Date | Description |
2024-04-07 |
delete company_previous_name RUBERY OWEN GROUP SERVICES LIMITED |
2024-04-07 |
insert company_previous_name ROTECH LABORATORIES LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update name ROTECH LABORATORIES LIMITED => BES GROUP TESTING ROTECH LIMITED |
2023-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-10-09 |
update statutory_documents COMPANY NAME CHANGED ROTECH LABORATORIES LIMITED
CERTIFICATE ISSUED ON 09/10/23 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-07 |
delete address 3 WATERFRONT BUSINESS PARK BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 1LX |
2023-09-07 |
insert address BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY BIRCHWOOD WARRINGTON ENGLAND WA3 6BA |
2023-09-07 |
update registered_address |
2023-08-29 |
update statutory_documents 23/06/04 FULL LIST AMEND |
2023-08-29 |
update statutory_documents 23/06/05 FULL LIST AMEND |
2023-08-29 |
update statutory_documents 23/06/06 FULL LIST AMEND |
2023-08-29 |
update statutory_documents 23/06/07 FULL LIST AMEND |
2023-08-29 |
update statutory_documents 23/06/08 FULL LIST |
2023-08-29 |
update statutory_documents 23/06/09 FULL LIST AMEND |
2023-08-13 |
delete about_pages_linkeddomain ruberyowen.com |
2023-08-13 |
delete casestudy_pages_linkeddomain ruberyowen.com |
2023-08-13 |
delete contact_pages_linkeddomain ruberyowen.com |
2023-08-13 |
delete index_pages_linkeddomain ruberyowen.com |
2023-08-13 |
delete management_pages_linkeddomain ruberyowen.com |
2023-08-13 |
delete terms_pages_linkeddomain ruberyowen.com |
2023-08-13 |
insert about_pages_linkeddomain britishengineeringservices.co.uk |
2023-08-13 |
insert casestudy_pages_linkeddomain britishengineeringservices.co.uk |
2023-08-13 |
insert contact_pages_linkeddomain britishengineeringservices.co.uk |
2023-08-13 |
insert index_pages_linkeddomain britishengineeringservices.co.uk |
2023-08-13 |
insert management_pages_linkeddomain britishengineeringservices.co.uk |
2023-08-13 |
insert terms_pages_linkeddomain britishengineeringservices.co.uk |
2023-08-13 |
update person_title John Cross: General Manager for Rubery Owen Materials Testing Division; General Manager => General Manager |
2023-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM, 3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX, UNITED KINGDOM |
2023-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-27 |
update statutory_documents ADOPT ARTICLES 17/07/2023 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/10 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/11 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/12 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/13 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/14 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/15 |
2023-07-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16 |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CLIFFORD REEVES |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR WALTER JAMES ROWE |
2023-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH ENGINEERING SERVICES HOLDCO LIMITED |
2023-07-18 |
update statutory_documents CESSATION OF RUBERY OWEN HOLDINGS LTD AS A PSC |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIGAN |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HIGGS SECRETARIAL LIMITED |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES |
2023-04-28 |
delete casestudy_pages_linkeddomain bbc.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-03-28 |
delete email cr..@rotechlabs.co.uk |
2023-03-28 |
delete person Craig Easton |
2023-03-28 |
delete phone +44 (0)7525 589 706 |
2023-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005628450004 |
2023-02-24 |
delete email da..@rotechlabs.co.uk |
2023-02-24 |
insert email jo..@rotechlabs.co.uk |
2023-01-23 |
update person_description Dave Skeldon => Dave Skeldon |
2022-10-20 |
delete otherexecutives Julie Campbell |
2022-10-20 |
insert otherexecutives Diane Bolton |
2022-10-20 |
delete email ma..@rotechlabs.co.uk |
2022-10-20 |
delete person Julie Campbell |
2022-10-20 |
delete person Martin Glenn |
2022-10-20 |
delete phone +44 (0)7525 589 703 |
2022-10-20 |
insert email ra..@rotechlabs.co.uk |
2022-10-20 |
insert person Diane Bolton |
2022-10-20 |
update person_title Rachel Anelli: Head of Analytical and Corrosion Science => Head of Analytical and Corrosion Science; Chemical Analysis |
2022-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-03-15 |
insert person Rachel Anelli |
2022-03-15 |
update person_description Martin Glenn => Martin Glenn |
2022-03-15 |
update person_title Martin Glenn: Head of Analytical and Corrosion Science => null |
2022-02-07 |
delete address SUITE 1.02 GROSVENOR HOUSE HOLLINSWOOD ROAD CENTRAL PARK TELFORD SHROPSHIRE ENGLAND TF2 9TW |
2022-02-07 |
insert address 3 WATERFRONT BUSINESS PARK BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 1LX |
2022-02-07 |
update registered_address |
2022-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM, SUITE 1.02 GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, TF2 9TW, ENGLAND |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-07-16 |
delete source_ip 185.53.175.22 |
2021-07-16 |
insert source_ip 109.200.30.84 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-14 |
delete email jo..@rotechlabs.co.uk |
2021-06-14 |
delete email ph..@rotechlabs.co.uk |
2021-06-14 |
delete index_pages_linkeddomain t.co |
2021-06-14 |
delete index_pages_linkeddomain twitter.com |
2021-06-14 |
delete person Phil Raybould |
2021-06-14 |
delete phone +44 (0)7525 589 705 |
2021-06-14 |
delete phone +44 (0)7854 892 168 |
2021-06-14 |
delete phone +44 (0)7976 064922 |
2021-04-19 |
insert person Stuart Smith |
2021-04-19 |
update person_description Phil Raybould => Phil Raybould |
2021-03-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED HIGGS SECRETARIAL LIMITED |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE EATON |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-29 |
delete source_ip 82.147.14.136 |
2020-09-29 |
insert source_ip 185.53.175.22 |
2020-07-23 |
delete email ju..@rotechlabs.co.uk |
2020-07-23 |
delete email ly..@rotechlabs.co.uk |
2020-07-23 |
delete person Lynsey Griffiths |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-03-22 |
insert casestudy_pages_linkeddomain surveymonkey.co.uk |
2020-03-22 |
insert contact_pages_linkeddomain surveymonkey.co.uk |
2020-03-22 |
insert index_pages_linkeddomain surveymonkey.co.uk |
2020-03-22 |
insert management_pages_linkeddomain surveymonkey.co.uk |
2020-03-22 |
insert service_pages_linkeddomain surveymonkey.co.uk |
2020-03-22 |
insert terms_pages_linkeddomain surveymonkey.co.uk |
2019-12-18 |
delete otherexecutives Angie Groves |
2019-12-18 |
delete email an..@rotechlabs.co.uk |
2019-12-18 |
delete fax +44 (0) 121 505 1115 |
2019-12-18 |
delete person Angie Groves |
2019-12-18 |
insert email ju..@rotechlabs.co.uk |
2019-11-18 |
insert otherexecutives Julie Campbell |
2019-11-18 |
insert person Julie Campbell |
2019-11-18 |
update person_description Angela Groves => Angie Groves |
2019-11-18 |
update person_title Angie Groves: General Administration and Credit Control; Head of Administration and Credit Control; Head of Administration; in 2014 As Principal Administrator => General Administration and Credit Control; Head of Administration |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-17 |
update person_description Craig Easton => Craig Easton |
2019-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GERALD MCGUIGAN / 19/07/2019 |
2019-07-17 |
delete email ma..@rotechlabs.co.uk |
2019-07-17 |
delete person Mark Cook |
2019-07-17 |
insert email ca..@rotechlabs.co.uk |
2019-07-17 |
insert email cr..@rotechlabs.co.uk |
2019-07-17 |
insert email sa..@rotechlabs.co.uk |
2019-07-17 |
insert person Craig Easton |
2019-07-17 |
insert person Sanjay Patel |
2019-07-17 |
insert phone +44 (0)7967 391 247 |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-06-17 |
delete person Anthony Ashcroft |
2019-02-26 |
delete email an..@rotechlabs.co.uk |
2019-02-26 |
delete email an..@rotechlabs.co.uk |
2019-02-26 |
delete phone +44 (0)7525 589704 |
2019-02-26 |
insert person Carl Merrix |
2019-02-26 |
update person_description Dave Skeldon => Dave Skeldon |
2019-02-26 |
update person_title Angela Groves: General Administration and Credit Control; Head of Administration; in 2014 As Principal Administrator => General Administration and Credit Control; Head of Administration and Credit Control; Head of Administration; in 2014 As Principal Administrator |
2019-02-26 |
update person_title Dave Skeldon: Manager, Mechanical and Product Testing; Consumer Product Testing => Consumer Product Testing; Operations Manager |
2019-02-26 |
update person_title John Cross: General Manager => General Manager; General Manager for Rubery Owen Materials Testing Division. |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-06-01 |
insert otherexecutives Angela Groves |
2018-06-01 |
delete email sa..@rotechlabs.co.uk |
2018-06-01 |
delete person Sanjay Patel |
2018-06-01 |
insert email ma..@rotechlabs.co.uk |
2018-06-01 |
insert person Mark Cook PGDip |
2018-06-01 |
update person_title Angela Groves: General Administration and Credit Control; Principal; Administrator; in 2014 As Principal Administrator => General Administration and Credit Control; Head of Administration; in 2014 As Principal Administrator |
2017-12-13 |
delete phone +44 (0)1922 457816 |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBERY OWEN HOLDINGS LTD |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH |
2016-08-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN |
2016-08-07 |
update account_category SMALL => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-27 |
delete phone 0121 505 4050 |
2016-06-24 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-13 |
delete address PO BOX 10 BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD |
2016-05-13 |
insert address SUITE 1.02 GROSVENOR HOUSE HOLLINSWOOD ROAD CENTRAL PARK TELFORD SHROPSHIRE ENGLAND TF2 9TW |
2016-05-13 |
update registered_address |
2016-04-21 |
delete source_ip 88.208.252.173 |
2016-04-21 |
insert index_pages_linkeddomain cleardesign.co.uk |
2016-04-21 |
insert index_pages_linkeddomain ruberyowen.com |
2016-04-21 |
insert index_pages_linkeddomain t.co |
2016-04-21 |
insert phone 0121 505 4050 |
2016-04-21 |
insert source_ip 82.147.14.136 |
2016-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM, PO BOX 10 BOOTH STREET, DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 8JD |
2015-08-12 |
delete address PO BOX 10 BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS ENGLAND WS10 8JD |
2015-08-12 |
insert address PO BOX 10 BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-12 |
update num_mort_charges 3 => 4 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-12 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005628450004 |
2015-07-02 |
update statutory_documents 23/06/15 FULL LIST |
2015-06-05 |
update website_status IndexPageFetchError => OK |
2015-06-05 |
delete source_ip 213.171.218.52 |
2015-06-05 |
insert alias Rotech Labs |
2015-06-05 |
insert index_pages_linkeddomain twitter.com |
2015-06-05 |
insert source_ip 88.208.252.173 |
2015-06-05 |
update robots_txt_status www.rotechlabs.co.uk: 404 => 200 |
2015-05-08 |
delete address P O BOX, BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD |
2015-05-08 |
insert address PO BOX 10 BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS ENGLAND WS10 8JD |
2015-05-08 |
update registered_address |
2015-05-06 |
update website_status OK => IndexPageFetchError |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM, P O BOX, BOOTH STREET, DARLASTON, WEDNESBURY, WEST MIDLANDS, WS10 8JD |
2015-04-02 |
update statutory_documents ADOPT ARTICLES 03/03/2015 |
2015-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK JENKINS |
2015-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-11 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-08-01 |
update account_category FULL => SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-11 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2013-06-21 |
insert sic_code 71200 - Technical testing and analysis |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-02-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 11/02/2013 |
2012-06-27 |
update statutory_documents 23/06/12 FULL LIST |
2012-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-05-10 |
update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012 |
2011-07-15 |
update statutory_documents 23/06/11 FULL LIST |
2011-04-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011 |
2010-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN |
2010-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-07-19 |
update statutory_documents 23/06/10 FULL LIST |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-10-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND DUNKLEY |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-23 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-01-27 |
update statutory_documents COMPANY NAME CHANGED
RUBERY OWEN GROUP SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 27/01/04 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/01 |
2001-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/00 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/99 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS |
1999-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/98 |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1998-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/97 |
1997-07-28 |
update statutory_documents RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS |
1997-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/96 |
1996-07-12 |
update statutory_documents RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS |
1996-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/95 |
1995-10-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-07-06 |
update statutory_documents RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS |
1995-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-07-05 |
update statutory_documents RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS |
1994-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/93 |
1993-07-08 |
update statutory_documents RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS |
1993-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/92 |
1992-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-04 |
update statutory_documents RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS |
1992-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/91 |
1991-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/91 |
1991-07-30 |
update statutory_documents RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS |
1991-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/90 |
1990-07-19 |
update statutory_documents RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS |
1990-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/89 |
1990-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-08-14 |
update statutory_documents RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
1988-09-02 |
update statutory_documents RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS |
1988-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/87 |
1988-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-10 |
update statutory_documents RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS |
1987-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/86 |
1986-08-09 |
update statutory_documents RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS |
1986-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/85 |