Date | Description |
2024-04-07 |
update account_ref_month 7 => 3 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2024-12-31 |
2024-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-11-13 |
update statutory_documents PREVSHO FROM 31/07/2023 TO 31/03/2023 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2022-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
2022-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-07-07 |
update num_mort_charges 3 => 4 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067653980004 |
2022-04-13 |
delete phone 01652 228 466 |
2022-04-13 |
insert phone 01652 225 200 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-10-02 |
insert sales_emails sa..@rocalextrusions.co.uk |
2021-10-02 |
delete source_ip 167.99.201.121 |
2021-10-02 |
insert about_pages_linkeddomain goo.gl |
2021-10-02 |
insert alias Rocal Extrusions Ltd. |
2021-10-02 |
insert contact_pages_linkeddomain goo.gl |
2021-10-02 |
insert email sa..@rocalextrusions.co.uk |
2021-10-02 |
insert index_pages_linkeddomain goo.gl |
2021-10-02 |
insert product_pages_linkeddomain goo.gl |
2021-10-02 |
insert service_pages_linkeddomain goo.gl |
2021-10-02 |
insert source_ip 46.101.82.118 |
2021-10-02 |
insert terms_pages_linkeddomain goo.gl |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MR GARRY BREWIN |
2021-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCAL ENDURANCE HOLDINGS LIMITED |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LONGLEY |
2021-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA LONGLEY |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED ALISON JENKIN |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED KEVIN DEAN ASHE |
2021-03-15 |
update statutory_documents CESSATION OF JAMES VICTOR LONGLEY AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-06 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
2020-10-04 |
delete sales_emails sa..@rocal.co.uk |
2020-10-04 |
delete email sa..@rocal.co.uk |
2020-08-09 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-29 |
insert sales_emails sa..@rocal.co.uk |
2020-05-29 |
insert email sa..@rocal.co.uk |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VICTOR LONGLEY / 25/11/2019 |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NADIN / 25/11/2019 |
2019-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA LONGLEY / 25/11/2019 |
2019-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES VICTOR LONGLEY / 25/11/2019 |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-07 |
update num_mort_outstanding 2 => 1 |
2019-05-07 |
update num_mort_satisfied 0 => 1 |
2019-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067653980003 |
2019-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-11 |
delete alias Rocal Extrusions Limited |
2019-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-12-03 |
delete source_ip 52.56.236.175 |
2018-12-03 |
insert address Unit 2,
Atherton Way,
Ancholme Business Park,
Brigg,
North Lincolnshire,
DN20 8AR |
2018-12-03 |
insert phone 01652 228466 |
2018-12-03 |
insert source_ip 167.99.201.121 |
2018-02-12 |
delete source_ip 31.222.176.202 |
2018-02-12 |
insert source_ip 52.56.236.175 |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-09-18 |
delete phone 01652 659 259 |
2016-08-21 |
update website_status FlippedRobots => OK |
2016-08-21 |
delete sales_emails sa..@rocal.co.uk |
2016-08-21 |
delete email sa..@rocal.co.uk |
2016-08-21 |
delete index_pages_linkeddomain frontlinecreative.co.uk |
2016-08-21 |
delete source_ip 81.21.75.87 |
2016-08-21 |
insert alias Rocal Extrusions Limited |
2016-08-21 |
insert email ex..@rocal.co.uk |
2016-08-21 |
insert index_pages_linkeddomain indicoll.co.uk |
2016-08-21 |
insert phone 01652 659 259 |
2016-08-21 |
insert registration_number 06765398 |
2016-08-21 |
insert source_ip 31.222.176.202 |
2016-08-21 |
update robots_txt_status www.rocalextrusions.co.uk: 404 => 200 |
2016-08-02 |
update website_status InternalTimeout => FlippedRobots |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-02 |
update website_status OK => InternalTimeout |
2016-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-16 |
update statutory_documents 04/12/15 FULL LIST |
2015-12-06 |
delete sales_emails sa..@rocalextrusions.co.uk |
2015-12-06 |
delete email sa..@rocalextrusions.co.uk |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-02-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2015-01-22 |
update statutory_documents 04/12/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2014-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-10 |
update statutory_documents 04/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-05-18 |
update website_status OK => DNSError |
2012-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-12-07 |
update statutory_documents 04/12/12 FULL LIST |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NADIN / 20/04/2012 |
2012-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-12-06 |
update statutory_documents 04/12/11 FULL LIST |
2010-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-12-17 |
update statutory_documents 04/12/10 FULL LIST |
2010-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2010-03-02 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN NADIN |
2010-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-12-18 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
743-REG DEB |
2009-12-18 |
update statutory_documents 04/12/09 FULL LIST |
2009-08-17 |
update statutory_documents PREVSHO FROM 31/12/2009 TO 31/07/2009 |
2009-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
4 PARK ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB |
2008-12-18 |
update statutory_documents DIRECTOR APPOINTED JAMES VICTOR LONGLEY |
2008-12-18 |
update statutory_documents SECRETARY APPOINTED SANDRA LONGLEY |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
2008-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |