CRABTREE OF GATESHEAD - History of Changes


DateDescription
2025-01-10 delete otherexecutives Alan Rutter
2025-01-10 delete person Keith Fannon
2025-01-10 update person_description Alan Rutter => Alan Rutter
2025-01-10 update person_title Alan Rutter: Senior Director; Member of the Senior Team => null
2024-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/24, NO UPDATES
2024-05-23 delete source_ip 77.72.4.66
2024-05-23 insert source_ip 185.199.220.59
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
2023-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-04-07 delete company_previous_name EVER 1919 LIMITED
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
2023-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ATHEY
2020-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE ATHEY
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-07-29 insert otherexecutives Alan Rutter
2019-07-29 update person_description Alan Rutter => Alan Rutter
2019-07-29 update person_title Alan Rutter: Asia Pacific Spares Projects & Global Capital Sales Director; Member of the Senior Team => Senior Director; Member of the Senior Team
2019-04-03 delete source_ip 79.170.40.161
2019-04-03 insert source_ip 77.72.4.66
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-24 insert personal_emails al..@crabpress.co.uk
2018-02-24 delete address 48 Ton Guan Road East 05-123 608586 Singapore
2018-02-24 delete email li..@xinhao.sg
2018-02-24 delete person Mr C T Lim
2018-02-24 delete phone +65 9636 9285
2018-02-24 insert email al..@crabpress.co.uk
2018-02-24 insert person Alan Rutter
2018-02-24 insert phone +44 7875341831
2018-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-08-23 delete phone 01911234567
2017-03-12 insert phone 01911234567
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ATHEY / 19/03/2010
2016-08-30 delete address B1643 AQB Beccar Buenos Aires Argentina
2016-08-30 delete address CARRERA 28 No. 53B-12 Bogota Colombia
2016-08-30 delete address Colinas De Vista Alegre Caracas 1020 Venezuela
2016-08-30 delete email jo..@yahoo.com
2016-08-30 delete email mr..@intorbe.com
2016-08-30 delete email pm..@wholenet.com.ar
2016-08-30 delete person Mr Mauro Rodrigues
2016-08-30 delete person Mr Peter Moore
2016-08-30 delete phone +54 11 4723 1621
2016-08-30 delete phone +54 9 11 4413 1267
2016-08-30 delete phone +57 1255 069 200
2016-08-30 delete phone +57 3128 669 777
2016-08-30 delete phone +58 212 471 6477
2016-08-30 delete phone +58 414 111 1707
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2016-01-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2016-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18 update statutory_documents 10/10/15 FULL LIST
2015-11-02 insert personal_emails eu..@jcdec.com
2015-11-02 insert address 4/194 Mu 5, Ladplakao road Anusawaree, Bangkhen Bangkok 10220 Thailand
2015-11-02 insert address 48 Ton Guan Road East 05-123 608586 Singapore
2015-11-02 insert address 9FL Golden Stone Building 380 Lin Shen North Road Taipei 10454 Taiwan
2015-11-02 insert address Angel Trias 397 Col Juan Escutia 5A Seccion 09100 Mexico DF Mexico
2015-11-02 insert address B1643 AQB Beccar Buenos Aires Argentina
2015-11-02 insert address CARRERA 28 No. 53B-12 Bogota Colombia
2015-11-02 insert address Colinas De Vista Alegre Caracas 1020 Venezuela
2015-11-02 insert address Mailbox 221 Mamina-Sibiryaka 3-6 664058 Irkutsk Russia
2015-11-02 insert address PO Box 604 8 Eglise Debane Street Alexandria Egypt
2015-11-02 insert address Unit 205 ENC5 Tower Mother Ignacia Ave. corner Samar Ave. Metro Manila 1103 Quezon City Philippines
2015-11-02 insert email af..@metalitho.com.br
2015-11-02 insert email ce..@kagnici.com.tr
2015-11-02 insert email co..@metalitho.com.br
2015-11-02 insert email en..@systemsupplier.com
2015-11-02 insert email eu..@jcdec.com
2015-11-02 insert email ga..@metalitho.com.br
2015-11-02 insert email gr..@jcdec.com
2015-11-02 insert email he..@technicia.net
2015-11-02 insert email jo..@yahoo.com
2015-11-02 insert email li..@xinhao.sg
2015-11-02 insert email mr..@intorbe.com
2015-11-02 insert email mt..@melchers.com.tw
2015-11-02 insert email pm..@wholenet.com.ar
2015-11-02 insert email ps..@yandex.ru
2015-11-02 insert email sy..@prodigy.net.mx
2015-11-02 insert email wi..@multitech-thai.com
2015-11-02 insert person Mr Affonso Carvalhaes
2015-11-02 insert person Mr C T Lim
2015-11-02 insert person Mr David Wu
2015-11-02 insert person Mr Edgar Nolasco
2015-11-02 insert person Mr Eugene Silver M. Ramos
2015-11-02 insert person Mr Garry Oughton
2015-11-02 insert person Mr Javier Nolasco
2015-11-02 insert person Mr Mauro Rodrigues
2015-11-02 insert person Mr Pavel Sayapin
2015-11-02 insert person Mr Peter Moore
2015-11-02 insert person Mr Timothy Daniel E. Domingo
2015-11-02 insert person Mrs Ceren Kagnici Gural
2015-11-02 insert phone +20 101 019 9049
2015-11-02 insert phone +20 122 215 0832
2015-11-02 insert phone +20 3 486 2155
2015-11-02 insert phone +52 1 55 1295 0589
2015-11-02 insert phone +52 1 55 9191 3804
2015-11-02 insert phone +52 55 5744 8812
2015-11-02 insert phone +54 11 4723 1621
2015-11-02 insert phone +54 9 11 4413 1267
2015-11-02 insert phone +55 11 98755 0291
2015-11-02 insert phone +55 21 98111 2487
2015-11-02 insert phone +55 24 2453 1144
2015-11-02 insert phone +55 24 9811 81939
2015-11-02 insert phone +57 1255 069 200
2015-11-02 insert phone +57 3128 669 777
2015-11-02 insert phone +58 212 471 6477
2015-11-02 insert phone +58 414 111 1707
2015-11-02 insert phone +63 917 821 2799
2015-11-02 insert phone +632 373 3724
2015-11-02 insert phone +65 9636 9285
2015-11-02 insert phone +66 2 971 7100
2015-11-02 insert phone +66 818 125 846
2015-11-02 insert phone +79 1 4901 0590
2015-11-02 insert phone +886 2 2251 3264
2015-11-02 insert phone +886 910 167 452
2015-11-02 insert phone +90 274 2250720
2015-11-02 insert phone +90 532 204 3334
2015-08-02 insert general_emails in..@crabpress.co.uk
2015-08-02 delete source_ip 91.103.186.208
2015-08-02 insert address Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SU United Kingdom
2015-08-02 insert alias Crabtree of Gateshead Ltd.
2015-08-02 insert email in..@crabpress.co.uk
2015-08-02 insert fax 0044 (0) 191 487 3997
2015-08-02 insert index_pages_linkeddomain sleeky.co.uk
2015-08-02 insert phone 0044 (0) 191 487 5071
2015-08-02 insert source_ip 79.170.40.161
2015-08-02 update primary_contact null => Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SU United Kingdom
2015-08-02 update robots_txt_status www.crabpress.co.uk: 200 => 404
2015-05-07 update num_mort_outstanding 4 => 3
2015-05-07 update num_mort_satisfied 6 => 7
2015-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
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
2014-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-06 update statutory_documents 10/10/14 FULL LIST
2014-07-07 update num_mort_charges 9 => 10
2014-07-07 update num_mort_satisfied 5 => 6
2014-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045628910011
2014-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-07 update num_mort_charges 7 => 9
2014-04-07 update num_mort_outstanding 2 => 4
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045628910009
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045628910010
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-28 update statutory_documents 10/10/13 FULL LIST
2013-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update num_mort_charges 6 => 7
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-11 update statutory_documents SECRETARY APPOINTED MRS JACQUELINE ATHEY
2012-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MCDOWELL
2012-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11 update statutory_documents 10/10/12 FULL LIST
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCDOWELL / 03/10/2012
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ATHEY / 03/10/2012
2012-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCDOWELL / 03/10/2012
2011-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08 update statutory_documents 10/10/11 FULL LIST
2011-10-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27 update statutory_documents 10/10/10 FULL LIST
2010-01-21 update statutory_documents 10/10/09 FULL LIST
2010-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL MCKIE
2009-03-25 update statutory_documents RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS
2008-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-12 update statutory_documents RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-12-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-30 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-30 update statutory_documents DIRECTOR RESIGNED
2007-03-30 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-30 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13 update statutory_documents DIRECTOR RESIGNED
2005-10-13 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-24 update statutory_documents DIRECTOR RESIGNED
2005-01-27 update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-17 update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-03 update statutory_documents £ NC 1000/100000 12/03/03
2003-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/03 FROM: CENTRAL SQUARE SOUTH, ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2003-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-03 update statutory_documents NEW SECRETARY APPOINTED
2003-04-03 update statutory_documents DIRECTOR RESIGNED
2003-04-03 update statutory_documents SECRETARY RESIGNED
2003-04-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-03 update statutory_documents NC INC ALREADY ADJUSTED 12/03/03
2003-04-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-20 update statutory_documents COMPANY NAME CHANGED EVER 1919 LIMITED CERTIFICATE ISSUED ON 20/03/03
2003-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION