KRE-8 - History of Changes


DateDescription
2024-06-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-04 delete fax 01785 249427
2019-04-04 delete phone 01785 249427 / 07710 898361
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
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-20 delete source_ip 193.238.69.210
2017-01-20 insert source_ip 79.170.44.127
2016-09-09 delete source_ip 109.169.32.132
2016-09-09 insert source_ip 193.238.69.210
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-18 update statutory_documents 08/05/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-27 update statutory_documents 08/05/15 FULL LIST
2015-03-07 update num_mort_outstanding 1 => 0
2015-03-07 update num_mort_satisfied 4 => 5
2015-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY RUSSELL SEATON / 05/03/2015
2015-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-09 insert sales_emails sa..@kre-8.com
2014-10-09 delete index_pages_linkeddomain harveywalsh.co.uk
2014-10-09 insert address Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU
2014-10-09 insert alias Kre-8
2014-10-09 insert alias Kre-8 Limited
2014-10-09 insert alias Kre-8 Ltd
2014-10-09 insert email sa..@kre-8.com
2014-10-09 insert phone 01785 284542 / 07710 898361
2014-10-09 insert registration_number 3560747
2014-10-09 insert vat 695976157
2014-10-09 update description
2014-10-09 update primary_contact null => Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU
2014-08-28 delete sales_emails sa..@kre-8.com
2014-08-28 delete address Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU
2014-08-28 delete alias Kre-8
2014-08-28 delete alias Kre-8 Limited
2014-08-28 delete alias Kre-8 Ltd
2014-08-28 delete email sa..@kre-8.com
2014-08-28 delete phone 01785 284542 / 07710 898361
2014-08-28 delete registration_number 3560747
2014-08-28 delete vat 695976157
2014-08-28 insert index_pages_linkeddomain harveywalsh.co.uk
2014-08-28 update description
2014-08-28 update primary_contact Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU => null
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-08 update statutory_documents 08/05/14 FULL LIST
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY RUSSELL SEATON / 01/05/2014
2014-04-20 delete source_ip 81.201.133.31
2014-04-20 insert source_ip 109.169.32.132
2014-03-21 insert phone 01785 284542 / 07710 898361
2013-08-09 insert sales_emails sa..@kre-8.com
2013-08-09 delete index_pages_linkeddomain harveywalsh.co.uk
2013-08-09 insert address Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU
2013-08-09 insert alias Kre-8
2013-08-09 insert alias Kre-8 Limited
2013-08-09 insert alias Kre-8 Ltd
2013-08-09 insert email sa..@kre-8.com
2013-08-09 insert fax 01785 249427
2013-08-09 insert phone 01785 249427 / 07710 898361
2013-08-09 insert registration_number 3560747
2013-08-09 insert vat 695976157
2013-08-09 update description
2013-08-09 update primary_contact null => Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete sales_emails sa..@kre-8.com
2013-06-21 delete address Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU
2013-06-21 delete alias Kre-8
2013-06-21 delete alias Kre-8 Limited
2013-06-21 delete alias Kre-8 Ltd
2013-06-21 delete email sa..@kre-8.com
2013-06-21 delete fax 01785 249427
2013-06-21 delete phone 01785 249427 / 07710 898361
2013-06-21 delete registration_number 3560747
2013-06-21 delete vat 695976157
2013-06-21 insert index_pages_linkeddomain harveywalsh.co.uk
2013-06-21 update description
2013-06-21 update primary_contact Friars Mill, Friars Terrace, Stafford, Staffordshire, ST17 4AU => null
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
2013-06-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-22 update statutory_documents 08/05/13 FULL LIST
2013-05-19 update website_status OK => ServerDown
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 08/05/12 FULL LIST
2011-06-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-05-24 update statutory_documents 08/05/11 FULL LIST
2011-01-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 08/05/10 FULL LIST
2010-06-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-23 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-06-10 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 11 SPRUCE WAY STAFFORD ST16 2TW
2008-11-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24 update statutory_documents RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-05-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-12 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-16 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-02 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-05-08 update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 30 TAVERNERS DRIVE STONE STAFFORDSHIRE ST15 8QF
2001-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-04 update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00
2000-05-15 update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-10 update statutory_documents RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-06-10 update statutory_documents NEW SECRETARY APPOINTED
1998-06-10 update statutory_documents SECRETARY RESIGNED
1998-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION