CBS ARCSAFE® - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-13 delete person Lou Lavorgna
2024-03-13 delete person Randy Cavness
2024-03-13 delete person Tim Kelly
2024-03-13 insert person Cody Lewis
2024-03-13 insert person John Waite
2024-03-13 insert person Lauren Dempsey
2024-03-13 insert person Michael Smolen
2024-03-13 update person_title Justin Gaull: Business Development Manager; Member of the Management Team => Operations Manager, WV Operations & Business Development; Member of the Management Team
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/22
2022-12-18 insert index_pages_linkeddomain wpengine.com
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-07-14 delete email bw..@cbsarcsafe.com
2022-07-14 delete email nb..@cbsarcsafe.com
2022-03-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BROOKES
2021-12-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 delete person Callan Waddle
2021-06-30 delete phone 800-232-5809
2021-06-30 update website_status FlippedRobots => OK
2021-06-08 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2021-04-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20
2021-02-20 delete president Tommy Phillips
2021-02-20 delete email tp..@cbsarcsafe.com
2021-02-20 delete person Tommy Phillips
2021-02-20 delete phone 214-906-3950
2021-02-20 insert contact_pages_linkeddomain groupcbs.com
2021-02-20 insert email bw..@cbsarcsafe.com
2021-02-20 insert phone 800-232-5809
2021-02-20 insert phone 940-736-0800
2021-02-20 update person_title Ben Walterscheid: Operations Manager, Denton Operations; Member of the Management Team => General Manager
2020-09-29 delete source_ip 35.209.26.229
2020-09-29 insert source_ip 34.67.150.196
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-22 insert registration_number 152C
2020-06-22 insert registration_number 211A
2020-04-22 delete registration_number 152G
2020-03-22 insert president Tommy Phillips
2020-03-22 delete person Lauren Dempsey Moore
2020-03-22 update person_title Ben Walterscheid: Production Manager; Member of the Management Team => Operations Manager, Denton Operations; Member of the Management Team
2020-03-22 update person_title Tommy Phillips: General Manager => President; General Manager
2020-03-07 update accounts_last_madeup_date 2018-05-30 => 2019-05-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 delete source_ip 109.73.235.113
2020-02-20 insert source_ip 35.209.26.229
2020-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19
2020-01-19 insert registration_number 152G
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-12-19 delete index_pages_linkeddomain marteklimited.com
2019-12-19 delete registration_number 152G
2019-11-18 insert registration_number 152G
2019-04-06 delete about_pages_linkeddomain marteklimited.com
2019-04-06 delete contact_pages_linkeddomain marteklimited.com
2019-04-06 delete management_pages_linkeddomain marteklimited.com
2019-04-06 delete product_pages_linkeddomain marteklimited.com
2019-04-06 delete terms_pages_linkeddomain marteklimited.com
2019-03-07 update accounts_last_madeup_date 2017-05-30 => 2018-05-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18
2019-01-25 delete phone 940-736-0943
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-12-22 insert about_pages_linkeddomain marteklimited.com
2018-12-22 insert contact_pages_linkeddomain marteklimited.com
2018-12-22 insert management_pages_linkeddomain marteklimited.com
2018-12-22 insert product_pages_linkeddomain marteklimited.com
2018-12-22 insert terms_pages_linkeddomain marteklimited.com
2018-10-29 delete vp Tommy Phillips
2018-10-29 delete email as..@cbsarcsafe.com
2018-10-29 insert email tp..@cbsarcsafe.com
2018-10-29 insert person Jonathan Whitney
2018-10-29 insert phone 214-906-3950
2018-10-29 update founded_year 2008 => null
2018-10-29 update person_title Tommy Phillips: Vice President; Member of the Executive Team => General Manager
2018-09-13 delete president Ashley McWhorter
2018-09-13 insert vp Tommy Phillips
2018-09-13 delete contact_pages_linkeddomain google.com
2018-09-13 delete email es..@cbsarcsafe.com
2018-09-13 delete person Ashley McWhorter
2018-09-13 delete person David Walterscheid
2018-09-13 delete phone 940-736-4022
2018-09-13 insert address 4782 Chimney Drive Charleston, WV 25302
2018-09-13 insert fax 304-965-9221
2018-09-13 insert index_pages_linkeddomain marteklimited.com
2018-09-13 insert person Ben Walterscheid
2018-09-13 insert person Chrissy Sullivan
2018-09-13 insert person Justin Gaull
2018-09-13 insert person Russ Safreed
2018-09-13 insert person Tommy Phillips
2018-09-13 insert person Travis Herr
2018-09-13 insert phone 304-965-9220
2018-09-13 insert phone 800-248-4958
2018-09-13 update founded_year null => 2008
2018-09-13 update person_title Callan Waddle: Inside Sales / Group CBS Sales; Member of the Inside Sales Team => Inside Sales; Member of the Inside Sales Team
2018-09-13 update person_title Jamie Clark: Member of the Outside Sales Team; Outside Sales => Outside Sales / Group CBS Sales; Member of the Outside Sales Team
2018-09-13 update person_title Lauren Dempsey Moore: Inside Sales Support; Member of the Inside Sales Team => Inside Sales; Member of the Inside Sales Team
2018-09-13 update person_title Lou Lavorgna: Sales; Member of the Inside Sales Team => Sales / International Sales; Member of the Outside Sales Team
2018-06-07 insert person Lauren Dempsey Moore
2018-03-07 update accounts_last_madeup_date 2016-05-30 => 2017-05-30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-11-09 insert person Callan Waddle
2017-11-09 insert person David Walterscheid
2017-11-09 insert person Greg Davis
2017-11-09 insert person Jamie Clark
2017-11-09 insert person Lauren Aslinger
2017-11-09 insert person Lou Lavorgna
2017-11-09 insert person Mark Standridge
2017-11-09 insert person Mike Sims
2017-11-09 insert person Randy Cavness
2017-11-09 insert person Tim Kelly
2017-06-01 update website_status InternalTimeout => OK
2017-06-01 insert about_pages_linkeddomain twitter.com
2017-06-01 insert contact_pages_linkeddomain twitter.com
2017-06-01 insert index_pages_linkeddomain ieeexplore.ieee.org
2017-06-01 insert index_pages_linkeddomain twitter.com
2017-06-01 insert management_pages_linkeddomain twitter.com
2017-06-01 insert product_pages_linkeddomain twitter.com
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-30 => 2016-05-30
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-21 update website_status OK => InternalTimeout
2016-02-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-02-01 delete about_pages_linkeddomain hardinb2b.com
2016-02-01 delete contact_pages_linkeddomain hardinb2b.com
2016-02-01 delete index_pages_linkeddomain hardinb2b.com
2016-02-01 delete management_pages_linkeddomain hardinb2b.com
2016-02-01 delete product_pages_linkeddomain hardinb2b.com
2016-02-01 insert about_pages_linkeddomain techb2b.com
2016-02-01 insert contact_pages_linkeddomain techb2b.com
2016-02-01 insert index_pages_linkeddomain techb2b.com
2016-02-01 insert management_pages_linkeddomain techb2b.com
2016-02-01 insert product_pages_linkeddomain techb2b.com
2016-01-07 update accounts_last_madeup_date 2014-05-30 => 2015-05-30
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-04 update website_status InvalidLanguage => OK
2016-01-04 update statutory_documents 12/12/15 FULL LIST
2015-12-04 update statutory_documents 30/05/15 TOTAL EXEMPTION SMALL
2015-11-02 update website_status OK => InvalidLanguage
2015-10-05 update website_status InvalidLanguage => OK
2015-09-07 update website_status OK => InvalidLanguage
2015-08-10 insert management_pages_linkeddomain twitter.com
2015-06-30 insert management_pages_linkeddomain electrickorea.org
2015-06-30 insert person Natalie Berg
2015-06-30 insert person Tommy Phillips
2015-06-30 update person_description Ashley McWhorter => Ashley Ledbetter McWhorter
2015-03-07 update accounts_last_madeup_date 2013-05-30 => 2014-05-30
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 30/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-09 update statutory_documents 12/12/14 FULL LIST
2015-01-01 delete source_ip 96.127.164.202
2015-01-01 insert source_ip 109.73.235.113
2014-08-27 insert founder Finley Ledbetter
2014-08-27 insert person Finley Ledbetter
2014-07-18 insert phone 940-382-4411
2014-06-11 delete vp David Walterscheid
2014-06-11 delete person Alan Crawford
2014-06-11 delete person Alexander Owens
2014-06-11 delete person Colin Pair
2014-06-11 delete person David Walterscheid
2014-06-11 delete person Greg Davis
2014-06-11 delete person Jamie Clark
2014-06-11 delete person Lou Lavorgna
2014-06-11 delete person Mark Standridge
2014-06-11 delete person Mike Sims
2014-06-11 delete person Randy Cavness
2014-06-11 delete person Tim Kelly
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete index_pages_linkeddomain jblglobal.com
2014-05-02 delete index_pages_linkeddomain vacuuminterruptertesting.com
2014-05-02 delete source_ip 204.11.41.3
2014-05-02 insert index_pages_linkeddomain hardinb2b.com
2014-05-02 insert source_ip 96.127.164.202
2014-05-02 update robots_txt_status www.cbsarcsafe.com: 404 => 200
2014-04-21 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-05-30 => 2013-05-30
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-07 delete address 27 CRESSEY AVENUE SHENLEY BROOK END MILTON KEYNES UNITED KINGDOM MK5 7EL
2014-01-07 insert address 27 CRESSEY AVENUE SHENLEY BROOK END MILTON KEYNES MK5 7EL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-03 update statutory_documents 30/05/13 TOTAL EXEMPTION SMALL
2013-12-18 update statutory_documents 12/12/13 FULL LIST
2013-10-14 delete email tk..@cbsarcsafe.com
2013-10-14 delete person Tim Kelly
2013-10-14 delete phone 203-788-9149
2013-08-21 insert email tk..@cbsarcsafe.com
2013-08-21 insert person Tim Kelly
2013-08-21 insert phone 203-788-9149
2013-06-24 update accounts_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-01-31 update statutory_documents 12/12/12 FULL LIST
2012-12-06 update statutory_documents 30/05/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 30/05/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-24 update statutory_documents 12/12/11 FULL LIST
2011-12-13 update statutory_documents FIRST GAZETTE
2011-08-23 update statutory_documents PREVEXT FROM 31/12/2010 TO 30/05/2011
2011-01-24 update statutory_documents 12/12/10 FULL LIST
2009-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION