CRAFTER'S COMPANION LIMITED - History of Changes


DateDescription
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