RSD PRESSINGS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 update person_title Deb Summers: Marketing Manager => Communications Manager
2023-10-16 insert person David Thorpe
2023-10-16 insert person Thomas Benfield
2023-10-16 update person_title Marcus Beavon-Hughes: Laser & Pressbrake Manager => Operations Manager
2023-10-16 update person_title Mark Smallwood: Senior Quality Manager => Senior Quality Engineer
2023-10-16 update person_title Vicki Gibson: Accounts Administrator => Accounts Manager
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-12 delete source_ip 145.239.4.4
2022-10-12 insert source_ip 35.214.83.162
2022-09-26 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-05-10 delete coo Daniel Burton
2022-05-10 delete managingdirector Robin Burton
2022-05-10 insert ceo Robin Burton
2022-05-10 insert managingdirector Daniel Burton
2022-05-10 update person_title Daniel Burton: Operations Director => Managing Director
2022-05-10 update person_title Robin Burton: Managing Director => CEO
2022-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BUXTON
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 delete person Rob Somerfield
2021-01-04 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 insert person Deb Summers
2019-11-18 insert person Marcus Beavon-Hughes
2019-11-18 insert person Rob Somerfield
2019-11-18 update person_title Dave Alexander: Project Engineer => Tool Room & NPI Tooling Manager
2019-11-18 update person_title Dave Lobb: Project Manager => Account Manager
2019-11-04 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-18 delete source_ip 54.36.224.162
2019-10-18 insert source_ip 145.239.4.4
2019-10-18 update website_status DomainNotFound => OK
2019-09-18 update website_status OK => DomainNotFound
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-07-25 delete source_ip 78.129.242.172
2018-07-25 insert source_ip 54.36.224.162
2018-05-31 delete alias RSD Pressings Limited
2018-05-31 update founded_year 1940 => null
2018-02-21 delete person John Devey
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-04-20 update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBIN BURTON
2016-03-12 delete address PROGRESS DRIVE CANNOCK WS11 0JE
2016-03-12 insert address GALLAN PARK WATLING STREET CANNOCK STAFFORDSHIRE ENGLAND WS11 0XG
2016-03-12 update registered_address
2016-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2016 FROM PROGRESS DRIVE CANNOCK WS11 0JE
2016-01-08 insert company_previous_name C.& H.HOWE LIMITED
2016-01-08 update name C.& H.HOWE LIMITED => RSD PRESSINGS LIMITED
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents COMPANY NAME CHANGED C.& H.HOWE LIMITED CERTIFICATE ISSUED ON 07/12/15
2015-12-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-09-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-08-10 update statutory_documents 21/07/15 FULL LIST
2015-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BURTON / 27/05/2015
2015-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA PATRICIA BURTON / 27/05/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_charges 5 => 6
2014-11-07 update num_mort_outstanding 3 => 2
2014-11-07 update num_mort_satisfied 2 => 4
2014-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007432080006
2014-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-22 update statutory_documents 21/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-25 update statutory_documents 21/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 21/07/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 21/07/11 FULL LIST
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 21/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA PATRICIA BURTON / 21/07/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS BUXTON / 21/07/2010
2010-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA PATRICIA BURTON / 21/07/2010
2009-09-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA BURTON / 11/11/2008
2008-11-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA BURTON / 11/11/2008
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BURTON / 11/11/2008
2008-09-03 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents DIRECTOR RESIGNED
2007-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-23 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-16 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-20 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-27 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-25 update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-10 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-26 update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22 update statutory_documents RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-07-29 update statutory_documents RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1998-07-21 update statutory_documents DIRECTOR RESIGNED
1998-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-28 update statutory_documents RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-08 update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-11 update statutory_documents RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1994-08-17 update statutory_documents RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS
1994-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-08-02 update statutory_documents RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-08-06 update statutory_documents RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS
1991-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-18 update statutory_documents RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS
1990-09-27 update statutory_documents RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS
1990-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-10-09 update statutory_documents RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS
1989-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-09-06 update statutory_documents RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS
1988-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-07-19 update statutory_documents DIRECTOR RESIGNED
1987-07-27 update statutory_documents RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS
1987-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-09-06 update statutory_documents RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS
1986-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1962-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION