Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-07-23 |
delete source_ip 81.19.186.53 |
2023-07-23 |
insert source_ip 194.39.167.119 |
2023-07-23 |
update robots_txt_status www.rptechnologies.co.uk: 404 => 200 |
2023-07-23 |
update website_status FlippedRobots => OK |
2023-05-22 |
update website_status OK => FlippedRobots |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / R P TECHNOLOGIES GROUP LIMITED / 21/12/2020 |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROE |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE MITCHELL |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-19 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-27 |
update robots_txt_status www.rptechnologies.co.uk: 200 => 404 |
2022-06-26 |
update robots_txt_status www.rptechnologies.co.uk: 404 => 200 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-24 |
update robots_txt_status www.rptechnologies.co.uk: 200 => 404 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES |
2022-02-08 |
update robots_txt_status www.rptechnologies.co.uk: 404 => 200 |
2021-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN MITCHELL |
2021-12-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JEFFREY ROE |
2021-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN MITCHELL |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update robots_txt_status www.rptechnologies.co.uk: 200 => 404 |
2021-05-30 |
update robots_txt_status www.rptechnologies.co.uk: 404 => 200 |
2021-04-09 |
delete source_ip 51.89.198.237 |
2021-04-09 |
insert source_ip 81.19.186.53 |
2021-04-09 |
update robots_txt_status www.rptechnologies.co.uk: 200 => 404 |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R P TECHNOLOGIES GROUP LIMITED |
2021-03-16 |
update statutory_documents CESSATION OF DARREN WITHERS AS A PSC |
2021-03-16 |
update statutory_documents CESSATION OF JANE ELIZABETH MITCHELL AS A PSC |
2021-03-16 |
update statutory_documents CESSATION OF JULIAN BRETT MITCHELL AS A PSC |
2021-03-16 |
update statutory_documents CESSATION OF LISA JANE WITHERS AS A PSC |
2021-01-15 |
update robots_txt_status www.rptechnologies.co.uk: 404 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-22 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-08 |
update num_mort_charges 3 => 4 |
2020-06-08 |
update num_mort_outstanding 0 => 1 |
2020-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053721700004 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2020-01-11 |
delete source_ip 185.16.206.213 |
2020-01-11 |
insert source_ip 51.89.198.237 |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-12 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-04-07 |
delete source_ip 91.186.4.236 |
2019-04-07 |
insert source_ip 185.16.206.213 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WITHERS / 01/01/2019 |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRETT MITCHELL / 21/01/2019 |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 21/01/2019 |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WITHERS / 01/01/2019 |
2019-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN BRETT MITCHELL / 21/01/2019 |
2019-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 21/01/2019 |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-09-24 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-06-13 |
insert address 54 Second Avenue
Pensnett Trading Estate
Kingswinford
DY6 7XJ |
2018-06-13 |
insert phone 0121 550 5868 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-03-12 |
delete source_ip 81.19.186.36 |
2018-03-12 |
insert source_ip 91.186.4.236 |
2017-11-12 |
update person_description Paul Roe => Paul Roe |
2017-10-08 |
update person_description Paul Roe => Paul Roe |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-07 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-04-27 |
delete sic_code 25730 - Manufacture of tools |
2017-04-27 |
insert sic_code 22290 - Manufacture of other plastic products |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-12 |
insert person Paul Roe |
2016-10-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
delete source_ip 81.19.185.2 |
2016-07-26 |
insert source_ip 81.19.186.36 |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-03-31 |
update statutory_documents 09/03/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
insert company_previous_name R.P. TOOLING LIMITED |
2015-06-09 |
insert company_previous_name RP TECH LIMITED |
2015-06-09 |
update name R.P. TOOLING LIMITED => RP TECHNOLOGIES LIMITED |
2015-05-29 |
update statutory_documents COMPANY NAME CHANGED R.P. TOOLING LIMITED
CERTIFICATE ISSUED ON 29/05/15 |
2015-05-29 |
update statutory_documents COMPANY NAME CHANGED RP TECH LIMITED
CERTIFICATE ISSUED ON 29/05/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
delete address 54 SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7XJ |
2015-04-07 |
insert address 54 SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7XJ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-16 |
update statutory_documents 09/03/15 FULL LIST |
2014-12-07 |
delete address 18 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AW |
2014-12-07 |
insert address 54 SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7XJ |
2014-12-07 |
update registered_address |
2014-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
18 HEREWARD RISE
HALESOWEN
WEST MIDLANDS
B62 8AW |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 18 HEREWARD RISE HALESOWEN WEST MIDLANDS UNITED KINGDOM B62 8AW |
2014-04-07 |
insert address 18 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-17 |
update statutory_documents 09/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-05 |
update statutory_documents ADOPT ARTICLES 08/03/2013 |
2013-03-14 |
update statutory_documents 09/03/13 FULL LIST |
2013-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WITHERS / 09/03/2013 |
2013-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRETT MITCHELL / 09/03/2013 |
2013-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 09/03/2013 |
2013-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WITHERS / 09/03/2013 |
2012-09-11 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 09/03/12 FULL LIST |
2012-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRETT MITCHELL / 01/03/2012 |
2011-10-11 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents 09/03/11 FULL LIST |
2010-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM
UNITS 11-12
GUNBARREL INDUSTRIAL CENTRE
HAYSEECH CRADLEY HEATH
WEST MIDLANDS
B64 7JZ |
2010-09-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN WITHERS / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MITCHELL / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRETT MITCHELL / 29/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA WITHERS / 29/03/2010 |
2009-09-14 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents DIRECTOR APPOINTED JANE MITCHELL |
2009-06-22 |
update statutory_documents DIRECTOR APPOINTED LISA WITHERS |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-08-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/05/05 |
2005-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
34 HYDES ROAD
WEDNESBURY
WEST MIDLANDS
WS10 9SY |
2005-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |