ROLLACLAD - History of Changes


DateDescription
2025-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024762030001
2025-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024762030002
2025-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES
2024-10-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-30 delete source_ip 46.32.252.150
2024-07-30 insert source_ip 92.205.191.59
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-08 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-01 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-05-31 insert contact_pages_linkeddomain metalcladdingsheets.co.uk
2020-05-31 insert index_pages_linkeddomain metalcladdingsheets.co.uk
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-01 update website_status Unavailable => OK
2019-04-01 delete general_emails in..@hornseysteels.co.uk
2019-04-01 insert sales_emails sa..@rollaclad.com
2019-04-01 delete alias HORNSEY STEELS LTD
2019-04-01 delete contact_pages_linkeddomain facebook.com
2019-04-01 delete contact_pages_linkeddomain roofing-sheets.co.uk
2019-04-01 delete email in..@hornseysteels.co.uk
2019-04-01 delete fax 01547 530780
2019-04-01 delete index_pages_linkeddomain facebook.com
2019-04-01 delete index_pages_linkeddomain roofing-sheets.co.uk
2019-04-01 delete phone 01547 530419
2019-04-01 delete registration_number 629 1639
2019-04-01 delete vat 594 164 026
2019-04-01 insert address 995 Gorseinon Road, Gorseinon, Swansea, SA4 9RU, UK
2019-04-01 insert alias Rollaclad Limited
2019-04-01 insert contact_pages_linkeddomain rollaclad.co.uk
2019-04-01 insert contact_pages_linkeddomain rollaclad.com
2019-04-01 insert email sa..@rollaclad.com
2019-04-01 insert index_pages_linkeddomain rollaclad.co.uk
2019-04-01 insert index_pages_linkeddomain rollaclad.com
2019-04-01 insert phone 01792 893985
2019-04-01 update founded_year 1992 => null
2019-04-01 update name HORNSEY STEELS => Rollaclad
2019-04-01 update primary_contact null => 995 Gorseinon Road, Gorseinon, Swansea, SA4 9RU, UK
2019-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-18 update website_status OK => Unavailable
2018-12-03 delete source_ip 212.48.90.43
2018-12-03 insert source_ip 46.32.252.150
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
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-01 delete source_ip 46.32.252.150
2018-01-01 insert source_ip 212.48.90.43
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address PONTARDULAIS ROAD GORSEINON SWANSEA WEST GLAMORGAN SA4 4FQ
2017-07-07 insert address 995 GORSEINON ROAD PENLLERGAER SWANSEA WALES SA4 9RU
2017-07-07 update registered_address
2017-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2017 FROM PONTARDULAIS ROAD GORSEINON SWANSEA WEST GLAMORGAN SA4 4FQ
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024762030002
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024762030001
2016-11-08 delete contact_pages_linkeddomain hornseysteel.co.uk
2016-11-08 delete index_pages_linkeddomain hornseysteel.co.uk
2016-11-08 insert contact_pages_linkeddomain roofing-sheets.co.uk
2016-11-08 insert index_pages_linkeddomain roofing-sheets.co.uk
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-04-17 insert general_emails in..@hornseysteels.co.uk
2016-04-17 delete contact_pages_linkeddomain roofing-sheets.co.uk
2016-04-17 delete index_pages_linkeddomain roofing-sheets.co.uk
2016-04-17 insert address Bedstone Road, Bucknell, Shropshire SY7 0AQ
2016-04-17 insert alias Metal Roofing Sheets
2016-04-17 insert contact_pages_linkeddomain hornseysteel.co.uk
2016-04-17 insert email in..@hornseysteels.co.uk
2016-04-17 insert fax 01547 530 780
2016-04-17 insert index_pages_linkeddomain hornseysteel.co.uk
2016-04-17 insert phone 01547 530 419
2016-04-17 update primary_contact null => Bedstone Road, Bucknell, Shropshire SY7 0AQ
2016-03-21 update statutory_documents 01/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-01 update website_status ParkedDomain => OK
2015-05-01 delete source_ip 109.109.130.120
2015-05-01 insert source_ip 46.32.252.150
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-01 update statutory_documents 01/03/15 FULL LIST
2015-02-16 update website_status OK => ParkedDomain
2015-01-15 insert contact_pages_linkeddomain alsancakescort.info
2015-01-15 insert contact_pages_linkeddomain facebookescort.info
2015-01-15 insert contact_pages_linkeddomain googleescort.info
2015-01-15 insert contact_pages_linkeddomain izmireskortbayan.info
2015-01-15 insert contact_pages_linkeddomain konakescort.info
2015-01-15 insert contact_pages_linkeddomain samsunbayanescorts.com
2015-01-15 insert index_pages_linkeddomain alsancakescort.info
2015-01-15 insert index_pages_linkeddomain facebookescort.info
2015-01-15 insert index_pages_linkeddomain googleescort.info
2015-01-15 insert index_pages_linkeddomain izmireskortbayan.info
2015-01-15 insert index_pages_linkeddomain konakescort.info
2015-01-15 insert index_pages_linkeddomain samsunbayanescorts.com
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LEWIS
2014-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA LEWIS
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-01 update statutory_documents SECRETARY APPOINTED MR JONATHAN HARRIS
2014-07-31 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL HARRIS
2014-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA LEWIS
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-03 update statutory_documents 01/03/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-04 update statutory_documents 01/03/13 FULL LIST
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 01/03/12 FULL LIST
2011-07-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 01/03/11 FULL LIST
2010-09-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 01/03/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ARTHUR LEWIS / 01/10/2009
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LEWIS / 01/10/2009
2010-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA LEWIS / 01/10/2009
2009-07-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA LEWIS / 05/03/2009
2009-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD LEWIS / 05/03/2009
2009-03-05 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-02 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12 update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08 update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-03-14 update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-23 update statutory_documents RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1999-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-10 update statutory_documents RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1997-03-12 update statutory_documents RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-03-13 update statutory_documents RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-03-09 update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS
1995-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-04-15 update statutory_documents RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS
1994-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-04-14 update statutory_documents RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS
1992-06-12 update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS
1992-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-06-24 update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS
1990-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 2 BACHES STREET LONDON N1 6UB
1990-05-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-05-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-04-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-04-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/90
1990-04-05 update statutory_documents COMPANY NAME CHANGED SKILLGAIN LIMITED CERTIFICATE ISSUED ON 06/04/90
1990-03-29 update statutory_documents ALTER MEM AND ARTS 08/03/90
1990-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION