ROLLS-ROYCE MOTOR CARS - History of Changes


DateDescription
2023-11-06 update statutory_documents DIRECTOR APPOINTED MR JOCHEN JOHANNES GOLLER
2023-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETER NOTA
2023-09-17 delete phone +27 823 306 721
2023-09-17 delete phone +30 210 911 8100
2023-09-17 delete phone +32 250 305 02
2023-09-17 delete phone +35 121 780 6279
2023-09-17 delete phone +36 181 495 05
2023-09-17 delete phone +39 025 824 0309
2023-09-17 delete phone +42 022 280 3447
2023-09-17 delete phone +42 124 445 6064
2023-09-17 delete phone +44 208 603 9696
2023-09-17 delete phone +44 208 603 9818
2023-09-17 delete phone +48 222 055 121
2023-09-17 delete phone +60 166 768 613
2023-09-17 delete phone +64 9 927 2934
2023-09-17 delete phone +65 622 743 27
2023-09-17 delete phone +66 230 585 18
2023-09-17 delete phone +84 437 868 462
2023-09-17 delete phone +84 905 358 668
2023-09-17 delete phone +90 212 337 43 23
2023-09-17 delete phone +96 522 246 245
2023-09-17 delete phone +96 650 701 1116
2023-09-17 delete phone +96 650 702 2226
2023-09-17 delete phone +97 466 450 762
2023-09-17 delete phone 02 021 000 0
2023-09-17 delete phone 08 005 879 818
2023-09-17 delete phone 08 007 701 324
2023-09-17 delete phone 08 446 663 33
2023-09-17 delete phone 08 502 112 65
2023-09-17 delete phone 09 001 004 82
2023-09-17 delete source_ip 2.21.67.33
2023-09-17 insert phone +27 11 301 7000
2023-09-17 insert phone +30 210 911 8118
2023-09-17 insert phone +351 210 321 863
2023-09-17 insert phone +36 181 495 06
2023-09-17 insert phone +380 44 494 2121
2023-09-17 insert phone +39 02 51 610 750
2023-09-17 insert phone +42 202 830 02761
2023-09-17 insert phone +44 208 686 2444
2023-09-17 insert phone +448005879818
2023-09-17 insert phone +48 22 503 93 33
2023-09-17 insert phone +55 11 5186-0809
2023-09-17 insert phone +603 7841 5622
2023-09-17 insert phone +62 800 1269 269
2023-09-17 insert phone +639178934762
2023-09-17 insert phone +64 9969 3351
2023-09-17 insert phone +65 6563770086
2023-09-17 insert phone +6626706060
2023-09-17 insert phone +8002442224
2023-09-17 insert phone +82 (02) 1800 7200
2023-09-17 insert phone +8207086868723
2023-09-17 insert phone +84868190485
2023-09-17 insert phone +90 212 287 2020
2023-09-17 insert phone +91 404 4656565
2023-09-17 insert phone +91 44 4291 1122
2023-09-17 insert phone +919911332203
2023-09-17 insert phone +965 22246 212
2023-09-17 insert phone +97 444 065 625
2023-09-17 insert phone 0800 1 269 269
2023-09-17 insert phone 0800-707-7910
2023-09-17 insert source_ip 2.21.67.49
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28 delete source_ip 2.21.67.49
2023-06-28 insert source_ip 2.21.67.33
2023-05-24 delete source_ip 184.28.198.216
2023-05-24 delete source_ip 184.28.198.187
2023-05-24 insert source_ip 2.21.67.24
2023-05-24 insert source_ip 2.21.67.49
2023-04-07 delete company_previous_name HIREUS LIMITED
2023-04-06 delete phone +4021 304 15 62
2023-04-06 delete phone 08008 269 00
2023-04-06 insert career_pages_linkeddomain bmwgroupapprenticeships.co.uk
2023-04-06 insert phone +40 372 122 261
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-12-28 delete source_ip 92.122.154.64
2022-12-28 delete source_ip 92.122.154.79
2022-12-28 insert source_ip 184.28.198.216
2022-12-28 insert source_ip 184.28.198.187
2022-11-25 delete phone 0800 111 6768
2022-11-25 delete source_ip 104.86.110.120
2022-11-25 delete source_ip 2.18.66.169
2022-11-25 delete terms_pages_linkeddomain fca.org.uk
2022-11-25 insert source_ip 92.122.154.64
2022-11-25 insert source_ip 92.122.154.79
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01 delete source_ip 72.246.97.17
2022-07-01 delete source_ip 72.246.97.89
2022-07-01 insert career_pages_linkeddomain hays.co.uk
2022-07-01 insert career_pages_linkeddomain staffline.co.uk
2022-07-01 insert source_ip 104.86.110.120
2022-07-01 insert source_ip 2.18.66.169
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-01-29 insert alias ROLLSROYCEMOTORCARS.COM
2020-10-12 delete phone +49 (0) 89 382 29581
2020-10-12 delete phone +49 (0) 89 382 60064
2020-10-12 delete phone +65 6838 9675
2020-10-12 delete source_ip 95.101.136.162
2020-10-12 delete source_ip 95.101.136.163
2020-10-12 insert person Ruth Hilse
2020-10-12 insert person UK WINNER
2020-10-12 insert phone +49 (0) 151 601 60064
2020-10-12 insert phone +49 (0) 160 9697 5807
2020-10-12 insert phone +65 8161 2843
2020-10-12 insert phone 0800 111 6768
2020-10-12 insert source_ip 72.246.97.17
2020-10-12 insert source_ip 72.246.97.89
2020-10-12 insert terms_pages_linkeddomain bmwgroup.com
2020-10-12 insert terms_pages_linkeddomain fca.org.uk
2020-07-27 insert personal_emails ma..@press.rolls-roycemotorcars.ru
2020-07-27 delete phone +44 (0) 1243 384060
2020-07-27 delete phone +44 (0) 1243 384061
2020-07-27 delete phone +44 (0) 1243 384064
2020-07-27 delete product_pages_linkeddomain plus.google.com
2020-07-27 delete source_ip 23.214.178.149
2020-07-27 insert email ma..@press.rolls-roycemotorcars.ru
2020-07-27 insert person Malika Abdullaeva
2020-07-27 insert phone +44 (0) 7815 244060
2020-07-27 insert phone +44 (0) 7815 244061
2020-07-27 insert phone +44 (0) 7815 244064
2020-07-27 insert phone +7 916 449 86 22
2020-07-27 insert product_pages_linkeddomain linkedin.com
2020-07-27 insert source_ip 95.101.136.162
2020-07-27 insert source_ip 95.101.136.163
2020-07-27 update person_title Andrew Ball: Head of Corporate Relations, Heritage and Philanthropy => Head of Corporate Relations
2020-07-27 update person_title Emma Rickett: Head of Lifestyle Communications => Head of Global Lifestyle Communications
2020-07-27 update person_title Matthew Jones: null => Head of Global Product Communications
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-04 update statutory_documents DIRECTOR APPOINTED MR TIMO BERND POSER
2020-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUERGEN BRZANK
2020-01-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2019
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-01 delete career_pages_linkeddomain apple.com
2019-07-01 delete contact_pages_linkeddomain apple.com
2019-07-01 delete index_pages_linkeddomain apple.com
2019-07-01 delete service_pages_linkeddomain apple.com
2019-07-01 delete terms_pages_linkeddomain apple.com
2019-07-01 update robots_txt_status pre-owned.rolls-roycemotorcars.com: 404 => 200
2019-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15 update statutory_documents SECOND FILING OF AP01 FOR PIETER AGE JOHANNES NOTA
2019-05-15 update statutory_documents SECOND FILING OF TM01 FOR PETER SCHWARZENBAUER
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR PIETER AGE JOHANNES NOTA
2019-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCHWARZENBAUER
2019-03-13 update statutory_documents 05/03/19 STATEMENT OF CAPITAL GBP 41500003
2019-02-16 delete source_ip 104.72.168.186
2019-02-16 insert source_ip 23.214.178.149
2019-01-12 delete source_ip 2.19.154.230
2019-01-12 insert source_ip 104.72.168.186
2018-12-13 update statutory_documents SECRETARY APPOINTED MR WILLIAM EDWIN JOHNSON
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WOOLLEY
2018-12-02 delete source_ip 84.53.157.167
2018-12-02 insert contact_pages_linkeddomain dat.de
2018-12-02 insert contact_pages_linkeddomain direct.gov.uk
2018-12-02 insert source_ip 2.19.154.230
2018-10-27 delete source_ip 23.214.150.105
2018-10-27 insert source_ip 84.53.157.167
2018-08-19 delete source_ip 84.53.157.167
2018-08-19 insert source_ip 23.214.150.105
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
2018-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12 delete address The Drive, Westhampnett, Chichester. PO18 0SH, United Kingdom
2018-07-12 delete terms_pages_linkeddomain allaboutcookies.org
2018-07-12 delete terms_pages_linkeddomain bmwgroup.com
2018-04-04 delete source_ip 184.86.101.98
2018-04-04 insert source_ip 84.53.157.167
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMW (UK) HOLDINGS LIMITED
2018-03-26 update statutory_documents CESSATION OF APD INDUSTRIES PLC AS A PSC
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-02-16 delete address The Drive, Westhampnett, Chichester, PO18 0SH, UK
2018-02-16 delete source_ip 23.214.150.105
2018-02-16 insert source_ip 184.86.101.98
2018-01-02 delete source_ip 84.53.157.167
2018-01-02 insert source_ip 23.214.150.105
2017-11-30 delete source_ip 23.214.150.105
2017-11-30 insert source_ip 84.53.157.167
2017-11-01 delete source_ip 84.53.157.167
2017-11-01 insert source_ip 23.214.150.105
2017-09-24 delete source_ip 23.214.150.105
2017-09-24 insert source_ip 84.53.157.167
2017-08-11 delete source_ip 23.214.175.89
2017-08-11 insert source_ip 23.214.150.105
2017-07-14 delete career_pages_linkeddomain pinterest.com
2017-07-14 delete career_pages_linkeddomain tumblr.com
2017-07-14 delete index_pages_linkeddomain facebook.com
2017-07-14 delete index_pages_linkeddomain linkedin.com
2017-07-14 delete index_pages_linkeddomain pinterest.com
2017-07-14 delete index_pages_linkeddomain plus.google.com
2017-07-14 delete index_pages_linkeddomain tumblr.com
2017-07-14 delete index_pages_linkeddomain twitter.com
2017-07-14 insert phone +60 166 768 613
2017-07-14 insert phone +64 9 927 2934
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-04 delete alias Rolls-Royce Motor Cars Ltd.
2017-06-04 delete source_ip 23.214.146.204
2017-06-04 insert source_ip 23.214.175.89
2017-03-09 delete source_ip 23.214.160.181
2017-03-09 insert career_pages_linkeddomain pinterest.com
2017-03-09 insert career_pages_linkeddomain tumblr.com
2017-03-09 insert index_pages_linkeddomain facebook.com
2017-03-09 insert index_pages_linkeddomain linkedin.com
2017-03-09 insert index_pages_linkeddomain pinterest.com
2017-03-09 insert index_pages_linkeddomain plus.google.com
2017-03-09 insert index_pages_linkeddomain tumblr.com
2017-03-09 insert index_pages_linkeddomain twitter.com
2017-03-09 insert source_ip 23.214.146.204
2017-03-08 update statutory_documents ADOPT ARTICLES 03/02/2017
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-20 update website_status InternalLimits => OK
2017-01-20 delete career_pages_linkeddomain pinterest.com
2017-01-20 delete career_pages_linkeddomain tumblr.com
2017-01-20 delete index_pages_linkeddomain facebook.com
2017-01-20 delete index_pages_linkeddomain google.com
2017-01-20 delete index_pages_linkeddomain instagram.com
2017-01-20 delete index_pages_linkeddomain linkedin.com
2017-01-20 delete index_pages_linkeddomain twitter.com
2017-01-20 delete index_pages_linkeddomain youtube.com
2017-01-20 delete person Isaac Julien
2017-01-20 delete phone +44 (0)1243 384140
2017-01-20 delete phone +86 108 447 5968
2017-01-20 delete phone 020 21 00 00
2017-01-20 delete phone 0800 32 062
2017-01-20 delete source_ip 23.214.169.236
2017-01-20 insert alias Rolls-Royce Motor Cars Ltd.
2017-01-20 insert phone +44 (0)1243 525700
2017-01-20 insert phone +86 400 676 5888
2017-01-20 insert phone 08 007 701 324
2017-01-20 insert phone 08 088 526 528
2017-01-20 insert phone 80 885 264 47
2017-01-20 insert source_ip 23.214.160.181
2017-01-20 update robots_txt_status pre-owned.rolls-roycemotorcars.com: 200 => 404
2016-07-07 update website_status OK => InternalLimits
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07 update statutory_documents 05/03/16 FULL LIST
2016-01-23 delete phone +31 208 512 257
2016-01-23 insert person AISLING COPELAND
2016-01-23 insert person ALICE STRACHAN
2016-01-23 insert person SAM EVANS
2016-01-23 insert person SOPHIE MOORE
2016-01-23 insert person TOBIE SIMMONDS
2016-01-23 insert phone +31 59 2390609
2016-01-23 update person_description Isaac Julien => Isaac Julien
2015-12-05 delete personal_emails ra..@rolls-roycemotorcars.com
2015-12-05 delete email ra..@rolls-roycemotorcars.com
2015-12-05 delete person Rani Ramaya
2015-12-05 delete phone +65 (0) 6838 9753
2015-12-05 delete phone +86 10 8455 8117
2015-12-05 delete source_ip 184.29.67.87
2015-12-05 insert phone +86 400 818 7979
2015-12-05 insert source_ip 23.214.169.236
2015-12-05 update person_description Isaac Julien => Isaac Julien
2015-10-13 delete source_ip 23.215.60.91
2015-10-13 delete source_ip 23.215.60.164
2015-10-13 insert source_ip 184.29.67.87
2015-10-13 update robots_txt_status www.rolls-roycemotorcars.com: 404 => 200
2015-10-13 update website_status FlippedRobots => OK
2015-09-24 update website_status OK => FlippedRobots
2015-09-07 update statutory_documents DIRECTOR APPOINTED MR JUERGEN BRZANK
2015-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIKLAS WAGNER
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-24 delete source_ip 23.222.28.8
2015-06-24 delete source_ip 23.222.28.17
2015-06-24 insert source_ip 23.215.60.91
2015-06-24 insert source_ip 23.215.60.164
2015-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08 delete address SUMMIT ONE SUMMIT AVENUE FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 0FB
2015-05-08 insert address SUMMIT ONE SUMMIT AVENUE FARNBOROUGH HAMPSHIRE GU14 0FB
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-08 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-04-28 delete source_ip 77.67.21.40
2015-04-28 delete source_ip 77.67.21.58
2015-04-28 insert source_ip 23.222.28.8
2015-04-28 insert source_ip 23.222.28.17
2015-04-02 update statutory_documents 05/03/15 FULL LIST
2015-03-31 delete source_ip 23.212.109.32
2015-03-31 delete source_ip 23.212.109.48
2015-03-31 insert phone +44 (0) 1243 384300
2015-03-31 insert source_ip 77.67.21.40
2015-03-31 insert source_ip 77.67.21.58
2015-02-24 delete source_ip 88.221.134.155
2015-02-24 delete source_ip 88.221.134.193
2015-02-24 insert source_ip 23.212.109.32
2015-02-24 insert source_ip 23.212.109.48
2015-01-16 delete source_ip 92.122.126.8
2015-01-16 delete source_ip 92.122.126.48
2015-01-16 insert source_ip 88.221.134.155
2015-01-16 insert source_ip 88.221.134.193
2014-12-09 delete address Ellesfield Avenue, Bracknell RG12 8TA
2014-12-09 delete source_ip 77.67.21.40
2014-12-09 delete source_ip 77.67.21.58
2014-12-09 insert address Summit ONE, Summit Avenue Farnborough, Hampshire GU14 0FB
2014-12-09 insert source_ip 92.122.126.8
2014-12-09 insert source_ip 92.122.126.48
2014-12-09 update primary_contact Ellesfield Avenue, Bracknell RG12 8TA => Summit ONE, Summit Avenue Farnborough, Hampshire GU14 0FB
2014-12-07 delete address ELLESFIELD AVENUE BRACKNELL BERKSHIRE RG12 8TA
2014-12-07 insert address SUMMIT ONE SUMMIT AVENUE FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 0FB
2014-12-07 update reg_address_care_of null => COMPANY SECRETARY
2014-12-07 update registered_address
2014-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM ELLESFIELD AVENUE BRACKNELL BERKSHIRE RG12 8TA
2014-10-29 delete career_pages_linkeddomain recruitmentplatform.com
2014-10-29 delete source_ip 92.122.126.8
2014-10-29 delete source_ip 92.122.126.48
2014-10-29 insert source_ip 77.67.21.40
2014-10-29 insert source_ip 77.67.21.58
2014-09-23 delete source_ip 77.67.21.40
2014-09-23 delete source_ip 77.67.21.58
2014-09-23 insert source_ip 92.122.126.8
2014-09-23 insert source_ip 92.122.126.48
2014-08-16 delete source_ip 92.122.126.8
2014-08-16 delete source_ip 92.122.126.48
2014-08-16 insert about_pages_linkeddomain linkedin.com
2014-08-16 insert career_pages_linkeddomain linkedin.com
2014-08-16 insert index_pages_linkeddomain linkedin.com
2014-08-16 insert source_ip 77.67.21.40
2014-08-16 insert source_ip 77.67.21.58
2014-08-16 insert terms_pages_linkeddomain linkedin.com
2014-07-11 delete source_ip 77.67.21.40
2014-07-11 delete source_ip 77.67.21.58
2014-07-11 insert source_ip 92.122.126.8
2014-07-11 insert source_ip 92.122.126.48
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-28 delete source_ip 92.122.49.25
2014-05-28 delete source_ip 92.122.49.184
2014-05-28 delete terms_pages_linkeddomain google.co.uk
2014-05-28 insert source_ip 77.67.21.40
2014-05-28 insert source_ip 77.67.21.58
2014-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 insert sic_code 45111 - Sale of new cars and light motor vehicles
2014-05-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-05-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-04-21 delete source_ip 81.52.205.153
2014-04-21 delete source_ip 81.52.205.183
2014-04-21 insert source_ip 92.122.49.25
2014-04-21 insert source_ip 92.122.49.184
2014-04-04 delete source_ip 92.122.126.8
2014-04-04 delete source_ip 92.122.126.48
2014-04-04 insert about_pages_linkeddomain instagram.com
2014-04-04 insert career_pages_linkeddomain instagram.com
2014-04-04 insert index_pages_linkeddomain instagram.com
2014-04-04 insert source_ip 81.52.205.153
2014-04-04 insert source_ip 81.52.205.183
2014-04-04 insert terms_pages_linkeddomain instagram.com
2014-04-02 update statutory_documents 05/03/14 FULL LIST
2013-11-13 delete source_ip 64.214.231.137
2013-11-13 delete source_ip 64.214.231.154
2013-11-13 insert source_ip 92.122.126.8
2013-11-13 insert source_ip 92.122.126.48
2013-08-09 delete source_ip 160.46.244.135
2013-08-09 insert source_ip 64.214.231.137
2013-08-09 insert source_ip 64.214.231.154
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-23 update website_status ServerDown => OK
2013-06-23 delete source_ip 64.208.186.105
2013-06-23 delete source_ip 64.208.186.122
2013-06-23 insert about_pages_linkeddomain pinterest.com
2013-06-23 insert career_pages_linkeddomain pinterest.com
2013-06-23 insert index_pages_linkeddomain pinterest.com
2013-06-23 insert source_ip 160.46.244.135
2013-06-23 insert terms_pages_linkeddomain pinterest.com
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-22 update website_status FlippedRobotsTxt => ServerDown
2013-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-18 update website_status Disallowed => FlippedRobotsTxt
2013-04-28 update website_status OK => Disallowed
2013-04-04 update statutory_documents DIRECTOR APPOINTED MR PETER SCHWARZENBAUER
2013-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARALD KRÜGER
2013-04-02 update statutory_documents 05/03/13 FULL LIST
2013-03-14 delete source_ip 64.208.186.96
2013-03-14 insert source_ip 64.208.186.105
2013-02-06 delete source_ip 23.67.242.96
2013-02-06 delete source_ip 23.67.242.107
2013-02-06 insert source_ip 64.208.186.96
2013-02-06 insert source_ip 64.208.186.122
2013-01-29 delete source_ip 64.208.186.96
2013-01-29 delete source_ip 64.208.186.122
2013-01-29 insert source_ip 23.67.242.96
2013-01-29 insert source_ip 23.67.242.107
2012-12-20 insert person Sir Nicholas Grimshaw
2012-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15 update statutory_documents DIRECTOR APPOINTED MR HARALD GERNOT KRÜGER
2012-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON
2012-04-02 update statutory_documents 05/03/12 FULL LIST
2011-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01 update statutory_documents 05/03/11 FULL LIST
2010-09-01 update statutory_documents DIRECTOR APPOINTED MR NIKLAS WAGNER
2010-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNO KIRNER
2010-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01 update statutory_documents DIRECTOR APPOINTED MR TORSTEN GERD MUELLER-OETVOES
2010-04-01 update statutory_documents 05/03/10 FULL LIST
2010-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PURVES
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EARL OF CHARLES HENRY MARCH / 15/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNO KIRNER / 15/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART ROBERTSON / 15/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR RALPH ROBINS / 15/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FINLAYSON GRANT PURVES / 15/10/2009
2009-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 15/10/2009
2009-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNO KIRNER / 09/12/2005
2008-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 01/09/2007
2008-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PURVES / 01/09/2008
2008-07-24 update statutory_documents DIRECTOR APPOINTED THOMAS PURVES
2008-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-06 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-07 update statutory_documents DIRECTOR RESIGNED
2004-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents DIRECTOR RESIGNED
2004-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09 update statutory_documents DIRECTOR RESIGNED
2004-03-18 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents DIRECTOR RESIGNED
2003-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-22 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents COMPANY NAME CHANGED HIREUS LIMITED CERTIFICATE ISSUED ON 06/12/02
2002-10-04 update statutory_documents NEW SECRETARY APPOINTED
2002-10-04 update statutory_documents SECRETARY RESIGNED
2002-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21 update statutory_documents AUDITOR'S RESIGNATION
2002-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-14 update statutory_documents DIRECTOR RESIGNED
2002-03-11 update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13 update statutory_documents NEW SECRETARY APPOINTED
2001-04-13 update statutory_documents SECRETARY RESIGNED
2001-04-03 update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6RG
2000-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-22 update statutory_documents DIRECTOR RESIGNED
2000-05-22 update statutory_documents DIRECTOR RESIGNED
2000-03-10 update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-08-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-19 update statutory_documents NC INC ALREADY ADJUSTED 28/07/99
1999-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM: KEMPSON HOUSE 35-37 CAMOMILE STREET LONDON EC3A 7AN
1999-08-19 update statutory_documents NEW SECRETARY APPOINTED
1999-08-19 update statutory_documents SECRETARY RESIGNED
1999-08-19 update statutory_documents S386 DISP APP AUDS 28/07/99
1999-08-19 update statutory_documents S80A AUTH TO ALLOT SEC 28/07/99
1999-08-19 update statutory_documents £ NC 1000/100001000 28
1999-08-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/99
1999-04-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-22 update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-08-07 update statutory_documents DIRECTOR RESIGNED
1998-08-07 update statutory_documents SECRETARY RESIGNED
1998-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83 LEONARD STREET LONDON EC2A 4OS
1998-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION