RP TECHNOLOGIES - History of Changes


DateDescription
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