CORE CLIMBING - History of Changes


DateDescription
2024-06-09 insert index_pages_linkeddomain climbing-history.org
2024-06-09 insert index_pages_linkeddomain linkedin.com
2024-06-09 update robots_txt_status coreclimbing.co.uk: 200 => 0
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-05-22 insert about_pages_linkeddomain seoworks.co.uk
2023-05-22 insert contact_pages_linkeddomain seoworks.co.uk
2023-05-22 insert index_pages_linkeddomain seoworks.co.uk
2023-05-22 insert product_pages_linkeddomain seoworks.co.uk
2023-05-22 insert terms_pages_linkeddomain seoworks.co.uk
2023-05-22 update robots_txt_status www.coreclimbing.co.uk: 200 => 0
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
2023-03-12 delete about_pages_linkeddomain little-fire.com
2023-03-12 delete contact_pages_linkeddomain little-fire.com
2023-03-12 delete index_pages_linkeddomain little-fire.com
2023-03-12 delete source_ip 95.172.29.229
2023-03-12 insert source_ip 172.67.158.179
2023-03-12 insert source_ip 104.21.81.88
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-03-07 delete address Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XR
2022-03-07 update primary_contact Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XR => null
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-11 delete source_ip 130.193.87.241
2021-06-11 insert source_ip 95.172.29.229
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-11 delete address Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XJ
2020-07-11 insert address Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XR
2020-07-11 update primary_contact Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XJ => Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XR
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2018-09-29 update website_status FlippedRobots => OK
2018-09-29 delete index_pages_linkeddomain v-graphics.co.uk
2018-09-29 delete source_ip 185.77.64.26
2018-09-29 insert address Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XJ
2018-09-29 insert index_pages_linkeddomain little-fire.com
2018-09-29 insert source_ip 130.193.87.241
2018-09-29 update primary_contact null => Core Building, Callywhite Lane Industrial Estate, Dronfield, Sheffield S18 2XJ
2018-09-18 update website_status OK => FlippedRobots
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-10-19 delete phone 01246 415 040
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 delete source_ip 80.241.49.92
2016-09-07 insert source_ip 185.77.64.26
2016-09-07 update statutory_documents 04/06/16 STATEMENT OF CAPITAL GBP 120.00
2016-07-08 update statutory_documents ADOPT ARTICLES 04/07/2016
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-20 update statutory_documents 17/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-19 update statutory_documents 17/06/15 FULL LIST
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
2014-07-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address CORE CLIMBING BUILDING CALLYWHITE LANE CALLYWHITE LANE INDUSTRIAL ESTATE DRONFIELD DERBYSHIRE ENGLAND S18 2XR
2014-07-07 insert address CORE CLIMBING BUILDING CALLYWHITE LANE CALLYWHITE LANE INDUSTRIAL ESTATE DRONFIELD DERBYSHIRE S18 2XR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-24 update statutory_documents 17/06/14 FULL LIST
2014-04-07 delete address UNIT 21 FOXWOOD RD DUNSTON TRADING ESTATE, SHEEPBRIDGE CHESTERFIELD DERBYSHIRE ENGLAND S41 9RF
2014-04-07 insert address CORE CLIMBING BUILDING CALLYWHITE LANE CALLYWHITE LANE INDUSTRIAL ESTATE DRONFIELD DERBYSHIRE ENGLAND S18 2XR
2014-04-07 update registered_address
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 21 FOXWOOD RD DUNSTON TRADING ESTATE, SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RF ENGLAND
2014-03-24 delete phone 01246 456 351
2014-03-24 insert phone 01246 415 040
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066225380002
2014-01-01 delete source_ip 80.241.49.90
2014-01-01 insert source_ip 80.241.49.92
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066225380001
2013-11-19 update website_status FlippedRobots => OK
2013-11-15 update website_status OK => FlippedRobots
2013-10-18 delete general_emails in..@coreclimbing.co.uk
2013-10-18 delete address Unit 21, Foxwood Road Sheepbridge, Chesterfield S41 9RF United Kingdom
2013-10-18 delete email in..@coreclimbing.co.uk
2013-10-18 delete index_pages_linkeddomain madeinsheffield.org
2013-10-18 delete index_pages_linkeddomain twitter.com
2013-10-18 delete phone +44 (0) 1246 456 351
2013-10-18 delete source_ip 92.48.127.198
2013-10-18 insert index_pages_linkeddomain v-graphics.co.uk
2013-10-18 insert index_pages_linkeddomain vg-developer.co.uk
2013-10-18 insert phone 01246 456 351
2013-10-18 insert source_ip 80.241.49.90
2013-10-18 update primary_contact Unit 21, Foxwood Road Sheepbridge, Chesterfield S41 9RF United Kingdom => null
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-02 update statutory_documents 17/06/13 FULL LIST
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WILLIAM ALEXANDER MOGER / 04/11/2012
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 2524 - Manufacture of other plastic products
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-22 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email in..@crux.hoza51.pl
2012-10-25 insert email co..@crux.hoza51.pl
2012-10-25 insert phone 0048 (0)601795144
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 17/06/12 FULL LIST
2012-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ROYLE / 18/06/2012
2012-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARSH / 18/06/2012
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 17/06/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ROYLE / 21/12/2010
2010-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 47 EMPIRE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1GJ
2010-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN ROYLE / 01/11/2010
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 17/06/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN ROYLE / 17/06/2010
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEO WILLIAM ALEXANDER MOGER / 17/06/2010
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARSH / 17/06/2010
2010-06-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/12/2008
2009-07-09 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEO MOGER / 01/08/2008
2009-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROYLE / 08/02/2009
2008-08-05 update statutory_documents COMPANY NAME CHANGED WAKECO (376) LIMITED CERTIFICATE ISSUED ON 05/08/08
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM, 68 CLARKEHOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2LJ
2008-07-28 update statutory_documents DIRECTOR APPOINTED LEO WILLIAM ALEXANDER MOGER
2008-07-28 update statutory_documents DIRECTOR APPOINTED STEPHEN CHRISTOPHER ROYLE
2008-07-28 update statutory_documents DIRECTOR APPOINTED TIMOTHY MARSH
2008-07-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WS (DIRECTORS) LIMITED
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION