NORTH WEST ROLLER SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-07-19 delete personal_emails st..@nwrollers.co.uk
2023-07-19 delete email st..@nwrollers.co.uk
2023-07-19 delete person Stuart Lally
2023-07-19 delete phone +44 (0) 7714 238102
2023-05-05 delete personal_emails st..@nwrollers.co.uk
2023-05-05 delete email st..@nwrollers.co.uk
2023-05-05 delete person Steve Flook
2023-05-05 delete phone +44 (0) 7768 095510
2023-05-05 insert email sl..@nwrollers.co.uk
2023-05-05 insert person Phil Atherton
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 delete email mi..@nwrollers.co.uk
2023-04-04 delete person Paul Neill
2023-04-04 delete phone +44 (0) 7967 463563
2023-04-04 insert email mi..@nwrollers.co.uk
2023-04-04 insert person Mike Chriscoli
2023-04-04 insert phone +44 (0) 7772 513489
2023-04-04 update person_title Martin Draper: Production Assistant => Production Manager
2022-11-27 insert personal_emails ma..@nwrollers.co.uk
2022-11-27 delete email mi..@nwrollers.co.uk
2022-11-27 delete person Mike Blackwell
2022-11-27 insert email ma..@nwrollers.co.uk
2022-11-27 insert person Martin Draper
2022-11-27 insert phone +44 (0) 7988 884128
2022-11-27 update person_title Scott Pendlebury: Studio Manager => Studio / Creative Digital Marketing Manager
2022-11-27 update person_title Stuart Lally: Sales / Production; Sales / Production Planner => Production Assistant
2022-10-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-07-23 insert personal_emails sc..@nwrollers.co.uk
2022-07-23 delete email st..@nwrollers.co.uk
2022-07-23 insert email sc..@nwrollers.co.uk
2022-04-20 delete source_ip 46.137.51.233
2022-04-20 insert email mi..@nwrollers.co.uk
2022-04-20 insert source_ip 34.246.91.209
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-02 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-12 delete source_ip 77.72.4.12
2022-02-12 insert source_ip 46.137.51.233
2022-02-12 update robots_txt_status www.nwrollers.co.uk: 404 => 200
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRABCO 2004 LIMITED / 14/05/2021
2021-06-07 update num_mort_outstanding 3 => 2
2021-06-07 update num_mort_satisfied 3 => 4
2021-05-07 update num_mort_charges 3 => 6
2021-05-07 update num_mort_outstanding 0 => 3
2021-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025332610005
2021-04-23 delete cfo Sandra Deery
2021-04-23 delete managingdirector Ian Antrobus
2021-04-23 delete personal_emails ia..@nwrollers.co.uk
2021-04-23 insert managingdirector Barry Dodgson
2021-04-23 delete email ia..@nwrollers.co.uk
2021-04-23 delete person Ian Antrobus
2021-04-23 delete person Sandra Deery
2021-04-23 delete phone +44(0)7714 238100
2021-04-23 delete phone +44(0)7967 463536
2021-04-23 insert phone +44(0)7967 463563
2021-04-23 update person_description Barry Dodgson => Barry Dodgson
2021-04-23 update person_title Barry Dodgson: Sales Manager => Member of the Contact the Team; Managing Director
2021-04-23 update person_title Liz Dietrich: Accounts Department => Accounts Manager
2021-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025332610006
2021-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-22 update statutory_documents ADOPT ARTICLES 06/04/2021
2021-04-21 update statutory_documents DIRECTOR APPOINTED MR BARRY DODGSON
2021-04-21 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRABCO 2004 LIMITED
2021-04-21 update statutory_documents CESSATION OF ALLAN BLACKWELL AS A PSC
2021-04-21 update statutory_documents CESSATION OF IAN FRAZER ANTROBUS AS A PSC
2021-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN BLACKWELL
2021-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ANTROBUS
2021-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA DEERY
2021-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA DEERY
2021-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025332610005
2021-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025332610004
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-23 delete phone +44(0)7707 895678
2020-09-23 insert phone +44(0)7714 238103
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-08-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-14 delete phone +44(0)7810 7711366
2020-07-14 insert person Liz Dietrich
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-02 delete source_ip 52.218.56.52
2020-03-02 insert source_ip 77.72.4.12
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 delete source_ip 52.218.101.148
2020-01-31 insert source_ip 52.218.56.52
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-01 delete source_ip 52.218.98.76
2020-01-01 insert source_ip 52.218.101.148
2019-12-01 delete source_ip 52.218.109.4
2019-12-01 insert source_ip 52.218.98.76
2019-10-31 delete source_ip 185.199.220.102
2019-10-31 insert source_ip 52.218.109.4
2019-10-01 insert personal_emails da..@nwrollers.co.uk
2019-10-01 insert email da..@nwrollers.co.uk
2019-10-01 insert person Bartosz Krawczyk
2019-10-01 insert person Daniel Stones
2019-10-01 insert phone +44(0)7707 895678
2019-10-01 insert phone +44(0)7810 7711366
2019-10-01 update person_title Steve Blackwell: Shopfloor Manager => null
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRAZER ANTROBUS / 14/09/2010
2019-08-01 delete personal_emails mi..@nwrollers.co.uk
2019-08-01 delete email mi..@nwrollers.co.uk
2019-07-08 update num_mort_outstanding 3 => 0
2019-07-08 update num_mort_satisfied 0 => 3
2019-07-02 delete personal_emails ri..@nwrollers.co.uk
2019-07-02 delete email ri..@nwrollers.co.uk
2019-07-02 delete person Richard Scott
2019-07-02 delete phone +44(0)7714 238103
2019-07-02 delete phone +44(0)7810 771366
2019-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-27 delete personal_emails ca..@nwrollers.co.uk
2019-03-27 delete personal_emails jo..@nwrollers.co.uk
2019-03-27 insert personal_emails ma..@nwrollers.co.uk
2019-03-27 insert personal_emails mi..@nwrollers.co.uk
2019-03-27 insert personal_emails ri..@nwrollers.co.uk
2019-03-27 insert personal_emails st..@nwrollers.co.uk
2019-03-27 delete email ca..@nwrollers.co.uk
2019-03-27 delete email jo..@nwrollers.co.uk
2019-03-27 delete person Camille Kenny
2019-03-27 delete person John Atherton
2019-03-27 delete source_ip 77.72.0.158
2019-03-27 insert email ma..@nwrollers.co.uk
2019-03-27 insert email mi..@nwrollers.co.uk
2019-03-27 insert email ri..@nwrollers.co.uk
2019-03-27 insert email st..@nwrollers.co.uk
2019-03-27 insert person Martin Draper
2019-03-27 insert person Richard Scott
2019-03-27 insert person Stuart Lally
2019-03-27 insert phone +44(0)7714 238103
2019-03-27 insert phone +44(0)7988 884128
2019-03-27 insert source_ip 185.199.220.102
2019-02-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2017-12-28 insert personal_emails da..@nwrollers.co.uk
2017-12-28 insert personal_emails st..@nwrollers.co.uk
2017-12-28 delete source_ip 52.56.64.126
2017-12-28 insert email da..@nwrollers.co.uk
2017-12-28 insert email st..@nwrollers.co.uk
2017-12-28 insert person Danny Ashworth
2017-12-28 insert phone +44(0)7909 256790
2017-12-28 insert source_ip 77.72.0.158
2017-10-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-06-19 update statutory_documents ALTER ARTICLES 01/06/2017
2017-01-18 delete source_ip 185.116.215.31
2017-01-18 insert source_ip 52.56.64.126
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-09 delete source_ip 79.170.40.233
2016-08-09 insert source_ip 185.116.215.31
2016-05-17 update website_status ParkedDomain => OK
2016-05-17 delete source_ip 46.32.230.168
2016-05-17 insert source_ip 79.170.40.233
2016-02-09 update website_status OK => ParkedDomain
2016-01-12 delete source_ip 212.48.87.148
2016-01-12 insert source_ip 46.32.230.168
2015-10-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-09 update statutory_documents 06/09/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DEERY / 19/06/2012
2015-06-13 delete source_ip 212.48.85.232
2015-06-13 insert source_ip 212.48.87.148
2015-01-20 delete source_ip 217.199.187.72
2015-01-20 insert source_ip 212.48.85.232
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-22 update statutory_documents 06/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-12 delete source_ip 92.60.127.134
2014-03-12 insert source_ip 217.199.187.72
2014-01-14 delete source_ip 92.60.127.177
2014-01-14 insert source_ip 92.60.127.134
2013-11-19 delete source_ip 46.32.230.164
2013-11-19 insert source_ip 92.60.127.177
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-29 update statutory_documents 06/09/13 FULL LIST
2013-10-22 insert contact_pages_linkeddomain google.co.uk
2013-10-10 delete contact_pages_linkeddomain multimap.com
2013-10-10 delete phone +44(0)7714 238103
2013-10-10 delete phone +44(0)844 980 8450
2013-10-10 delete phone +44(0)844 980 8452
2013-10-10 delete phone +44(0)844 980 8453
2013-10-10 delete phone +44(0)844 980 8454
2013-10-10 delete phone +44(0)844 980 8455
2013-10-10 delete phone +44(0)844 980 8457
2013-10-10 delete phone +44(0)844 980 8459
2013-10-10 delete phone +44(0)844 980 8551
2013-10-10 delete phone +44(0)844 980 8554 or 8559
2013-08-26 delete source_ip 46.32.228.237
2013-08-26 insert source_ip 46.32.230.164
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-05-24 update website_status OK => DNSError
2013-03-05 delete secretary Sandra Deery
2013-03-05 insert otherexecutives Sandra Deery
2013-03-05 update person_title Sandra Deery
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 06/09/12 FULL LIST
2012-06-19 update statutory_documents DIRECTOR APPOINTED MRS SANDRA DEERY
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 06/09/11 FULL LIST
2011-01-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 06/09/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BLACKWELL / 06/09/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRAZER ANTROBUS / 06/09/2010
2010-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANTROBUS / 13/09/2010
2009-11-07 update statutory_documents 06/09/09 NO CHANGES
2009-08-20 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents DIRECTOR APPOINTED ALLAN BLACKWELL
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-26 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-31 update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-26 update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-20 update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-14 update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-09-30 update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents £ NC 25000/24800 25/07/02
2001-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-28 update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-28 update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-09-15 update statutory_documents NEW SECRETARY APPOINTED
1999-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-25 update statutory_documents RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-24 update statutory_documents RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-07-13 update statutory_documents S-DIV 24/04/98
1998-07-13 update statutory_documents £ IC 71/66 24/04/98 £ SR 5@1=5
1998-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/98 FROM: UNIT 1 THELWALL INDUSTRIAL ESTATE THELWALL NEW ROAD, THELWALL WARRINGTON, CHESHIRE, WA4 2LL
1998-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-27 update statutory_documents NEW SECRETARY APPOINTED
1997-08-27 update statutory_documents SECRETARY RESIGNED
1997-08-27 update statutory_documents RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-25 update statutory_documents CONVE 10/04/97
1997-04-25 update statutory_documents £ IC 76/71 10/04/97 £ SR 5@1=5
1997-04-03 update statutory_documents £ IC 82/76 07/02/97 £ SR 6@1=6
1996-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-21 update statutory_documents RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS
1995-08-23 update statutory_documents RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS
1995-08-18 update statutory_documents £ IC 99/82 27/07/95 £ SR 17@1=17
1995-08-03 update statutory_documents DIRECTOR RESIGNED
1995-08-03 update statutory_documents ALTER MEM AND ARTS 27/07/95
1995-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-08-25 update statutory_documents RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS
1994-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-08-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-30 update statutory_documents RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS
1993-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-09-15 update statutory_documents RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS
1992-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-05-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/04
1992-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1991-09-13 update statutory_documents RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS
1991-05-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/91 FROM: GRUBER LEVINSON FRANKS FERNDEN HOUSE CHAPEL LANE,STOCKTON HEATH WARRINGTON.WA4 6LL
1990-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 197-199 CITY ROAD LONDON EC1V 1JN
1990-09-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION