ROUGHTON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-29 => 2023-12-29
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-03-29
2023-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-17 delete coo Ramsey Neseyif
2022-07-17 delete address A2 Omega Park Electron Way Chandlers Ford Hampshire SO53 4SE
2022-07-17 delete address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom
2022-07-17 delete fax +44 (0)23 8027 8602
2022-07-17 delete person Ramsey Neseyif
2022-07-17 delete phone +44 (0)23 8027 8600
2022-07-17 insert address A1 Omega Park Electron Way Chandlers Ford Hampshire SO53 4SE
2022-07-17 insert address A1 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom
2022-07-17 insert phone +44 (0)23 8155 0142
2022-07-17 update primary_contact A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom => A1 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE, United Kingdom
2022-07-07 delete address 230 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON ENGLAND SO31 7ED
2022-07-07 insert address A1 OMEGA PARK ELECTRON WAY CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4SE
2022-07-07 update registered_address
2022-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM 230 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7ED ENGLAND
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-29 => 2022-12-29
2022-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-07 delete address A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE SO53 4SE
2022-02-07 insert address 230 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON ENGLAND SO31 7ED
2022-02-07 update registered_address
2022-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE SO53 4SE
2021-12-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-12-29
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-05-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-05-18 update statutory_documents SECOND FILED SH01 - 01/04/21 STATEMENT OF CAPITAL GBP 1693454.00
2021-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-04 update statutory_documents ADOPT ARTICLES 01/04/2021
2021-04-07 update account_ref_day 30 => 29
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-06-30
2021-03-30 update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-22 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-01-31 => 2020-12-30
2020-04-07 update accounts_next_due_date 2020-03-20 => 2020-01-31
2020-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-08-07 update accounts_last_madeup_date 2016-12-29 => 2018-03-31
2019-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-06-17 delete otherexecutives Richard Jones
2019-06-17 delete address 150 Minories London EC3N 1LS United Kingdom
2019-06-17 delete email uk@roughton.com
2019-06-17 delete person Richard Jones
2019-06-17 delete phone +44 (0)207 347 5269
2019-06-17 update person_title Edin Begovic: Regional Manager; Regional Manager - Eastern Europe & MENA => Chief Executive Officer Roughton International Limited
2019-06-17 update person_title Richard Wotton: Group Director => in 1997 As a Regional Manager; Group Director; Regional Manager - Asia South
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA / 11/06/2019
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGNATIUS CHIBUTUTU
2019-02-01 insert alias Roughton International Limited
2018-05-10 update account_ref_day 29 => 31
2018-05-10 update account_ref_month 12 => 3
2018-05-10 update accounts_next_due_date 2018-09-29 => 2018-12-31
2018-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOTTON
2018-04-10 update statutory_documents PREVEXT FROM 29/12/2017 TO 31/03/2018
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD OBIKA
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-08 delete address Centurion House 37 Jewry Street London EC3N 2ER
2018-04-08 delete email uk@roughton.co.uk
2018-04-08 delete fax +44 (0)207 553 8071
2018-04-08 delete phone +44 (0)207 553 8070
2018-04-08 insert address 150 Minories London EC3N 1LS United Kingdom
2018-04-08 insert email uk@roughton.com
2018-04-08 insert phone +44 (0)207 347 5269
2018-02-21 delete coo Richard Wotton
2018-02-21 delete cto Ramsey Neseyif
2018-02-21 delete otherexecutives Edin Begovic
2018-02-21 insert ceo Stephen Kimmett
2018-02-21 insert coo Ramsey Neseyif
2018-02-21 delete person Richard Dietrich
2018-02-21 insert person Mat Bukaka
2018-02-21 update person_description Edin Begovic => Edin Begovic
2018-02-21 update person_title Edin Begovic: Director => Regional Manager; Regional Manager - Eastern Europe & MENA
2018-02-21 update person_title Ramsey Neseyif: Acting Chief Operations Officer; Technical Director => Chief Operating Officer
2018-02-21 update person_title Richard Wotton: Chief Operating Officer; Group Director => Group Director
2018-02-21 update person_title Stephen Kimmett: Financial Director; Fellow of the Association of Chartered Certified Accountants; Acting Chief Executive Officer; Finance Director => Financial Director; Fellow of the Association of Chartered Certified Accountants; Finance Director; Chief Executive Officer
2017-11-08 update accounts_last_madeup_date 2015-12-30 => 2016-12-29
2017-11-08 update accounts_next_due_date 2017-12-29 => 2018-09-29
2017-10-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/16
2017-10-07 update account_ref_day 30 => 29
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-10-01 insert career_pages_linkeddomain wygcareers.com
2017-09-29 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-08-19 delete managingdirector Glory Jonga
2017-08-19 delete otherexecutives Glory Jonga
2017-08-19 insert otherexecutives Richard Wotton
2017-08-19 delete person Glory Jonga
2017-08-19 update person_title Richard Wotton: Chief Operating Officer; Group Director - UK Infrastructure => Chief Operating Officer; Group Director
2017-06-30 update statutory_documents 06/04/17 STATEMENT OF CAPITAL GBP 743454
2017-06-11 update person_title Ramsey Neseyif: Key Member; Technical Director => Acting Chief Operations Officer; Technical Director
2017-06-11 update person_title Richard Wotton: Chief Operating Officer => Chief Operating Officer; Group Director - UK Infrastructure
2017-06-11 update person_title Stephen Kimmett: Financial Director; Fellow of the Association of Chartered Certified Accountants; Finance Director => Financial Director; Fellow of the Association of Chartered Certified Accountants; Acting Chief Executive Officer; Finance Director
2017-04-27 update accounts_last_madeup_date 2014-12-31 => 2015-12-30
2017-04-27 update accounts_next_due_date 2016-12-28 => 2017-09-30
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15
2017-02-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-13 update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 243454.00
2017-02-08 update statutory_documents DIRECTOR APPOINTED JAYASUNDARA MUDIYANSELAGE PRABMATH JEEWANDA JAYASUNDARA
2017-02-08 update statutory_documents DIRECTOR APPOINTED RANJITH GUNARATNE
2016-11-09 insert managingdirector Glory Jonga
2016-11-09 delete person Mat Bukaka
2016-11-09 delete person Mike Rigby
2016-11-09 delete person Robert D'Cruz
2016-11-09 insert person Glory Jonga
2016-11-09 update person_title Inderjeet Singh: Associate - Asia South; Regional Manager for South; Regional Manager for South and South East Asia => Regional Manager for South; Associate - Asia South and the Pacific; Regional Manager for South and South East Asia
2016-11-09 update person_title Richard Dietrich: Associate - Nigeria, MENA, Latin America & Caribbean; Regional Manager & Associate Director - Nigeria, the Middle East => Associate - West Africa, Latin America & Caribbean; Regional Manager & Associate Director - Nigeria, the Middle East
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-28
2016-09-28 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-20 update statutory_documents 17/06/16 FULL LIST
2016-02-12 insert fax +387 33 556286
2016-02-12 insert phone +387 33 556285
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-06 update website_status IndexPageFetchError => OK
2015-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-09 update website_status OK => IndexPageFetchError
2015-08-12 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-12 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-29 update statutory_documents 17/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date null => 2013-12-31
2015-04-20 update website_status IndexPageFetchError => OK
2015-04-20 update person_title Stephen Kimmett: Financial Director; Fellow of the Association of Chartered Certified Accountants; Finance Director => Fellow of the Association of Chartered Certified Accountants; Finance Director
2015-04-07 update account_category NO ACCOUNTS FILED => GROUP
2015-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-03-23 update website_status OK => IndexPageFetchError
2015-03-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-23 insert person Mike Rigby
2015-01-23 insert terms_pages_linkeddomain file.ac
2015-01-23 update person_title Ramsey Neseyif: Key Member; Technical Associate; Technical Director => Key Member; Technical Director
2014-10-21 delete index_pages_linkeddomain roughtonshare.com
2014-10-21 delete source_ip 216.21.224.199
2014-10-21 delete vat 458 9826 81
2014-10-21 insert alias Roughton International Ltd
2014-10-21 insert index_pages_linkeddomain web-feet.co.uk
2014-10-21 insert registration_number 8573072
2014-10-21 insert source_ip 194.168.186.109
2014-07-07 delete address A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE UNITED KINGDOM SO53 4SE
2014-07-07 insert address A2 OMEGA PARK ELECTRON WAY CHANDLERS FORD HAMPSHIRE SO53 4SE
2014-07-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-27 update statutory_documents 17/06/14 FULL LIST
2013-12-07 insert company_previous_name ROUGHTON (HOLDINGS) LIMITED
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 6 => 12
2013-12-07 update accounts_next_due_date 2015-03-17 => 2014-09-30
2013-12-07 update name ROUGHTON (HOLDINGS) LIMITED => ROUGHTON GROUP LIMITED
2013-11-21 update statutory_documents COMPANY NAME CHANGED ROUGHTON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/11/13
2013-11-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-15 update statutory_documents CHANGE OF NAME 12/11/2013
2013-11-12 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-11-11 insert general_emails in..@roughton.com
2013-11-11 delete email hq@roughton.com
2013-11-11 insert email in..@roughton.com
2013-11-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES WOTTON
2013-11-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN FRANCIS KIMMETT
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-10-03 update statutory_documents ADOPT ARTICLES 17/09/2013
2013-09-25 update statutory_documents DIRECTOR APPOINTED IGNATIUS CHIBUTUTU
2013-09-25 update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 119292.00
2013-09-25 update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 31044.00
2013-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085730720001
2013-09-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-06 update statutory_documents CHANGE OF NAME 28/08/2013
2013-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-03-11 insert alias Roughton International
2012-12-18 insert address A2 Omega Park, Electron Way, Chandlers Ford, Hampshire, SO53 4SE United Kingdom
2012-12-18 insert vat 458 9826 81