RCT MANUFACTURING - History of Changes


DateDescription
2024-04-14 delete address Units 1 & 2 Chancel Way Halesowen West Midlands B62 8SE
2024-04-14 delete index_pages_linkeddomain trustpilot.com
2024-04-14 insert address 1-2 Halesowen Industrial Park Chancel Way Halesowen West Midlands B62 8SE United Kingdom
2024-04-14 insert registration_number 04875606
2024-04-14 insert vat GB 826 1920 33
2024-04-14 update primary_contact Units 1 & 2 Chancel Way Halesowen West Midlands B62 8SE => 1-2 Halesowen Industrial Park Chancel Way Halesowen West Midlands B62 8SE United Kingdom
2023-10-07 delete address UNITS 1 & 2 CHANCEL WAY HALESOWEN WEST MIDLANDS ENGLAND B62 8SE
2023-10-07 insert address 1-2 HALESOWEN INDUSTRIAL PARK CHANCEL WAY HALESOWEN ENGLAND B62 8SE
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-07 update registered_address
2023-10-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2023 FROM UNITS 1 & 2 CHANCEL WAY HALESOWEN WEST MIDLANDS B62 8SE ENGLAND
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-04-07 delete address UNIT 1 LEONA INDUSTRIAL ESTATE NIMMINGS ROAD HALESOWEN WEST MIDLANDS B62 9JQ
2023-04-07 insert address UNITS 1 & 2 CHANCEL WAY HALESOWEN WEST MIDLANDS ENGLAND B62 8SE
2023-04-07 update registered_address
2022-12-29 delete address Unit L Leona Industrial Estate Nimmings Road Halesowen West Midlands B62 9JQ
2022-12-29 insert address Units 1 & 2 Chancel Way Halesowen West Midlands B62 8SE
2022-12-29 update primary_contact Unit L Leona Industrial Estate Nimmings Road Halesowen West Midlands B62 9JQ => Units 1 & 2 Chancel Way Halesowen West Midlands B62 8SE
2022-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM UNIT 1 LEONA INDUSTRIAL ESTATE NIMMINGS ROAD HALESOWEN WEST MIDLANDS B62 9JQ
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-28 delete about_pages_linkeddomain jamessmellie.co.uk
2022-04-28 delete contact_pages_linkeddomain jamessmellie.co.uk
2022-04-28 delete index_pages_linkeddomain jamessmellie.co.uk
2022-03-28 delete index_pages_linkeddomain rct-rigger.co.uk
2022-02-09 insert about_pages_linkeddomain trustpilot.com
2022-02-09 insert contact_pages_linkeddomain trustpilot.com
2022-02-09 insert index_pages_linkeddomain trustpilot.com
2022-02-09 insert product_pages_linkeddomain trustpilot.com
2022-02-09 insert terms_pages_linkeddomain trustpilot.com
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 104.27.138.80
2021-01-27 delete source_ip 104.27.139.80
2021-01-27 insert source_ip 104.21.61.43
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-30 insert source_ip 172.67.206.1
2019-12-27 delete source_ip 3.10.58.245
2019-12-27 insert source_ip 104.27.138.80
2019-12-27 insert source_ip 104.27.139.80
2019-11-27 delete source_ip 104.27.138.80
2019-11-27 delete source_ip 104.27.139.80
2019-11-27 insert source_ip 3.10.58.245
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-26 delete source_ip 149.202.54.8
2019-06-26 insert source_ip 104.27.138.80
2019-06-26 insert source_ip 104.27.139.80
2019-06-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-18 update robots_txt_status www.rctltd.co.uk: 404 => 200
2019-01-08 update robots_txt_status www.rctltd.co.uk: 200 => 404
2018-09-17 insert index_pages_linkeddomain rct-rigger.co.uk
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN DAVID RELPH / 22/08/2018
2018-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY JANE RELPH / 22/08/2018
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-18 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-28 delete source_ip 145.239.75.214
2017-12-28 insert source_ip 149.202.54.8
2017-11-15 delete source_ip 193.70.90.131
2017-11-15 insert source_ip 145.239.75.214
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2016-12-25 delete source_ip 94.136.40.31
2016-12-25 insert source_ip 193.70.90.131
2016-12-25 update robots_txt_status www.rctltd.co.uk: 404 => 200
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-08 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-17 update statutory_documents 22/08/15 FULL LIST
2014-12-01 update statutory_documents SOLVENCY STATEMENT DATED 18/11/14
2014-12-01 update statutory_documents REDUCE ISSUED CAPITAL 18/11/2014
2014-12-01 update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 10201
2014-12-01 update statutory_documents STATEMENT BY DIRECTORS
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-26 update statutory_documents 22/08/14 FULL LIST
2014-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID RELPH / 01/01/2014
2014-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY RELPH / 01/01/2014
2014-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEAN DAVID RELPH / 01/01/2014
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048756060002
2013-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-29 update statutory_documents 22/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 2852 - General mechanical engineering
2013-06-22 insert sic_code 25620 - Machining
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2012-11-06 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 22/08/12 FULL LIST
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 22/08/11 FULL LIST
2011-01-25 update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 45201
2010-11-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 22/08/10 FULL LIST
2010-02-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/07 FROM: UNIT L LEONA INDUSTRIAL ESTATE NIMMINGS ROAD HALESOWEN WEST MIDLANDS B62 9JQ
2007-09-19 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-14 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-22 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/01/04
2005-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-09-17 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-03 update statutory_documents DIRECTOR RESIGNED
2003-09-03 update statutory_documents SECRETARY RESIGNED
2003-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION