CORETEX INTERNATIONAL LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, 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
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-04-28 delete address Wesley Court 4a Priory Road High Wycombe Buckinghamshire. HP13 6SE United Kingdom
2019-04-28 delete phone +44 1494 472 442
2019-04-28 insert address Swan House White Hart Street High Wycombe Buckinghamshire. HP11 2HL United Kingdom
2019-04-28 insert phone +44 1494 855 717
2019-02-09 update website_status Unavailable => OK
2019-02-09 delete source_ip 82.71.205.3
2019-02-09 insert source_ip 88.98.24.74
2018-12-12 update website_status OK => Unavailable
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-16 update website_status OK => DomainNotFound
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-11-22 insert index_pages_linkeddomain henrystewartconferences.com
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-12 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-15 update statutory_documents 11/04/16 FULL LIST
2016-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA PARKER / 15/04/2016
2015-09-17 update website_status OK => InternalTimeout
2015-08-19 delete phone +44 845 2073839
2015-08-19 insert phone +44 1494 472 442
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA PARKER / 18/03/2013
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATARZYNA STRZELECKA / 18/03/2013
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-23 update statutory_documents 11/04/15 FULL LIST
2014-10-29 insert index_pages_linkeddomain civilservice.gov.uk
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-07-12 delete address Coretex House 4 Hinton Close High Wycombe Buckinghamshire United Kingdom HP13 5EG
2014-07-12 insert address Coretex House 4 Hinton Close High Wycombe Buckinghamshire. HP13 5EG United Kingdom
2014-07-12 insert address Wesley Court 4a Priory Road High Wycombe Buckinghamshire. HP13 6SE United Kingdom
2014-07-12 update primary_contact Coretex House 4 Hinton Close High Wycombe Buckinghamshire United Kingdom HP13 5EG => Coretex House 4 Hinton Close High Wycombe Buckinghamshire. HP13 5EG United Kingdom
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-24 update statutory_documents 11/04/14 FULL LIST
2013-11-20 update robots_txt_status www.coretex-int.com: 404 => 200
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-12 delete index_pages_linkeddomain twitter.com
2013-04-24 update statutory_documents 11/04/13 FULL LIST
2013-04-17 insert index_pages_linkeddomain twitter.com
2013-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-21 delete source_ip 95.154.214.131
2013-02-21 insert source_ip 82.71.205.3
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 11/04/12 FULL LIST
2011-10-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 11/04/11 FULL LIST
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-15 update statutory_documents 11/04/10 FULL LIST
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-16 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-30 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2007-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 57 LONDON ROAD HIGH WYCOMBE HP11 1BS
2007-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION