ROTOMOTIVE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
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
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GROSE HENWOOD / 08/03/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-01-22 delete index_pages_linkeddomain rotomolding.org
2018-12-14 delete address 8B Moulton Park Business Centre Redhouse Road Moulton Park Northampton NN3 6AQ
2018-12-14 insert index_pages_linkeddomain rotomolding.org
2018-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26 delete source_ip 176.56.61.85
2018-02-26 insert source_ip 5.134.12.209
2018-01-12 delete index_pages_linkeddomain bluemoonsolutions.co.uk
2018-01-12 delete index_pages_linkeddomain rotomolding.org
2017-10-07 delete address 8B MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN3 6AQ
2017-10-07 insert address 8A REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6AQ
2017-10-07 update registered_address
2017-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 8B MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN3 6AQ
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-23 insert index_pages_linkeddomain bluemoonsolutions.co.uk
2017-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-11 insert address 8A Moulton Park Business Centre , Redhouse Road, Moulton Park ,Northampton ,NN3 6AQ
2016-09-11 insert index_pages_linkeddomain rotomolding.org
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete index_pages_linkeddomain broadwaycolours.com
2016-03-26 update founded_year 1997 => null
2016-03-14 update website_status OK => DomainNotFound
2016-02-11 insert index_pages_linkeddomain broadwaycolours.com
2016-02-11 update founded_year null => 1997
2015-11-09 delete person Peter Luxford
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update statutory_documents 01/09/15 FULL LIST
2015-05-17 delete general_emails in..@rotomotive.net
2015-05-17 delete email in..@rotomotive.net
2015-05-17 insert email ni..@rotomotive.net
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 delete address 8B MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS ENGLAND NN3 6AQ
2014-10-07 insert address 8B MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN3 6AQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-14 update statutory_documents 01/09/14 FULL LIST
2014-08-15 delete source_ip 176.56.63.171
2014-08-15 insert source_ip 176.56.61.85
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents 01/09/13 FULL LIST
2013-08-18 delete source_ip 84.22.175.131
2013-08-18 insert source_ip 176.56.63.171
2013-06-24 delete address EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NORTHANTS NN1 5AJ
2013-06-24 insert address 8B MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS ENGLAND NN3 6AQ
2013-06-24 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2013 FROM EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NORTHANTS NN1 5AJ
2012-09-04 update statutory_documents 01/09/12 FULL LIST
2012-05-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 01/09/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 01/09/10 FULL LIST
2010-09-14 update statutory_documents 30/08/10 FULL LIST
2010-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOVE NAISH SECRETARIES LIMITED
2009-09-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/06 FROM: EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN7 5AJ
2006-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents NEW SECRETARY APPOINTED
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2006-10-17 update statutory_documents DIRECTOR RESIGNED
2006-10-17 update statutory_documents SECRETARY RESIGNED
2006-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION