ROTHERHAM WASTE OILS - 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 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-29 update website_status IndexPageFetchError => OK
2021-01-29 delete source_ip 91.222.8.96
2021-01-29 insert source_ip 87.247.245.150
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-09-22 update website_status OK => IndexPageFetchError
2019-02-07 delete address KILNHURST ROAD, KILNHURST ROTHERHAM SOUTH YORKSHIRE S62 5TC
2019-02-07 insert address QUARRY OIL DEPOT KILNHURST ROAD KILNHURST MEXBOROUGH ENGLAND S64 5TL
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM KILNHURST ROAD, KILNHURST ROTHERHAM SOUTH YORKSHIRE S62 5TC
2018-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-14 update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 112
2018-10-24 insert general_emails en..@rwoil.co.uk
2018-10-24 insert address Kilnhurst Rd, Mexborough S64 5TL
2018-10-24 insert alias Rotherham Waste Oils Ltd
2018-10-24 insert email en..@rwoil.co.uk
2018-10-24 insert index_pages_linkeddomain realtimeweb.co.uk
2018-10-24 update primary_contact null => Kilnhurst Rd, Mexborough S64 5TL
2018-10-24 update robots_txt_status www.rwoil.co.uk: 404 => 200
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-25 update statutory_documents 31/03/16 FULL LIST
2016-01-30 update website_status Disallowed => OK
2016-01-30 delete source_ip 91.222.8.122
2016-01-30 insert source_ip 91.222.8.96
2016-01-01 update website_status FailedRobots => Disallowed
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update website_status FlippedRobots => FailedRobots
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-24 update website_status Disallowed => FlippedRobots
2015-08-29 update website_status FlippedRobots => Disallowed
2015-07-31 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-02 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CARTLIDGE & CO LTD 137 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PP ENGLAND
2015-04-02 update statutory_documents 31/03/15 FULL LIST
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
2014-11-06 delete source_ip 91.222.8.114
2014-11-06 insert source_ip 91.222.8.122
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-10 update statutory_documents 31/03/14 FULL LIST
2014-03-29 delete source_ip 91.222.8.101
2014-03-29 insert source_ip 91.222.8.114
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents 31/03/13 FULL LIST
2013-01-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-04 update website_status ServerDown
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 31/03/12 FULL LIST
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 31/03/11 FULL LIST
2011-01-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents SAIL ADDRESS CREATED
2010-04-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-08 update statutory_documents 31/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL ROSE / 08/04/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK NEIL ROSE / 08/04/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSE / 08/04/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ROSE / 08/04/2010
2010-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-05 update statutory_documents ADOPT MEM AND ARTS 25/08/2009
2009-08-29 update statutory_documents COMPANY NAME CHANGED ROTHERHAM WASTE LIMITED CERTIFICATE ISSUED ON 03/09/09
2009-04-14 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-11 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-25 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-11 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-14 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION