CRAVEN CONCRETE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-07 delete address 95 KING STREET LANCASTER LANCASHIRE LA1 1RH
2023-09-07 insert address BUTTS WORK BENTHAM LANCASTER ENGLAND LA2 7AN
2023-09-07 update registered_address
2023-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM 95 KING STREET LANCASTER LANCASHIRE LA1 1RH
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-02-29
2023-06-22 delete about_pages_linkeddomain sagraphics.co.uk
2023-06-22 delete contact_pages_linkeddomain sagraphics.co.uk
2023-06-22 delete index_pages_linkeddomain sagraphics.co.uk
2023-06-22 delete product_pages_linkeddomain sagraphics.co.uk
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-03-31
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update num_mort_charges 1 => 3
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081502310001
2023-01-30 delete projects_pages_linkeddomain goo.gl
2023-01-30 delete projects_pages_linkeddomain sagraphics.co.uk
2023-01-30 delete source_ip 77.68.30.140
2023-01-30 insert source_ip 109.70.148.174
2022-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081502310003
2022-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081502310002
2022-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-08-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-10 delete source_ip 77.72.4.74
2021-04-10 insert source_ip 77.68.30.140
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2018-05-31
2020-02-07 update accounts_next_due_date 2020-01-03 => 2020-02-29
2020-01-22 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_month 1 => 5
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-03
2019-10-03 update statutory_documents CURRSHO FROM 31/01/2019 TO 31/05/2018
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-20 delete source_ip 176.32.230.12
2019-04-20 insert source_ip 77.72.4.74
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-12 delete contact_pages_linkeddomain milamoo.co.uk
2018-05-12 delete index_pages_linkeddomain facebook.com
2018-05-12 delete index_pages_linkeddomain milamoo.co.uk
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-02 delete address Butt Works High Bentham Lancaster LA2 7AN
2017-04-02 insert address Butts Works High Bentham Lancaster LA2 7AN
2017-04-02 insert contact_pages_linkeddomain facebook.com
2017-04-02 insert index_pages_linkeddomain facebook.com
2017-04-02 update primary_contact Butt Works High Bentham Lancaster LA2 7AN => Butts Works High Bentham Lancaster LA2 7AN
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-07 update account_ref_month 7 => 1
2016-06-07 update accounts_next_due_date 2017-04-30 => 2017-10-31
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-09 update statutory_documents CURREXT FROM 31/07/2016 TO 31/01/2017
2016-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-01-31 delete alias Craven Construction Ltd
2016-01-31 insert alias Craven Concrete Ltd
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081502310001
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-13 update statutory_documents 19/07/15 NO CHANGES
2015-08-03 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW METCALFE
2015-08-03 update statutory_documents DIRECTOR APPOINTED MR TONY METCALFE
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SLATER
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 delete address 95 KING STREET LANCASTER LANCASHIRE UNITED KINGDOM LA1 1RH
2014-09-07 insert address 95 KING STREET LANCASTER LANCASHIRE LA1 1RH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-05 update statutory_documents 19/07/14 FULL LIST
2014-05-11 update website_status Disallowed => OK
2014-05-11 delete source_ip 209.235.144.9
2014-05-11 insert source_ip 176.32.230.12
2014-05-11 update robots_txt_status www.cravenconcrete.co.uk: 404 => 200
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-19 => 2015-04-30
2014-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-01-25 update website_status FlippedRobots => Disallowed
2014-01-03 update website_status OK => FlippedRobots
2013-09-06 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2013-09-06 update returns_last_madeup_date null => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-05 update statutory_documents 19/07/13 FULL LIST
2012-07-20 update statutory_documents DIRECTOR APPOINTED MR NEIL MARTIN SLATER
2012-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL METCALFE
2012-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY METCALFE
2012-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION