CRUSTY PIE - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/25, NO UPDATES
2025-03-12 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-04-30 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, NO UPDATES
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-08-02 delete source_ip 77.68.64.9
2022-08-02 insert source_ip 109.228.34.122
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDHOUSE
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-05 insert sales_emails sa..@crustypie.co.uk
2021-02-05 delete address 1 Extra Large Chicken Balti Pie 1 Mango Chutney 3 Snacks of your choice
2021-02-05 delete index_pages_linkeddomain vonderbrand.co
2021-02-05 delete product_pages_linkeddomain vonderbrand.co
2021-02-05 insert address Liongate House Stanage Lane Shelf, Halifax HX3 7PR
2021-02-05 insert email sa..@crustypie.co.uk
2021-02-05 insert index_pages_linkeddomain facebook.com
2021-02-05 insert index_pages_linkeddomain google.co.uk
2021-02-05 insert index_pages_linkeddomain instagram.com
2021-02-05 insert product_pages_linkeddomain google.co.uk
2021-02-05 insert product_pages_linkeddomain instagram.com
2021-02-05 update primary_contact 1 Extra Large Chicken Balti Pie 1 Mango Chutney 3 Snacks of your choice => Liongate House Stanage Lane Shelf, Halifax HX3 7PR
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-04 insert address 1 Extra Large Chicken Balti Pie 1 Mango Chutney 3 Snacks of your choice
2020-08-04 update primary_contact null => 1 Extra Large Chicken Balti Pie 1 Mango Chutney 3 Snacks of your choice
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-08-07 delete address PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD ENGLAND HD1 2NU
2019-08-07 insert address C/O TOREVELL DENT, CENTRE OF EXCELLENCE HOPE PARK TREVOR FOSTER WAY BRADFORD ENGLAND BD5 8HH
2019-08-07 update registered_address
2019-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD HD1 2NU ENGLAND
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-11 update website_status FlippedRobots => OK
2019-04-11 delete source_ip 88.208.252.193
2019-04-11 insert source_ip 77.68.64.9
2019-04-11 update robots_txt_status www.crustypie.co.uk: 404 => 200
2019-04-07 delete address PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD YORKSHIRE
2019-04-07 insert address PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD ENGLAND HD1 2NU
2019-04-07 update registered_address
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD YORKSHIRE
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 1 => 2
2019-02-06 update website_status OK => FlippedRobots
2019-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045124330002
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-01 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-18 update statutory_documents 15/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-29 update statutory_documents 15/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-19 update statutory_documents 15/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 10890 - Manufacture of other food products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2012-10-24 update primary_contact
2012-08-22 update statutory_documents 15/08/12 FULL LIST
2012-05-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 15/08/11 FULL LIST
2011-05-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 15/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LEA CONGREVE / 15/08/2010
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-10 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-07 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-01 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-26 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03 update statutory_documents DIRECTOR RESIGNED
2002-09-03 update statutory_documents SECRETARY RESIGNED
2002-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION