Date | Description |
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 |