TREND TOOL TECHNOLOGY - History of Changes


DateDescription
2024-04-20 delete source_ip 172.67.81.71
2024-04-20 delete source_ip 104.25.160.31
2024-04-20 delete source_ip 104.25.161.31
2024-04-20 insert source_ip 172.67.96.204
2024-04-20 insert source_ip 104.24.172.20
2024-04-20 insert source_ip 104.24.173.20
2024-03-18 delete sales_emails sa..@trend-usa.com
2024-03-18 delete support_emails te..@trend-usa.com
2024-03-18 insert support_emails te..@trend-eu.com
2024-03-18 delete email sa..@trend-usa.com
2024-03-18 delete email te..@trend-usa.com
2024-03-18 delete fax 1 336 292-5061
2024-03-18 delete phone 1 336 292-5051
2024-03-18 delete phone 1 877 918-7363
2024-03-18 insert address Ground Floor, Two Dockland Central, Guild Street, North Dock, Dublin 1
2024-03-18 insert alias Trend Routing Technology Inc.
2024-03-18 insert email te..@trend-eu.com
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
2023-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-04 insert address T18S 18V Random Orbital Sander T18S 18V Site Light T18S 18V Third Sheet Sander T32 Dust Extractor
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-29 insert address Odhams Trading Estate, St Albans Road, Watford, WD24 7TR UK
2022-04-29 insert phone 01923 24911
2022-04-29 insert terms_pages_linkeddomain pcmag.com
2022-04-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-30 delete source_ip 151.101.65.124
2022-03-30 delete source_ip 151.101.1.124
2022-03-30 insert source_ip 172.67.81.71
2022-03-30 insert source_ip 104.25.160.31
2022-03-30 insert source_ip 104.25.161.31
2022-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP TIDESWELL / 11/03/2022
2022-02-12 insert about_pages_linkeddomain trustpilot.com
2022-02-12 insert contact_pages_linkeddomain trustpilot.com
2022-02-12 insert index_pages_linkeddomain trustpilot.com
2022-02-12 insert partner_pages_linkeddomain trustpilot.com
2022-02-12 insert product_pages_linkeddomain trustpilot.com
2022-02-12 insert projects_pages_linkeddomain trustpilot.com
2022-02-12 insert terms_pages_linkeddomain trustpilot.com
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIUS PHILLIPS / 31/01/2022
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JULIUS PHILLIPS / 31/01/2022
2021-12-22 update statutory_documents SAIL ADDRESS CHANGED FROM: 305 REGENTS PARK ROAD HAINES WATTS LONDON N3 1DP UNITED KINGDOM
2021-12-02 delete finance_emails ac..@trendm.co.uk
2021-12-02 delete general_emails en..@trendm.co.uk
2021-12-02 delete personal_emails bl..@trendm.co.uk
2021-12-02 delete sales_emails sa..@trendm.co.uk
2021-12-02 delete support_emails te..@trendm.co.uk
2021-12-02 insert finance_emails ac..@trend-uk.com
2021-12-02 insert general_emails en..@trend-uk.com
2021-12-02 insert personal_emails ch..@trend-uk.com
2021-12-02 insert sales_emails sa..@trend-uk.com
2021-12-02 insert support_emails cu..@trend-uk.com
2021-12-02 insert support_emails te..@trend-uk.com
2021-12-02 delete email ac..@trendm.co.uk
2021-12-02 delete email bl..@trendm.co.uk
2021-12-02 delete email en..@trendm.co.uk
2021-12-02 delete email sa..@trendm.co.uk
2021-12-02 delete email te..@trendm.co.uk
2021-12-02 insert contact_pages_linkeddomain providesupport.com
2021-12-02 insert email ac..@trend-uk.com
2021-12-02 insert email ch..@trend-uk.com
2021-12-02 insert email cu..@trend-uk.com
2021-12-02 insert email en..@trend-uk.com
2021-12-02 insert email sa..@trend-uk.com
2021-12-02 insert email te..@trend-uk.com
2021-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARTER / 11/10/2021
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
2021-09-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-31 delete otherexecutives Lung Protection
2021-08-31 delete person Lung Protection
2021-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAMB / 29/06/2021
2021-06-07 insert company_previous_name TREND MACHINERY & CUTTING TOOLS LIMITED
2021-06-07 update name TREND MACHINERY & CUTTING TOOLS LIMITED => TREND TOOL TECHNOLOGY LTD
2021-06-02 delete source_ip 172.67.81.71
2021-06-02 delete source_ip 104.25.160.31
2021-06-02 delete source_ip 104.25.161.31
2021-06-02 insert source_ip 151.101.65.124
2021-06-02 insert source_ip 151.101.1.124
2021-06-02 update website_status FlippedRobots => OK
2021-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-19 update statutory_documents ADOPT ARTICLES 28/04/2021
2021-05-06 update statutory_documents COMPANY NAME CHANGED TREND MACHINERY & CUTTING TOOLS LIMITED CERTIFICATE ISSUED ON 06/05/21
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIUS PHILLIPS / 29/04/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JULIUS PHILLIPS / 29/04/2021
2021-04-21 update website_status OK => FlippedRobots
2021-03-03 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O GLS 23 WINDMILL HILL ENFIELD EN2 7AB UNITED KINGDOM
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERTS / 31/01/2021
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CARTER / 31/01/2021
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAMB / 02/03/2021
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAMB / 31/01/2021
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 31/01/2021
2021-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT LAMB / 31/01/2021
2021-01-19 delete finance_emails ac..@trendm.co.uk
2021-01-19 delete general_emails en..@trendm.co.uk
2021-01-19 delete personal_emails bl..@trendm.co.uk
2021-01-19 delete sales_emails sa..@trendm.co.uk
2021-01-19 delete email ac..@trendm.co.uk
2021-01-19 delete email bl..@trendm.co.uk
2021-01-19 delete email en..@trendm.co.uk
2021-01-19 delete email sa..@trendm.co.uk
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
2020-09-26 insert finance_emails ac..@trendm.co.uk
2020-09-26 insert general_emails en..@trendm.co.uk
2020-09-26 insert personal_emails bl..@trendm.co.uk
2020-09-26 insert sales_emails sa..@trendm.co.uk
2020-09-26 insert email ac..@trendm.co.uk
2020-09-26 insert email bl..@trendm.co.uk
2020-09-26 insert email en..@trendm.co.uk
2020-09-26 insert email sa..@trendm.co.uk
2020-09-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-27 insert source_ip 172.67.81.71
2020-04-27 insert finance_emails ac..@trendm.co.uk
2020-04-27 insert general_emails en..@trendm.co.uk
2020-04-27 insert personal_emails bl..@trendm.co.uk
2020-04-27 insert sales_emails sa..@trendm.co.uk
2020-04-27 insert email ac..@trendm.co.uk
2020-04-27 insert email bl..@trendm.co.uk
2020-04-27 insert email da..@trendm.co.uk
2020-04-27 insert email en..@trendm.co.uk
2020-04-27 insert email sa..@trendm.co.uk
2020-03-28 delete finance_emails ac..@trendm.co.uk
2020-03-28 delete general_emails en..@trendm.co.uk
2020-03-28 delete personal_emails bl..@trendm.co.uk
2020-03-28 delete sales_emails sa..@trendm.co.uk
2020-03-28 delete email ac..@trendm.co.uk
2020-03-28 delete email bl..@trendm.co.uk
2020-03-28 delete email en..@trendm.co.uk
2020-03-28 delete email sa..@trendm.co.uk
2020-03-28 delete source_ip 104.25.36.13
2020-03-28 delete source_ip 104.25.37.13
2020-03-28 insert source_ip 104.25.160.31
2020-03-28 insert source_ip 104.25.161.31
2020-02-26 delete email da..@trendm.co.uk
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-28 insert finance_emails ac..@trendm.co.uk
2019-11-28 insert general_emails en..@trendm.co.uk
2019-11-28 insert personal_emails bl..@trendm.co.uk
2019-11-28 insert sales_emails sa..@trendm.co.uk
2019-11-28 delete source_ip 104.25.110.20
2019-11-28 delete source_ip 104.25.111.20
2019-11-28 insert email ac..@trendm.co.uk
2019-11-28 insert email bl..@trendm.co.uk
2019-11-28 insert email da..@trendm.co.uk
2019-11-28 insert email en..@trendm.co.uk
2019-11-28 insert email sa..@trendm.co.uk
2019-11-28 insert source_ip 104.25.36.13
2019-11-28 insert source_ip 104.25.37.13
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-22 update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL SIMONS
2019-07-16 update statutory_documents ARTICLES OF ASSOCIATION
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT DAVIDSON
2019-06-05 update statutory_documents ADOPT ARTICLES 29/03/2019
2019-04-11 update statutory_documents ADOPT ARTICLES 02/04/2019
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-27 delete finance_emails ac..@trendm.co.uk
2018-12-27 delete general_emails en..@trendm.co.uk
2018-12-27 delete personal_emails bl..@trendm.co.uk
2018-12-27 delete sales_emails sa..@trendm.co.uk
2018-12-27 delete email ac..@trendm.co.uk
2018-12-27 delete email bl..@trendm.co.uk
2018-12-27 delete email da..@trendm.co.uk
2018-12-27 delete email en..@trendm.co.uk
2018-12-27 delete email sa..@trendm.co.uk
2018-11-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARTER
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ROBERTS / 02/07/2018
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIUS PHILLIPS / 03/04/2017
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JULIUS PHILLIPS / 03/04/2017
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-12 delete general_emails in..@trend-uk.com
2018-06-12 delete address Odham Trading Estate, St Albans Road, Watford WD24 7TR, England
2018-06-12 delete email in..@trend-uk.com
2018-06-12 insert address Odhams Trading Estate, St Albans Road, Watford, WD24 7TR England, UK
2018-06-12 insert email da..@trendm.co.uk
2018-06-12 insert terms_pages_linkeddomain ico.org.uk
2018-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE KELLY
2018-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD KELLY
2018-04-24 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR ROBERTS
2018-01-31 update statutory_documents DIRECTOR APPOINTED MR GRANT JOHN DAVIDSON
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-18 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER ROBERT LAMB
2018-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLCOCKS
2018-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY WILLCOCKS
2017-11-12 delete source_ip 213.129.70.89
2017-11-12 insert about_pages_linkeddomain providesupport.com
2017-11-12 insert contact_pages_linkeddomain providesupport.com
2017-11-12 insert index_pages_linkeddomain providesupport.com
2017-11-12 insert partner_pages_linkeddomain providesupport.com
2017-11-12 insert product_pages_linkeddomain providesupport.com
2017-11-12 insert projects_pages_linkeddomain providesupport.com
2017-11-12 insert source_ip 104.25.110.20
2017-11-12 insert source_ip 104.25.111.20
2017-11-12 insert terms_pages_linkeddomain providesupport.com
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10 insert general_emails en..@trendm.co.uk
2017-03-10 insert email en..@trendm.co.uk
2017-03-10 insert product_pages_linkeddomain trendnet.co.uk
2017-03-10 insert projects_pages_linkeddomain trendnet.co.uk
2017-03-10 insert terms_pages_linkeddomain trendnet.co.uk
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PHILLIPS
2017-01-23 insert address 110 19860 Langley Bypass Langley Bc V3A 4Y1
2017-01-23 insert address 110 Woolridge Street Coquitlam Bc V3K 5V4
2017-01-23 insert address 130 Great Gulf Drive Concord On L4K 5W1 Ontario CANADA 905
2017-01-23 insert address 14520 111 Avenue Nw Edmonton Ab T5M 2P4 Alberta CANADA
2017-01-23 insert address 158 Penno Road Kelowna Bc V1X 6S2
2017-01-23 insert address 1652 Island Highway Victoria Bc V9B 1H8
2017-01-23 insert address 1780 Versatile Drive Kamloops Bc V1S 1S2
2017-01-23 insert address 2060 F X Sabourin St Hubert QC J3Z OA9 Quebec CANADA
2017-01-23 insert address 30824 South Fraser Way Abbotsford Bc V2T 6L4
2017-01-23 insert address 3905 East 1St Avenue Burnaby Bc V5C 3W3
2017-01-23 insert address 4297 Auto Laurentides E Laval, Quebec CANADA Quebec H7L 5W5
2017-01-23 insert address 4352 Boul.Industrial Sherbrooke, Quebec CANADA Quebec J1L 2S8
2017-01-23 insert address 50 Venture Dr Unit 4 Scarborough On M1B 3E8 Ontario CANADA
2017-01-23 insert address 520 Thompson Drive Unit 3 Cambridge, Ontario CANADA Ontario N1T 2K8
2017-01-23 insert address 53 Burnt Park Drive Red Deer Ab T4P 0J7 Alberta CANADA
2017-01-23 insert address 752 Chemin Oliver Saint-Nicolas, Quebec CANADA Quebec G7A 2N2
2017-01-23 insert address 8860 Boulevard De La Rive Sud LEVIS CANADA Quebec G6V 9H1
2017-01-23 insert address ON KOK 2KO Ontario Canada
2017-01-23 insert contact_pages_linkeddomain busybeetools.com
2017-01-23 insert contact_pages_linkeddomain elitetools.ca
2017-01-23 insert phone 250-374-7300
2017-01-23 insert phone 250-391-4555
2017-01-23 insert phone 250-765-9665
2017-01-23 insert phone 403-347-3990
2017-01-23 insert phone 418-831-3226
2017-01-23 insert phone 418-837-1417
2017-01-23 insert phone 450-443-4070
2017-01-23 insert phone 450-688-2112
2017-01-23 insert phone 519-622-1111
2017-01-23 insert phone 604-294-1799
2017-01-23 insert phone 604-522-5599
2017-01-23 insert phone 604-534-4853
2017-01-23 insert phone 604-853-5598
2017-01-23 insert phone 780-455-8665
2017-01-23 insert phone 800-551-0192
2017-01-23 insert phone 800-799-2199
2017-01-23 insert phone 819-563-6555
2017-01-23 insert phone 905--738-6115
2016-12-11 delete cto Neil McMillan
2016-12-11 delete email bl..@trendm.co.uk
2016-12-11 delete fax 00 44 1923 228656
2016-12-11 delete fax 00 44 1923 228657
2016-12-11 delete fax 00 44 1923 249768
2016-12-11 delete person Cheryl Blake
2016-12-11 delete person Jan Hughes
2016-12-11 delete person Neil McMillan
2016-12-11 insert address 10770 Talbert Avenue Fountain Valley California CA 92708
2016-12-11 insert address 1204 Tulsa Ln Muldrow Oklahoma OK 74948
2016-12-11 insert address 3860 East Main Street Ventura California CA 93003
2016-12-11 insert phone 479-461-5079
2016-12-11 insert phone 553 - 714-963-9663
2016-12-11 insert phone 714-963-9663
2016-12-11 insert phone 805-6589663
2016-11-13 delete address 10770 Talbert Avenue Fountain Valley California CA 92708
2016-11-13 delete address 22920 Northland Drive Paris Michigan MI 49338
2016-11-13 delete address 2750 Auto Park Way 13 Escondido California CA 92029
2016-11-13 delete phone 231-832-4506
2016-11-13 delete phone 553 - 714-963-9663
2016-11-13 delete phone 714-963-9663
2016-11-13 delete phone 760-480-1444
2016-11-13 insert address 2015 Vaughn Road Kennesaw GA 30144 Georgia USA
2016-11-13 insert address 3001 S Ramada Way Green Bay Wisconsin WI 54304
2016-11-13 insert address 5461 Arville Street Las Vegas Nevada NV 89118
2016-11-13 insert phone 702-871-0722
2016-11-13 insert phone 770-590-4200
2016-11-13 insert phone 920-336-6900
2016-10-09 delete address 1204 Tulsa Ln Muldrow Oklahoma OK 74948
2016-10-09 delete address 3860 East Main Street Ventura California CA 93003
2016-10-09 delete phone 479-461-5079
2016-10-09 delete phone 805-6589663
2016-10-09 insert address 1200 Charles Street Suite 110 Longwood 32750 Florida USA
2016-10-09 insert phone 407-834-2106
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
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT LAMB
2016-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-11 insert address 1181 Claycraft Road Columbus Ohio OH 43230
2016-09-11 insert address 8560 Holcomb Brudge Road Suite 115 Alpharetta Georgia GA 30022
2016-09-11 insert phone 770-5873372
2016-09-11 insert phone 800-860-9375
2016-07-29 insert address 130 S Telegraph Road Waterford MI 48328 Michigan USA
2016-07-29 insert address 22920 Northland Drive Paris Michigan MI 49338
2016-07-29 insert phone 231-832-4506
2016-07-29 insert phone 248-335-7100
2016-07-01 delete address 1181 Claycraft Road Columbus Ohio OH 43230
2016-07-01 delete address 5461 Arville Street Las Vegas Nevada NV 89118
2016-07-01 delete address 8560 Holcomb Brudge Road Suite 115 Alpharetta Georgia GA 30022
2016-07-01 delete address 9891 South 500 West Sandy Utah UT 84070
2016-07-01 delete phone 702-871-0722
2016-07-01 delete phone 770-5873372
2016-07-01 delete phone 800-860-9375
2016-07-01 insert address 3860 East Main Street Ventura California CA 93003
2016-07-01 insert address 5824 Brainerd Road Chattanooga Tennessee TN 37411
2016-07-01 insert contact_pages_linkeddomain woodcraft.com
2016-07-01 insert phone 423-710-8001
2016-07-01 insert phone 805-6589663
2016-05-27 update statutory_documents DIRECTOR APPOINTED MR GERARD FRANCIS MATTHEW KELLY
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP TIDESWELL / 21/12/2015
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIUS PHILLIPS / 11/05/2015
2016-04-28 delete address 110 19860 Langley Bypass Langley BC Canada V3A 4Y1
2016-04-28 delete address 110 Woolridge Street Coquitlam Bc BC Canada V3K 5V4
2016-04-28 delete address 130 Great Gulf Drive Concord ONTARIO Canada L4K 5W1 905
2016-04-28 delete address 14520 111 Avenue Nw Edmonton AB Canada T5M 2P4
2016-04-28 delete address 15138 Hwy 62 North Box 401 MADOC Canada
2016-04-28 delete address 158 Penno Road Kelowna BC Canada V1X 6S2
2016-04-28 delete address 1652 Island Highway Victoria BC Canada V9B 1H8
2016-04-28 delete address 1780 Versatile Drive Kamloops BC Canada V1S 1S2
2016-04-28 delete address 20 Beverly Hills Drive Grand Bay NB Canada E5K 4V5
2016-04-28 delete address 2060 F X Sabourin St Hubert QC J3Z OA9 Quebec CANADA
2016-04-28 delete address 30824 South Fraser Way Abbotsford BC Canada V2T 6L4
2016-04-28 delete address 3905 East 1St Avenue Burnaby BRITISH COLOMBIA Canada V5C 3W3
2016-04-28 delete address 4297 Auto Laurentides E Laval, Quebec CANADA Quebec H7L 5W5
2016-04-28 delete address 4352 Boul.Industrial Sherbrooke, Quebec CANADA Quebec J1L 2S8
2016-04-28 delete address 50 Venture Dr Unit 4 SCARBOROUGH ON Canada M1B 3E8
2016-04-28 delete address 520 Thompson Drive Unit 3 Cambridge, Ontario CANADA Ontario N1T 2K8
2016-04-28 delete address 53 Burnt Park Drive Red Deer Canada T4P 0J7
2016-04-28 delete address 752 Chemin Oliver Saint-Nicolas, Quebec CANADA Quebec G7A 2N2
2016-04-28 delete address 8860 Boulevard De La Rive Sud LEVIS QB Canada G6V 9H1
2016-04-28 delete address P O Box 461 Router 17M Goshen NY 10924 New York USA
2016-04-28 delete contact_pages_linkeddomain busybeetools.com
2016-04-28 delete contact_pages_linkeddomain elitetools.ca
2016-04-28 delete phone 250-374-7300
2016-04-28 delete phone 250-391-4555
2016-04-28 delete phone 250-765-9665
2016-04-28 delete phone 403-347-3990
2016-04-28 delete phone 418-831-3226
2016-04-28 delete phone 418-837-1417
2016-04-28 delete phone 450-443-4070
2016-04-28 delete phone 450-688-2112
2016-04-28 delete phone 506-738-9663
2016-04-28 delete phone 519-622-1111
2016-04-28 delete phone 604-294-1799
2016-04-28 delete phone 604-522-5599
2016-04-28 delete phone 604-534-4853
2016-04-28 delete phone 604-853-5598
2016-04-28 delete phone 780-455-8665
2016-04-28 delete phone 800-551-0192
2016-04-28 delete phone 800-799-2199
2016-04-28 delete phone 819-563-6555
2016-04-28 delete phone 845-294-7900
2016-04-28 delete phone 905--738-6115
2016-04-28 insert address 103 Ridgedale Avenue Morristown New Jersey NJ 07962
2016-04-28 insert address 20582 Hall Road Clinton Twp MI 48038
2016-04-28 insert address 2230 South Depot St. Unit D Santa Maria California CA 93455
2016-04-28 insert address 25 East Industrial Blvd Branford CT 6405
2016-04-28 insert address 386 Smith Ridge Road South Salem NY 10590-2325 New York USA
2016-04-28 insert address 4824 So. Sepulveda Blvd Culver City California CA 90230
2016-04-28 insert address 49212 874Th O'neill NE 68763
2016-04-28 insert address 8448 Seneca Turnpike New Hartford NY 13413-4960 New York USA
2016-04-28 insert address 8560 Holcomb Brudge Road Suite 115 Alpharetta Georgia GA 30022
2016-04-28 insert phone 198100 - 203-488-3551
2016-04-28 insert phone 203-488-3551
2016-04-28 insert phone 310-837-1231
2016-04-28 insert phone 315-735-4475
2016-04-28 insert phone 402-340-0890
2016-04-28 insert phone 5400 - 315-735-4475
2016-04-28 insert phone 586-228-0404
2016-04-28 insert phone 770-5873372
2016-04-28 insert phone 805-614-9111
2016-04-28 insert phone 8300 - 914-533-2517
2016-04-28 insert phone 914-533-2517
2016-04-28 insert phone 973-539-3700
2016-03-03 delete address 9280 Arlington Expressway, Ste 20A, Jacksonville Florida FL 32225
2016-03-03 insert address 11160 Beach Blvd 121 Jacksonville Florida FL 32246
2016-03-03 insert address 2750 Auto Park Way 13 Escondido California CA 92029
2016-03-03 insert address P O Box 461 Router 17M Goshen NY 10924 New York USA
2016-03-03 insert phone 760-480-1444
2016-03-03 insert phone 845-294-7900
2016-01-26 delete address 1125 Jay Lane Graham North Carolina NC 27253
2016-01-26 delete address 2750 Auto Park Way 13 Escondido California CA 92029
2016-01-26 delete address 49212 874Th O'neill NE 68763
2016-01-26 delete address NEWS THIS WEEK New T31A
2016-01-26 delete address P O Box 461 Router 17M Goshen NY 10924 New York USA
2016-01-26 delete phone 402-340-0890
2016-01-26 delete phone 760-480-1444
2016-01-26 delete phone 845-294-7900
2016-01-26 insert address 1204 Tulsa Ln Muldrow Oklahoma OK 74948
2016-01-26 insert address 209 S Royal Oaks Blvd Suite 164 Franklin Tennessee TN 37064
2016-01-26 insert address 752 Chemin Oliver Saint-Nicolas, Quebec CANADA Quebec G7A 2N2
2016-01-26 insert phone 418-831-3226
2016-01-26 insert phone 479-461-5079
2015-11-09 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-09 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-10-26 delete address 20582 Hall Road Clinton Twp MI 48038
2015-10-26 delete phone 586-228-0404
2015-10-26 insert address 16111 San Pedro Ste 106 San Antonio Texas TX 78232
2015-10-26 insert address 2060 F X Sabourin St Hubert QC J3Z OA9 Quebec CANADA
2015-10-26 insert address 424 W 54Th Avenue Anchorage Alaska AK 99518
2015-10-26 insert address 49212 874Th O'neill NE 68763
2015-10-26 insert address P O Box 461 Router 17M Goshen NY 10924 New York USA
2015-10-26 insert contact_pages_linkeddomain busybeetools.com
2015-10-26 insert phone 210-930-7007
2015-10-26 insert phone 402-340-0890
2015-10-26 insert phone 450-443-4070
2015-10-26 insert phone 845-294-7900
2015-10-20 update statutory_documents 02/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 delete address 424 W 54Th Avenue Anchorage Alaska AK 99518
2015-09-28 insert address 1045 N.Highland Avenue N.E Atlanta Georgia GA 30306-3592
2015-09-28 insert address 15138 Hwy 62 North Box 401 MADOC Canada
2015-09-28 insert address 9862 West Broad Street Glen Allen Virginia VA 23060
2015-09-28 insert phone 404-872-4466
2015-09-28 insert phone 800-799-2199
2015-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-31 delete address 15138 Hwy 62 North Box 401 MADOC Canada
2015-08-31 delete address 166 S Dupont Hwy Suite H NEW CASTLE Delaware DE 19720
2015-08-31 delete address Woodcraft 580 3860 E Main Street VENTURA California CA 93003
2015-08-31 delete phone 302-3230400
2015-08-31 delete phone 800-799-2199
2015-08-31 delete phone 805-658-9663
2015-08-31 insert address 20582 Hall Road Clinton Twp MI 48038
2015-08-31 insert address 570 Kietzke Lane Reno NV 89502 Nevada USA
2015-08-31 insert phone 586-228-0404
2015-08-31 insert phone 775-329-3076
2015-08-02 delete address 1045 N.Highland Avenue N.E Atlanta Georgia GA 30306-3592
2015-08-02 delete phone 404-872-4466
2015-08-02 insert address 6684 Jimmy Carter Blvd Suite 100 Norcross Georgia GA 30071
2015-08-02 insert phone 770-458-5539
2015-06-27 delete address 6684 Jimmy Carter Blvd Suite 100 Norcross Georgia GA 30071
2015-06-27 delete address 752 Chemin Oliver Saint-Nicolas, Quebec CANADA Quebec G7A 2N2
2015-06-27 delete phone 418-831-3226
2015-06-27 delete phone 770-458-5539
2015-06-27 insert address 1181 Claycraft Road Columbus Ohio OH 43230
2015-06-27 insert address 424 W 54Th Avenue Anchorage Alaska AK 99518
2015-06-27 insert address 8023 Kingston Pike Knoxville Tennessee TN 37919
2015-06-27 insert address Woodcraft 580 3860 E Main Street VENTURA California CA 93003
2015-06-27 insert phone 800-860-9375
2015-06-27 insert phone 805-658-9663
2015-06-27 insert phone 865-5399330
2015-05-24 insert address 110 Woolridge Street Coquitlam Bc BC Canada V3K 5V4
2015-05-24 insert phone 604-522-5599
2015-04-19 delete address 22920 Northland Drive Paris Michigan MI 49338
2015-04-19 delete address 23 Public Square Suite L-1 Medina Ohio OH 44256
2015-04-19 delete contact_pages_linkeddomain acehardware.com
2015-04-19 delete contact_pages_linkeddomain acetoolonline.com
2015-04-19 delete contact_pages_linkeddomain acmetools.com
2015-04-19 delete contact_pages_linkeddomain airwareamerica.com
2015-04-19 delete contact_pages_linkeddomain amazon.ca
2015-04-19 delete contact_pages_linkeddomain amazon.com
2015-04-19 delete contact_pages_linkeddomain busybeetools.com
2015-04-19 delete contact_pages_linkeddomain guardiansafety.com
2015-04-19 delete contact_pages_linkeddomain mcfeelys.com
2015-04-19 delete contact_pages_linkeddomain normand.ca
2015-04-19 delete contact_pages_linkeddomain summittools.com
2015-04-19 delete contact_pages_linkeddomain trendairshield.com
2015-04-19 delete contact_pages_linkeddomain woodcraft.com
2015-04-19 delete contact_pages_linkeddomain woodturnerscatalog.com
2015-04-19 delete contact_pages_linkeddomain woodworkersemporium.com
2015-04-19 delete contact_pages_linkeddomain woodworkerssource.com
2015-04-19 delete contact_pages_linkeddomain woodworkingshop.com
2015-04-19 delete phone 231-832-4506
2015-04-19 delete phone 330-598-1414
2015-04-19 insert address 166 S Dupont Hwy Suite H NEW CASTLE Delaware DE 19720
2015-04-19 insert address 2750 Auto Park Way 13 Escondido California CA 92029
2015-04-19 insert phone 302-3230400
2015-04-19 insert phone 760-480-1444
2015-03-22 delete address 110 Woolridge Street Coquitlam Bc BC Canada V3K 5V4
2015-03-22 delete address 209 S Royal Oaks Blvd Suite 164 Franklin Tennessee TN 37064
2015-03-22 delete address 2750 Auto Park Way 13 Escondido California CA 92029
2015-03-22 delete address 424 W 54Th Avenue Anchorage Alaska AK 99518
2015-03-22 delete address 56 New Meadows Road West Bath Maine ME 04530
2015-03-22 delete contact_pages_linkeddomain kmstools.com
2015-03-22 delete phone 207-443-9754
2015-03-22 delete phone 604-522-5599
2015-03-22 delete phone 760-480-1444
2015-03-22 insert address 7 Rand Road PORTLAND Maine ME 04104
2015-02-06 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PHILLIP TIDESWELL
2014-12-05 insert product_pages_linkeddomain htspares.co.uk
2014-12-05 insert product_pages_linkeddomain mtmc.co.uk
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-10 update statutory_documents 02/10/14 FULL LIST
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH FIONA PHILLIPS / 01/10/2014
2013-11-07 update returns_last_madeup_date 2012-10-02 => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-21 update statutory_documents 02/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-06 update website_status Redirected => OK
2013-06-23 update returns_last_madeup_date 2011-10-02 => 2012-10-02
2013-06-23 update returns_next_due_date 2012-10-30 => 2013-10-30
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
2013-04-26 update website_status OK => Redirected
2013-01-16 update website_status OK
2013-01-09 update website_status ServerDown
2012-10-04 update statutory_documents 02/10/12 FULL LIST
2012-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-21 update statutory_documents 02/10/11 FULL LIST
2011-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-22 update statutory_documents 02/10/10 FULL LIST
2010-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KERR
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 13/07/2007
2009-10-06 update statutory_documents SAIL ADDRESS CREATED
2009-10-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-10-06 update statutory_documents 02/10/09 FULL LIST
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE KELLY / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER KERR / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLCOCKS / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH FIONA PHILLIPS / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JULIUS PHILLIPS / 05/10/2009
2009-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-09 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-05 update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-25 update statutory_documents NEW SECRETARY APPOINTED
2006-04-25 update statutory_documents SECRETARY RESIGNED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2005-11-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-28 update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-15 update statutory_documents NEW SECRETARY APPOINTED
2004-02-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-30 update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-18 update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-04 update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-07-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-06 update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-06-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-10-29 update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-06-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 3 CECIL COURT LONDON RD ENFIELD MIDDLESEX EN2 6DL
1998-10-26 update statutory_documents RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1998-05-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-23 update statutory_documents ADOPT MEM AND ARTS 14/10/97
1997-10-14 update statutory_documents RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-10-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-10-23 update statutory_documents RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-06-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-11-07 update statutory_documents RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS
1995-06-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-02-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-18 update statutory_documents RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-14 update statutory_documents RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS
1993-09-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1992-11-23 update statutory_documents RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS
1992-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-09-14 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1992-04-27 update statutory_documents NEW DIRECTOR APPOINTED
1992-04-27 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-11-01 update statutory_documents RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS
1990-10-08 update statutory_documents RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS
1990-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1989-10-06 update statutory_documents RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS
1989-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1989-05-17 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1987-10-13 update statutory_documents RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS
1987-10-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87
1986-08-26 update statutory_documents ANNUAL RETURN MADE UP TO 20/08/86
1986-08-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/86
1977-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION