20 delete address Find Us Katzengraben 7 D-12555 Berlin
2023-09-20 delete source_ip 198.27.105.248
2023-09-20 insert address Bahnhofstrasse 8 30159 Hannover
2023-09-20 insert email ge..@sperryrail.com
2023-09-20 insert source_ip 35.212.48.247
2023-09-20 update robots_txt_status www.sperryrail.com: 404 => 200
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete company_previous_name SPERRY RAIL (UK) LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2023-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-29 update statutory_documents FIRST GAZETTE
2022-09-22 update person_title Frank Stillman: Vice President of Risk Management => Vice President of Service Excellence
2022-08-26 update statutory_documents DIRECTOR APPOINTED MRS RACHAEL SARAH SOUTHGATE
2022-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN STROUD
2022-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN STROUD
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2022-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-11-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-24 delete alias Sperry Rail Services
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 insert otherexecutives Todd Alesio
2020-06-19 insert person Todd Alesio
2020-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEVIN O'ROURKE / 17/03/2020
2020-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN STROUD / 17/03/2020
2020-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEVIN O'ROURKE / 01/03/2020
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIDGETTE MURPHY
2020-02-18 insert person Doreen Murphy
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-01-18 delete person Doreen Murphy
2020-01-18 delete person Doug Havekost
2020-01-07 update company_status Active - Proposal to Strike off => Active
2020-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-03 update statutory_documents FIRST GAZETTE
2019-11-17 delete person Kevin Murphy
2019-07-17 delete index_pages_linkeddomain apply2jobs.com
2019-07-17 insert index_pages_linkeddomain adp.com
2019-06-17 delete address 7450 18 Street Edmonton, Alberta T6P 1N8
2019-06-17 delete address Room 1006, Juanshitiandi Tower B Jia No.50, Wangjing West Road Chaoyang District, Beijing 100102, P.R.China
2019-06-17 delete phone +86 (10) 6479 5019
2019-06-17 insert address Room 64822, Beijing Friendship Hotel 1 Nandajie Zhongguancun Beijing 100873, China
2019-06-17 insert phone +86 (10) 68498101/68945199
2019-05-14 insert person Bonnie Pace
2019-05-14 insert person Doreen Murphy
2019-05-14 insert person Doug Havekost
2019-05-14 insert person John Kocur
2019-05-14 insert person Julie Brewster
2019-05-14 insert person Rachael Southgate
2019-05-14 insert person Shawn Numeracki
2019-04-06 delete phone +44 (1332) 262 565
2019-04-06 insert phone +44 (1332) 404 338
2019-01-24 update person_title Frank Stillman: Director of Reliability => Vice President of Risk Management
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2018-12-21 insert address 5 Research Drive Shelton, CT 06484
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-21 delete support_emails su..@sperryrail.com
2018-09-21 delete email su..@sperryrail.com
2018-08-21 update statutory_documents SECRETARY APPOINTED MR JUSTIN JAMES ROBERT STROUD
2018-03-07 update account_category FULL => GROUP
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-07 update company_status Active => Active - Proposal to Strike off
2018-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-14 delete career_pages_linkeddomain apply2jobs.com
2017-12-14 insert career_pages_linkeddomain adp.com
2017-12-14 insert person Dave Corby
2017-12-14 insert person Kevin Murphy
2017-11-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-28 update statutory_documents FIRST GAZETTE
2017-11-07 delete person Karin Kulha
2017-05-09 insert alias Sperry Rail Inc.
2017-05-09 update person_title Bobby Gilbert: Director of Global Innovation - May 28th 2016 => null
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-01-08 update company_status Active - Proposal to Strike off => Active
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-06 update statutory_documents FIRST GAZETTE
2016-11-03 delete index_pages_linkeddomain iplayerhd.com
2016-10-03 delete source_ip 207.6.98.34
2016-10-03 insert alias Sperry Rail Services
2016-10-03 insert index_pages_linkeddomain apply2jobs.com
2016-10-03 insert index_pages_linkeddomain iplayerhd.com
2016-10-03 insert source_ip 198.27.105.248
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-04-19 update statutory_documents 15/02/16 FULL LIST
2016-02-25 delete phone +1 (913) 815 -2450
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-10-27 insert address 1350 South Enterprise St Olathe, KS 66061
2015-10-27 insert phone +1 (913) 815 -2450
2015-06-08 update website_status FlippedRobots => OK
2015-06-08 delete support_emails rl..@sperryrail.com
2015-06-08 delete email rl..@sperryrail.com
2015-06-08 delete phone +1 (780) 469-8311
2015-06-02 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-05-08 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-05-06 update statutory_documents DIRECTOR APPOINTED JAMES KEVIN O'ROURKE
2015-04-30 delete address 1350 South Enterprise Street, Olathe, Kansas
2015-04-02 update statutory_documents 15/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07 update company_status Active => Active - Proposal to Strike off
2015-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-30 update statutory_documents FIRST GAZETTE
2014-12-01 insert address 1350 South Enterprise Street, Olathe, Kansas
2014-11-03 delete source_ip 207.6.98.49
2014-11-03 insert source_ip 207.6.98.34
2014-10-10 update statutory_documents SECRETARY APPOINTED BRIDGETTE MURPHY
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKWOOD
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCANNELL
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LOCKWOOD
2014-10-01 insert personal_emails vi..@sperryrail.com
2014-10-01 delete address Trent House RTC Business Park London Road Derby, DE24 8UP United Kingdom
2014-10-01 delete index_pages_linkeddomain pethoplan.de
2014-10-01 insert address Derwent House RTC Business Park London Road Derby, DE24 8UP United Kingdom
2014-10-01 insert email vi..@sperryrail.com
2014-07-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-07-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-06-25 update website_status InvalidContent => OK
2014-06-02 update statutory_documents 15/02/14 FULL LIST
2014-05-28 update website_status OK => InvalidContent
2014-04-21 insert index_pages_linkeddomain pethoplan.de
2014-04-07 delete address TRENT HOUSE RTC BUSINESS PARK LONDON RD DERBY DERBYSHIRE DE24 8UP
2014-04-07 insert address DERWENT HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP
2014-04-07 update registered_address
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM TRENT HOUSE RTC BUSINESS PARK LONDON RD DERBY DERBYSHIRE DE24 8UP
2014-03-06 insert address 7450 18 Street Edmonton, Alberta T6P 1N8 Canada
2014-03-06 insert phone +1 (780) 469-8311
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-04 update statutory_documents DIRECTOR APPOINTED MR JUSTIN STROUD
2013-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR VEITCH
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-05 update statutory_documents 15/02/13 FULL LIST
2012-10-24 delete person Markus Nottelmann
2012-10-24 insert email jt..@sperryrail.com
2012-10-24 insert email ma..@sperryrail.com
2012-10-24 insert email rd..@sperryrail.com
2012-10-24 insert email rl..@sperryrail.com
2012-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23 update statutory_documents 15/02/12 FULL LIST
2011-11-22 update statutory_documents SUB-DIVISION 29/09/11
2011-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-10-21 update statutory_documents SUB-DIVISION 29/09/11
2011-03-21 update statutory_documents 15/02/11 FULL LIST
2010-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26 update statutory_documents SAIL ADDRESS CREATED
2010-02-26 update statutory_documents 15/02/10 FULL LIST
2009-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-23 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM: TRENT HOUSE RTC BUSINESS PARK G83+81 LONDON ROAD DERBY DE24 8UP
2006-03-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-16 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-24 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-01-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-02-11 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents COMPANY NAME CHANGED SPERRY RAIL (UK) LIMITED CERTIFICATE ISSUED ON 03/12/02
2002-05-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-03-18 update statutory_documents DIRECTOR RESIGNED
2002-03-18 update statutory_documents SECRETARY RESIGNED
2002-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-11 update statutory_documents NEW SECRETARY APPOINTED
2002-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2002-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION