CREWSADERS - History of Changes


DateDescription
2024-04-16 delete source_ip 20.101.2.157
2024-04-16 insert source_ip 20.82.12.44
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-15 delete source_ip 20.82.12.44
2024-03-15 insert source_ip 20.101.2.157
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES
2023-09-25 delete source_ip 20.101.2.157
2023-09-25 insert source_ip 20.82.12.44
2023-08-23 delete sales_emails bo..@crewsaders.com
2023-08-23 delete email bo..@crewsaders.com
2023-08-23 delete index_pages_linkeddomain facebook.com
2023-08-23 delete index_pages_linkeddomain t.co
2023-08-23 delete index_pages_linkeddomain twitter.com
2023-08-23 delete source_ip 151.236.34.182
2023-08-23 insert source_ip 20.101.2.157
2023-08-23 update robots_txt_status www.crewsaders.com: 200 => 404
2023-04-07 delete address THE STUDIO 114 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL ENGLAND B92 0HF
2023-04-07 insert address MARLBROOK HALL FARM HARVEST HILL LANE MERIDEN COVENTRY WARWICKSHIRE ENGLAND CV7 7HW
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-01-28 insert address Marlbrook Hall Farm Meriden Coventry CV7 7HW
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM THE STUDIO 114 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL B92 0HF ENGLAND
2022-10-20 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2021
2022-10-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2021
2022-09-08 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CALUM JAMES MCCONNACHIE / 22/07/2021
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-17 delete source_ip 85.234.159.149
2021-04-17 insert address 1 Cavendish Place Kilburn London NW2 4DQ
2021-04-17 insert address 1st Floor 102 Bath Street Glasgow G2 2EN
2021-04-17 insert source_ip 151.236.34.182
2021-04-17 update robots_txt_status www.crewsaders.com: 404 => 200
2021-04-17 update website_status InvalidContent => OK
2021-02-24 update website_status OK => InvalidContent
2021-01-23 delete person Jamie Thomas
2021-01-23 delete person Jon Selwyn
2021-01-23 delete person Zach Jones
2020-12-07 update num_mort_charges 5 => 6
2020-12-07 update num_mort_outstanding 1 => 2
2020-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064686080006
2020-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CALUM JAMES MCCONNACHIE / 18/11/2020
2020-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY CAMERON BERRYMAN / 18/11/2020
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-04-10 insert index_pages_linkeddomain t.co
2020-03-11 delete index_pages_linkeddomain t.co
2020-01-10 delete person Luci Perry
2020-01-10 insert person Tanya Bell
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-07 update num_mort_outstanding 2 => 1
2020-01-07 update num_mort_satisfied 3 => 4
2019-12-19 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064686080005
2019-11-09 delete person Jarrod Bischoff
2019-11-09 delete person Mia Bartlett
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-10 delete email rs..@crewsaders.com
2019-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL WHITE
2019-07-10 insert founder Jeremy Berryman
2019-07-10 insert managingdirector Jeremy Berryman
2019-07-10 insert sales_emails bo..@crewsaders.com
2019-07-10 delete source_ip 52.151.86.244
2019-07-10 insert email bo..@crewsaders.com
2019-07-10 insert email rs..@crewsaders.com
2019-07-10 insert index_pages_linkeddomain facebook.com
2019-07-10 insert index_pages_linkeddomain t.co
2019-07-10 insert index_pages_linkeddomain twitter.com
2019-07-10 insert industry_tag crewing
2019-07-10 insert person Jeremy Berryman
2019-07-10 insert phone 0345 094 4884
2019-07-10 insert source_ip 85.234.159.149
2019-07-10 update robots_txt_status www.crewsaders.com: 200 => 404
2019-03-03 delete source_ip 92.63.142.13
2019-03-03 insert source_ip 52.151.86.244
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-12 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-22 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-11-07 update account_ref_month 1 => 7
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-04-30
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBINSON
2017-10-04 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/07/2017
2017-06-07 update num_mort_charges 4 => 5
2017-06-07 update num_mort_outstanding 1 => 2
2017-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064686080005
2017-04-26 delete address 2 MILLER 61 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS
2017-04-26 insert address THE STUDIO 114 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL ENGLAND B92 0HF
2017-04-26 update registered_address
2017-03-11 delete general_emails ma..@crewsaders.com
2017-03-11 delete address Miller 2 61 St. Pauls Square Birmingham B3 1QS
2017-03-11 delete email ma..@crewsaders.com
2017-03-11 delete fax + 44 (0)121 233 0985
2017-03-11 delete index_pages_linkeddomain facebook.com
2017-03-11 delete index_pages_linkeddomain twitter.com
2017-03-11 delete index_pages_linkeddomain youtube.com
2017-03-11 delete phone + 44 (0) 845 094 4884
2017-03-11 delete source_ip 92.63.142.9
2017-03-11 insert source_ip 92.63.142.13
2017-03-11 update primary_contact Miller 2 61 St. Pauls Square Birmingham B3 1QS => null
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 2 MILLER 61 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-19 update num_mort_outstanding 2 => 1
2016-12-19 update num_mort_satisfied 2 => 3
2016-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-02 delete otherexecutives Neil White
2016-03-02 delete email ne..@crewsaders.com
2016-03-02 delete person Neil White
2016-02-08 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-08 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-21 update statutory_documents 09/01/16 FULL LIST
2015-12-07 update num_mort_outstanding 3 => 2
2015-12-07 update num_mort_satisfied 1 => 2
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR NEIL WHITE
2015-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-31 insert otherexecutives Neil White
2015-08-31 insert email ne..@crewsaders.com
2015-08-31 insert person Neil White
2015-03-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-03-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-02-05 update statutory_documents 09/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARCY EWART
2014-08-07 update num_mort_outstanding 4 => 3
2014-08-07 update num_mort_satisfied 0 => 1
2014-07-11 insert cfo Daniel Robinson
2014-07-11 insert email da..@crewsaders.com
2014-07-11 insert email ja..@crewsaders.com
2014-07-11 insert person Daniel Robinson
2014-07-11 insert person Jarrod Bischoff
2014-07-11 update person_title Pat Fellows: Health and Safety Director => Health and Safety Manager
2014-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN
2014-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FELLOWS
2014-04-22 delete cmo James Morgan
2014-04-22 delete email ja..@crewsaders.com
2014-04-22 delete person James Morgan
2014-03-07 delete address 2 MILLER 61 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1QS
2014-03-07 insert address 2 MILLER 61 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-03-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-02-11 update statutory_documents 09/01/14 FULL LIST
2013-12-18 delete person Phil Littlefair
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-24 insert person Phil Littlefair
2013-08-20 delete about_pages_linkeddomain t.co
2013-08-20 delete contact_pages_linkeddomain t.co
2013-08-20 delete index_pages_linkeddomain t.co
2013-08-20 delete management_pages_linkeddomain t.co
2013-08-20 delete service_pages_linkeddomain t.co
2013-08-01 update num_mort_charges 3 => 4
2013-08-01 update num_mort_outstanding 3 => 4
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064686080004
2013-06-25 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-25 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-26 insert index_pages_linkeddomain t.co
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-16 delete index_pages_linkeddomain t.co
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-07 update statutory_documents 09/01/13 FULL LIST
2013-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARCY EWART / 01/04/2012
2013-01-29 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-11-28 update statutory_documents DIRECTOR APPOINTED MR DANIEL TOBIAS ROBINSON
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 09/01/12 FULL LIST
2011-10-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-04 update statutory_documents 09/01/11 FULL LIST
2011-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARCY EWART / 10/01/2010
2011-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FELLOWS / 23/12/2010
2011-01-28 update statutory_documents DIRECTOR APPOINTED CALUM JAMES MCCONNACHIE
2011-01-21 update statutory_documents DIRECTOR APPOINTED JAMES HAYDEN MORGAN
2010-08-24 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 200
2010-01-26 update statutory_documents DIRECTOR APPOINTED MR PATRICK FELLOWS
2010-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2 - 61 ST PAULS SQUARE BIRMINGHAM WEST MIDS B3 1QS
2010-01-18 update statutory_documents 09/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARCY EWART / 09/01/2010
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMEY CAMERON BERRYMAN / 09/01/2010
2010-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BERRYMAN / 09/01/2010
2009-11-10 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-13 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents DIRECTOR APPOINTED JEREMEY CAMERON BERRYMAN
2008-04-15 update statutory_documents SECRETARY APPOINTED HAYLEY BERRYMAN
2008-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP
2008-04-08 update statutory_documents DIRECTOR APPOINTED DARCY EWART
2008-01-09 update statutory_documents DIRECTOR RESIGNED
2008-01-09 update statutory_documents SECRETARY RESIGNED
2008-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION