Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-08-07 |
update num_mort_charges 6 => 7 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057348810007 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR ALEX MARSH |
2023-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD DOWNES |
2023-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STERN |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPIN |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-05-03 |
delete source_ip 151.101.61.124 |
2022-05-03 |
insert email gd..@mention-me.com |
2022-05-03 |
insert source_ip 151.101.17.124 |
2022-05-03 |
insert terms_pages_linkeddomain mention-me.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-06 |
delete source_ip 151.101.17.124 |
2021-09-06 |
insert source_ip 151.101.61.124 |
2021-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIDDI KLINE |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-04-25 |
delete source_ip 151.101.61.124 |
2021-04-25 |
insert source_ip 151.101.17.124 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH PARTNER LLP |
2021-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-02 |
delete address Derby Rd, Matlock, DE4 3PY |
2021-02-02 |
delete phone 01629760208 |
2021-02-02 |
insert person Wake Up Call |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BUTLER |
2021-01-04 |
update statutory_documents DIRECTOR APPOINTED MR RIDDI KLINE |
2020-10-11 |
delete address Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DR |
2020-10-11 |
delete phone 01388 743763 |
2020-10-11 |
delete source_ip 151.101.17.124 |
2020-10-11 |
insert address Vivary Way, Colne, Lancashire BB8 9NW |
2020-10-11 |
insert phone 01282 856200 |
2020-10-11 |
insert source_ip 151.101.61.124 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
2020-05-07 |
delete index_pages_linkeddomain digitaloceanspaces.com |
2020-05-07 |
update website_status FlippedRobots => OK |
2020-04-28 |
update website_status OK => FlippedRobots |
2020-03-29 |
delete phone 01629 581001 |
2020-03-29 |
insert index_pages_linkeddomain digitaloceanspaces.com |
2020-03-29 |
insert phone 01629760208 |
2020-03-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2019 |
2020-02-27 |
insert address Derby Rd, Matlock, DE4 3PY |
2020-02-27 |
insert phone 01629 581001 |
2020-02-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
COBURG HOUSE 1 COBURG STREET
GATESHEAD
TYNE AND WEAR
NE8 1NS |
2020-01-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-07 |
update num_mort_outstanding 3 => 1 |
2019-12-07 |
update num_mort_satisfied 3 => 5 |
2019-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057348810003 |
2019-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057348810004 |
2019-10-12 |
delete source_ip 151.101.61.124 |
2019-10-12 |
insert source_ip 151.101.17.124 |
2019-10-07 |
update num_mort_charges 5 => 6 |
2019-10-07 |
update num_mort_outstanding 2 => 3 |
2019-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057348810006 |
2019-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK JOHNSON |
2019-08-09 |
update statutory_documents ADOPT ARTICLES 12/06/2018 |
2019-08-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-08-09 |
update statutory_documents 750 A ORDINARY SHARES OF £0.01 EACH AND ARE HEREBY SUB DIVIDED 04/06/2019 |
2019-08-07 |
update statutory_documents SUB-DIVISION
12/06/18 |
2019-07-08 |
delete source_ip 151.101.17.124 |
2019-07-08 |
insert source_ip 151.101.61.124 |
2019-06-04 |
delete source_ip 151.101.61.124 |
2019-06-04 |
insert source_ip 151.101.17.124 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-01 |
update website_status FlippedRobots => OK |
2019-05-01 |
update robots_txt_status www.crafterscompanion.co.uk: 404 => 200 |
2019-04-10 |
update website_status OK => FlippedRobots |
2019-03-07 |
delete alias Crafter's Companion Ltd |
2019-03-07 |
delete alias Crafter's Companion USA |
2019-03-07 |
delete index_pages_linkeddomain crafterscompaniontrade.co.uk |
2019-03-07 |
delete source_ip 185.147.133.68 |
2019-03-07 |
insert alias Crafters Companion UK |
2019-03-07 |
insert alias Crafters Companion US |
2019-03-07 |
insert index_pages_linkeddomain crafterscompanion.eu |
2019-03-07 |
insert source_ip 151.101.61.124 |
2019-03-07 |
update robots_txt_status www.crafterscompanion.co.uk: 200 => 404 |
2019-01-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/05/16 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-29 |
insert career_pages_linkeddomain amazonaws.com |
2018-12-29 |
insert career_pages_linkeddomain bit.ly |
2018-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
update num_mort_outstanding 3 => 2 |
2018-11-07 |
update num_mort_satisfied 2 => 3 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057348810005 |
2018-10-07 |
insert career_pages_linkeddomain indeedjobs.com |
2018-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2018-06-07 |
delete about_pages_linkeddomain design365.co.uk |
2018-06-07 |
delete career_pages_linkeddomain design365.co.uk |
2018-06-07 |
delete contact_pages_linkeddomain design365.co.uk |
2018-06-07 |
delete index_pages_linkeddomain design365.co.uk |
2018-06-07 |
delete person Debbie Fisher |
2018-06-07 |
delete person Fiona Clayton |
2018-06-07 |
delete person Leann Chivers |
2018-06-07 |
delete person Lizzy Curtis |
2018-06-07 |
delete terms_pages_linkeddomain design365.co.uk |
2018-06-07 |
insert address 3321 South Susann Street, Santa Ana, CA 92704 |
2018-06-07 |
insert phone +1(800) 399-5035 |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2018-04-15 |
delete address Collingwood Street, Coundon, Bishop Auckland, County Durham, DL14 8HG |
2018-04-15 |
delete address uk or Collingwood House, 11 Collingwood Street, Coundon, Bishop Auckland, Co Durham, DL14 8LG |
2018-04-15 |
delete source_ip 185.161.16.184 |
2018-04-15 |
insert address uk or Unit 1, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6DR |
2018-04-15 |
insert source_ip 185.147.133.68 |
2018-02-26 |
insert person Debbie Fisher |
2018-02-26 |
insert person Fiona Clayton |
2018-02-26 |
insert person Leann Chivers |
2018-02-26 |
insert person Lizzy Curtis |
2018-01-11 |
update website_status InternalTimeout => OK |
2018-01-11 |
delete alias Crafter's Companion US |
2018-01-11 |
delete index_pages_linkeddomain spectrumnoir.com |
2018-01-11 |
delete source_ip 81.29.79.24 |
2018-01-11 |
insert alias Crafter's Companion Ltd |
2018-01-11 |
insert alias Crafter's Companion USA |
2018-01-11 |
insert index_pages_linkeddomain design365.co.uk |
2018-01-11 |
insert source_ip 185.161.16.184 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-02-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update num_mort_charges 4 => 5 |
2017-01-07 |
update num_mort_outstanding 2 => 3 |
2017-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057348810005 |
2016-11-04 |
update website_status FlippedRobots => InternalTimeout |
2016-10-16 |
update website_status OK => FlippedRobots |
2016-07-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-06-22 |
insert address Unit 1, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, DL5 6DR |
2016-06-07 |
delete address COLLINGWOOD HOUSE COLLINGWOOD STREET COUNDON, BISHOP AUCKLAND COUNTY DURHAM DL14 8LG |
2016-06-07 |
insert address UNIT 1 HORNDALE AVENUE NEWTON AYCLIFFE CO. DURHAM ENGLAND DL5 6DR |
2016-06-07 |
update num_mort_charges 3 => 4 |
2016-06-07 |
update num_mort_outstanding 1 => 2 |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2016-03-08 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2017-04-05 => 2017-06-06 |
2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-05-10 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM, COLLINGWOOD HOUSE, COLLINGWOOD STREET, COUNDON, BISHOP AUCKLAND, COUNTY DURHAM, DL14 8LG |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMALA VIJAYARAGHAVAN / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD SCOT DOWNES / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HARPIN / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIES / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 09/05/2016 |
2016-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 09/05/2016 |
2016-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057348810004 |
2016-04-14 |
update statutory_documents 08/03/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-26 |
insert general_emails in..@craftscompanion.co.uk |
2016-01-26 |
delete address Collingwood House, Collingwood Street, Coundon, Bishop Auckland, Co. Durham, DL14 8LG |
2016-01-26 |
delete registration_number 5734881 |
2016-01-26 |
delete vat 865814981 |
2016-01-26 |
insert address uk or Collingwood House, 11 Collingwood Street, Coundon, Bishop Auckland, Co Durham, DL14 8LG |
2016-01-26 |
insert email in..@craftscompanion.co.uk |
2016-01-26 |
insert phone 03454 04 05 06 |
2016-01-26 |
insert registration_number 05734881 |
2016-01-26 |
insert vat 868514984 |
2016-01-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-28 |
update statutory_documents DIRECTOR APPOINTED MR GERARD SCOT DOWNES |
2015-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMALA VIJAYARAGHAVAN / 30/09/2015 |
2015-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIES / 30/09/2015 |
2015-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 30/09/2015 |
2015-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 30/09/2015 |
2015-09-07 |
update num_mort_outstanding 3 => 1 |
2015-09-07 |
update num_mort_satisfied 0 => 2 |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID HARPIN |
2015-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057348810002 |
2015-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-04-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-31 |
update statutory_documents 08/03/15 FULL LIST |
2015-02-04 |
delete index_pages_linkeddomain visualsoft.co.uk |
2015-01-21 |
update statutory_documents 05/01/15 STATEMENT OF CAPITAL GBP 103 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-03 |
delete person Jayne Nestorenko |
2014-07-11 |
delete about_pages_linkeddomain visualsoft.co.uk |
2014-07-11 |
delete contact_pages_linkeddomain visualsoft.co.uk |
2014-07-11 |
delete projects_pages_linkeddomain visualsoft.co.uk |
2014-07-11 |
delete terms_pages_linkeddomain visualsoft.co.uk |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-25 |
update statutory_documents 08/03/14 FULL LIST |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 2 => 3 |
2014-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057348810003 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
delete address Birthday Week 2013
Christmas |
2013-10-23 |
insert address Birthday Week 2013
Christmas |
2013-10-15 |
delete index_pages_linkeddomain beaderscompanion.co.uk |
2013-10-15 |
delete index_pages_linkeddomain craftwell.co.uk |
2013-10-15 |
delete source_ip 178.236.150.63 |
2013-10-15 |
insert source_ip 81.29.79.24 |
2013-10-15 |
update robots_txt_status www.crafterscompanion.co.uk: 0 => 200 |
2013-10-07 |
update num_mort_charges 1 => 2 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057348810002 |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-19 |
update statutory_documents 08/03/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
delete person Dahlia Die |
2012-11-15 |
insert person Dahlia Die |
2012-05-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-23 |
update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 102.0 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIES / 27/04/2012 |
2012-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 27/04/2012 |
2012-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANNE DAVIES / 27/04/2012 |
2012-03-14 |
update statutory_documents 08/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 08/03/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-11 |
update statutory_documents 08/03/10 FULL LIST |
2010-02-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-11-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-24 |
update statutory_documents DIV |
2009-10-24 |
update statutory_documents DIVISION |
2009-04-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 17/03/08 |
2008-06-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-06-30 |
update statutory_documents ADOPT ARTICLES 17/03/2008 |
2008-06-30 |
update statutory_documents ALLOTMENT OF SHARES 17/03/2008 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-03-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |