CLASSIC LIFTS - History of Changes


DateDescription
2023-09-27 insert associated_investor H.I.G. Capital
2023-08-25 insert otherexecutives Mark Buontempo
2023-08-25 insert personal_emails ma..@classiclifts.co.uk
2023-08-25 insert address Suite 6 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
2023-08-25 insert email ma..@classiclifts.co.uk
2023-08-25 insert email ma..@classiclifts.co.uk
2023-08-25 insert person Mark Buontempo
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16 delete otherexecutives Ben Wright
2023-06-16 update person_title Ben Wright: Regional Director => Regional Director - Service
2023-06-16 update person_title Linsey Connor: London Projects Director => Regional Director - Projects
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SNOW
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-02-07 delete otherexecutives Shaun Brown
2022-02-07 insert otherexecutives Dane Batty
2022-02-07 insert otherexecutives Dean Taylor
2022-02-07 insert personal_emails li..@classiclifts.co.uk
2022-02-07 insert address New World Business Centre Station Road Bristol BS308XG
2022-02-07 insert email da..@classiclifts.co.uk
2022-02-07 insert email de..@classiclifts.co.uk
2022-02-07 insert email li..@classiclifts.co.uk
2022-02-07 insert person Dane Batty
2022-02-07 insert person Dean Taylor
2022-02-07 insert person Linsey Connor
2022-02-07 update person_title Shaun Brown: Regional Director => HSEQ Director
2021-12-02 delete product_pages_linkeddomain sevenhillscreative-preview.website
2021-09-04 delete source_ip 109.69.238.104
2021-09-04 insert source_ip 109.69.238.113
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-10-30 delete address UNIT 2, FUSION @ MAGNA MAGNA WAY ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 1FE
2020-10-30 insert address UNIT 3, GENESIS PARK SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 1DX
2020-10-30 update registered_address
2020-10-05 delete address Magna Way Rotherham S60 1FE
2020-10-05 insert address Unit 3 Genesis Park Sheffield Road Rotherham S60 1DX
2020-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 2, FUSION @ MAGNA MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FE ENGLAND
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 3 => 1
2020-07-07 update num_mort_satisfied 1 => 3
2020-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-01 delete otherexecutives Adrian Crane
2020-04-01 insert ceo Keith Snow
2020-04-01 insert managingdirector Adrian Crane
2020-04-01 update person_title Adrian Crane: Regional Director ( North West ); Regional Director => Regional Director ( North West ); Managing Director
2020-04-01 update person_title Keith Snow: Managing Director => C.E.O; Managing Director
2020-02-24 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN CRANE
2019-11-01 delete address 2 Oxford Road Sidcup Kent DA14 6LW
2019-11-01 delete address Unit 8, Greencroft Industrial park Annfield Plain Stanley DH9 7YB
2019-11-01 insert address 49a Victoria Industrial Park Victoria Road Kent DA1 5AJ
2019-11-01 insert address Unit G7, Tanfield Lea Business Centre Tanfield Lea Stanley DH9 9DB
2019-07-07 update num_mort_charges 3 => 4
2019-07-07 update num_mort_outstanding 2 => 3
2019-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024871160004
2019-06-15 update account_category TOTAL EXEMPTION FULL => FULL
2019-06-15 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-15 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EMSLEY
2019-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-11-27 delete personal_emails yv..@classiclifts.co.uk
2018-11-27 delete email yv..@classiclifts.co.uk
2018-11-27 delete person Yvonne Phoenix
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-28 insert address Unit 8, Greencroft Industrial park Annfield Plain Stanley DH9 7YB
2018-05-28 insert phone 01207 297 416
2018-05-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-06-09 update person_title Tracey Nuttall: Contract Sales / Account Manager => Sales Manager
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-06-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-03 update statutory_documents 01/05/16 FULL LIST
2016-04-22 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2015-10-28 delete personal_emails ge..@classiclifts.co.uk
2015-10-28 delete email ge..@classiclifts.co.uk
2015-10-28 delete person Geoff Farge
2015-10-28 insert address 2 Oxford Road Sidcup Kent DA14 6LW
2015-10-07 delete address 21 HOLLOWGATE ROTHERHAM SOUTH YORKSHIRE S60 2LE
2015-10-07 insert address UNIT 2, FUSION @ MAGNA MAGNA WAY ROTHERHAM SOUTH YORKSHIRE ENGLAND S60 1FE
2015-10-07 update registered_address
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 21 HOLLOWGATE ROTHERHAM SOUTH YORKSHIRE S60 2LE
2015-08-05 delete address Suite 11, Dunn House 15 Warren Park Way Enderby Leicester LE19 4SA
2015-08-05 insert address Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5BE
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-07 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-21 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-05-01 update statutory_documents 01/05/15 FULL LIST
2014-09-27 delete address Jubilee House Altcar Road Formby L37 8DL
2014-09-27 insert address Lakeside Court 340 Haydock Lane Haydock St Helens WA11 9UY
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-06-03 delete source_ip 109.69.232.61
2014-06-03 insert source_ip 109.69.238.104
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-02 update statutory_documents 01/05/14 FULL LIST
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EMSLEY / 01/05/2014
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SNOW / 01/05/2014
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SNOW / 01/05/2014
2014-04-16 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-03-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW SHAW
2014-01-01 update website_status FlippedRobots => OK
2014-01-01 delete address Jubilee House, Altcar Road, Formby, Liverpool L37 8DL
2014-01-01 delete fax 01704 833 880
2014-01-01 delete fax 0845 075 4022
2014-01-01 delete fax 0845 075 4024
2014-01-01 delete index_pages_linkeddomain classicplatformlifts.co.uk
2014-01-01 delete index_pages_linkeddomain shorecreative.co.uk
2014-01-01 delete phone 0800 02 66 384
2014-01-01 delete source_ip 109.69.232.35
2014-01-01 insert address 21 Hollowgate, Rotherham S60 2LE
2014-01-01 insert alias Classic Lifts Ltd
2014-01-01 insert index_pages_linkeddomain pictoriwebdesign.com
2014-01-01 insert registration_number 2487116
2014-01-01 insert source_ip 109.69.232.61
2014-01-01 update primary_contact Jubilee House, Altcar Road, Formby, Liverpool L37 8DL => 21 Hollowgate, Rotherham S60 2LE
2014-01-01 update robots_txt_status www.classiclifts.co.uk: 404 => 200
2013-12-22 update website_status OK => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 1 => 2
2013-05-16 update statutory_documents 01/05/13 FULL LIST
2013-04-03 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2012-08-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-01 update statutory_documents 01/05/12 FULL LIST
2012-03-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 01/05/11 FULL LIST
2011-04-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM NUMBER 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JG
2010-09-08 update statutory_documents DIRECTOR APPOINTED KEITH SNOW
2010-09-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID EMSLEY
2010-09-08 update statutory_documents DIRECTOR APPOINTED MR IAN SNOW
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BALL
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDITH BALL
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BALL
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDITH BALL
2010-08-16 update statutory_documents 01/06/10 FULL LIST
2010-06-18 update statutory_documents 01/05/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE THOMAS BALL / 01/05/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-02 update statutory_documents RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNION HOUSE 21 VICTORIA STREET LIVERPOOL MERSEYSIDE L1 6BD
2005-05-11 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-09 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-03 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-15 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-23 update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 70 PHILLIPS LANE FORMBY MERSEYSIDE L37 4BG
2000-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-14 update statutory_documents RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-07-07 update statutory_documents RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-05 update statutory_documents RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-06-11 update statutory_documents RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-04-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-25 update statutory_documents RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS
1996-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-05-31 update statutory_documents RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1995-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1994-05-18 update statutory_documents RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS
1994-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-06-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-05 update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1992-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-01 update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-07 update statutory_documents RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
1991-06-28 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/91
1991-06-28 update statutory_documents COMPANY NAME CHANGED DAVID G. BALL LIFT CONSULTANCY L IMITED CERTIFICATE ISSUED ON 01/07/91
1990-06-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-06-15 update statutory_documents COMPANY NAME CHANGED MONOCLASS LIMITED CERTIFICATE ISSUED ON 18/06/90
1990-06-07 update statutory_documents £ NC 100/100000 02/05/90
1990-06-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1990-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 404 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ
1990-06-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-07 update statutory_documents NC INC ALREADY ADJUSTED 02/05/90
1990-06-07 update statutory_documents ALTER MEM AND ARTS 02/05/90
1990-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION