CORR RECRUITMENT - History of Changes


DateDescription
2023-10-17 insert vpsales Laura Stoodley
2023-10-17 insert person Laura Stoodley
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-13 delete cfo Emily Gadd
2023-09-13 delete person Emily Gadd
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-08 delete about_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-08 delete career_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-08 delete contact_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-08 delete index_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-08 delete management_pages_linkeddomain tempidplusregistration.azurewebsites.net
2023-07-08 insert about_pages_linkeddomain recruso.co.uk
2023-07-08 insert career_pages_linkeddomain recruso.co.uk
2023-07-08 insert contact_pages_linkeddomain recruso.co.uk
2023-07-08 insert index_pages_linkeddomain recruso.co.uk
2023-07-08 insert management_pages_linkeddomain recruso.co.uk
2023-06-05 delete phone +44 07887528388
2023-06-05 insert phone +44 (0)1234 924950
2023-03-28 delete address 7,5 T Driver Enfield, United Kingdom
2023-02-24 insert address 7,5 T Driver Enfield, United Kingdom
2023-01-24 delete address HGV Class 1 Driver Hemel Hempstead, United Kingdom
2022-12-23 insert address HGV Class 1 Driver Hemel Hempstead, United Kingdom
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-06-16 delete address Haymarket House 20-24 Wote street Basingstoke RG21 7NL
2022-06-16 insert address 6 Elmwood, Chineham Business Park Basingstoke RG24 8WG
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-13 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-15 insert otherexecutives Andy Knowles
2021-12-15 insert otherexecutives Kamila Krajewska
2021-12-15 delete address 21 Park Royal Road Park Royal London NW10 7LQ
2021-12-15 insert about_pages_linkeddomain tempidplusregistration.azurewebsites.net
2021-12-15 insert address 101-104 ICG House Station Approach Off Oldfield Lane North UB6 0AL Park Royal
2021-12-15 insert career_pages_linkeddomain tempidplusregistration.azurewebsites.net
2021-12-15 insert contact_pages_linkeddomain tempidplusregistration.azurewebsites.net
2021-12-15 insert index_pages_linkeddomain tempidplusregistration.azurewebsites.net
2021-12-15 insert management_pages_linkeddomain tempidplusregistration.azurewebsites.net
2021-12-15 update person_title Andy Knowles: Compliance Manager; Member of the Management Team => Regional Director; Compliance Manager; Member of the Management Team
2021-12-15 update person_title Kamila Krajewska: Regional Manager => Regional Director
2021-12-15 update primary_contact 21 Park Royal Road Park Royal London NW10 7LQ => 101-104 ICG House Station Approach Off Oldfield Lane North UB6 0AL Park Royal
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-08-07 delete address 77/78 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AE
2021-08-07 insert address UNIT 4 ASHFIELDS FARM INDUSTRIAL ESTATE PRIORS COURT ROAD THATCHAM BERKSHIRE ENGLAND RG18 9XY
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-07 update registered_address
2021-07-16 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM 77/78 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AE
2021-06-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18
2021-06-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19
2021-06-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20
2021-05-20 delete otherexecutives Ashlea Thompson
2021-05-20 delete person Ashlea Thompson
2021-04-04 delete address 7.5 tonne Driver Chippenham, United Kingdom
2021-01-25 insert otherexecutives Ashlea Thompson
2021-01-25 delete address Premier Business Centre 47 - 49 Park Royal Road Park Royal London NW10 7LQ
2021-01-25 insert address 21 Park Royal Road Park Royal London NW10 7LQ
2021-01-25 insert address 7.5 tonne Driver Chippenham, United Kingdom
2021-01-25 update person_title Ashlea Thompson: Regional Manager => Regional Director
2020-09-27 delete address Class 1 Drivers Required - Basingstoke Area Basingstoke, United Kingdom
2020-09-27 delete address Class 1 and 2 Drivers Required - Bristol Area Bristol, United Kingdom
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-07-19 insert address Class 1 Drivers Required - Basingstoke Area Basingstoke, United Kingdom
2020-07-19 insert address Class 1 and 2 Drivers Required - Bristol Area Bristol, United Kingdom
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-25 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-06-18 delete alias Corr Recruitmet Ltd
2020-06-18 insert about_pages_linkeddomain g.page
2020-06-18 insert career_pages_linkeddomain g.page
2020-06-18 insert contact_pages_linkeddomain g.page
2020-06-18 insert index_pages_linkeddomain g.page
2020-06-18 insert management_pages_linkeddomain g.page
2020-05-19 delete person Sandie Moran
2020-04-19 insert cfo Emily Gadd
2020-04-19 delete address 01 per hour St Helens, United Kingdom
2020-04-19 delete email an..@corrrecruitment.com
2020-04-19 insert alias Corr Recruitmet Ltd
2020-04-19 insert person Emily Gadd
2020-03-19 delete address 94 per hour Coventry, United Kingdom
2020-03-19 insert address 01 per hour St Helens, United Kingdom
2020-03-19 update primary_contact 94 per hour Coventry, United Kingdom => 01 per hour St Helens, United Kingdom
2020-02-18 delete chro Kinga Chrustowska
2020-02-18 delete address 01 per hour Haydock, United Kingdom
2020-02-18 delete address 01 per hour St Helens, United Kingdom
2020-02-18 delete address 01 per hour Tamworth, United Kingdom
2020-02-18 delete address 3.5T Multi Drop Van Driver Haydock, United Kingdom
2020-02-18 delete address 3.5T Multi drop van driver Tamworth, United Kingdom
2020-02-18 delete address 3.5T Van Driver Multidrop St Helens, United Kingdom
2020-02-18 delete address Unit 22, South Court The Courtyard Almondsbury Bristol BS32 4NQ
2020-02-18 delete address View Point Basing View Basingstoke RG21 4RG
2020-02-18 delete phone +44 (0)1256 799904
2020-02-18 insert address 22 The Courtyard, Bradley Stoke, Bristol, BS32 4NH
2020-02-18 insert address 94 per hour Coventry, United Kingdom
2020-02-18 insert address Haymarket House 20-24 Wote street Basingstoke RG21 7NL
2020-02-18 insert email an..@corrrecruitment.com
2020-02-18 insert phone +44 (0)1256 533 595
2020-02-18 update person_title Ashlea Thompson: Senior Branch Manager => Regional Manager
2020-02-18 update person_title Kinga Chrustowska: Head of Human Resources => Director - HR and Projects
2020-02-18 update primary_contact 3.5T Multi Drop Van Driver Haydock, United Kingdom => 94 per hour Coventry, United Kingdom
2020-01-14 insert address 01 per hour Haydock, United Kingdom
2020-01-14 insert address 01 per hour St Helens, United Kingdom
2020-01-14 insert address 01 per hour Tamworth, United Kingdom
2020-01-14 insert address 3.5T Multi Drop Van Driver Haydock, United Kingdom
2020-01-14 insert address 3.5T Multi drop van driver Tamworth, United Kingdom
2020-01-14 insert address 3.5T Van Driver Multidrop St Helens, United Kingdom
2019-12-14 delete address 101-104 Greenford Business Centre Oldfield Lane North Greenford UB6 0AL
2019-12-14 delete address Class 2 Driver Crewe, United Kingdom
2019-12-14 delete address Richmond House Avonmouth Way Avonmouth BS11 8DE
2019-12-14 insert address Premier Business Centre 47 - 49 Park Royal Road Park Royal London NW10 7LQ
2019-12-14 insert address Unit 22, South Court The Courtyard Almondsbury Bristol BS32 4NQ
2019-11-14 delete address 21 per hour Birmingham, United Kingdom
2019-11-14 delete address 3.5T Van Driver Birmingham, United Kingdom
2019-11-14 delete address Class 1 Rugby, United Kingdom
2019-11-14 insert address Class 2 Driver Crewe, United Kingdom
2019-11-14 update primary_contact 3.5T Van Driver Birmingham, United Kingdom => Class 2 Driver Crewe, United Kingdom
2019-10-14 insert address 21 per hour Birmingham, United Kingdom
2019-10-14 insert address 3.5T Van Driver Birmingham, United Kingdom
2019-10-14 insert address Class 1 Rugby, United Kingdom
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-14 update website_status FlippedRobots => OK
2019-09-14 delete source_ip 79.170.40.183
2019-09-14 insert source_ip 51.38.87.21
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-09-04 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART CORR / 26/08/2019
2019-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART CORR / 28/08/2019
2019-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART CORR / 28/08/2019
2019-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE CORR / 28/08/2019
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL STUART CORR / 26/08/2019
2019-08-26 update website_status Disallowed => FlippedRobots
2019-06-27 update website_status FlippedRobots => Disallowed
2019-06-02 update website_status OK => FlippedRobots
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-06 delete email in..@corrandover.com
2018-05-06 delete email jo..@corrrecruitment.com
2018-05-06 delete email ma..@corrrecruitment.com
2018-05-06 delete email pa..@corrrecruitment.com
2018-05-06 delete email sh..@corrrecruitment.com
2018-05-06 delete phone 07733 080509
2018-05-06 insert address 110 Brooker Rd, Waltham Abbey, Essex EN9 1JH
2018-05-06 insert address Richmond House, Avonmouth Way, Avonmouth, BS11 8DE
2018-05-06 insert email en..@corrrecruitment.com
2018-05-06 insert phone +44 (0)1172 141292
2018-05-06 insert phone +44 (0)7804481688
2018-05-06 insert phone +44 (0)7867315591
2018-05-06 insert phone 02380 987262
2018-05-06 insert phone 07824 882092
2018-05-06 insert phone 07917 583704
2017-10-13 delete email rs..@corrrecruitment.com
2017-10-13 delete phone +44 (0)8458 123 345
2017-10-13 delete phone 07824 882092
2017-10-13 insert phone +44 (0)1635 47212
2017-10-13 insert phone +44 (0)2380 987262
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-07-27 delete phone +44 (0)7766 315998
2017-07-27 delete phone 01264 335703
2017-07-27 insert email jo..@corrrecruitment.com
2017-07-27 insert email rs..@corrrecruitment.com
2017-07-27 insert phone +44 (0)1827 247347
2017-07-27 insert phone +44 (0)20 3637 8187
2017-06-07 update num_mort_outstanding 2 => 1
2017-06-07 update num_mort_satisfied 0 => 1
2017-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-04 delete email in..@corrrecruitment.com
2017-03-04 delete email st..@corrrecruitment.com
2017-03-04 insert career_pages_linkeddomain apple.com
2017-03-04 insert index_pages_linkeddomain apple.com
2017-03-04 insert index_pages_linkeddomain google.com
2017-03-04 insert phone 01264 335703
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-08 delete source_ip 217.8.61.23
2016-12-08 insert source_ip 79.170.40.183
2016-12-08 update robots_txt_status www.corr-recruitment.co.uk: 404 => 200
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-21 delete address South Marston Industrial Park, Swindon, SN3 4TG
2016-06-21 delete phone +44 (0)7827 964959
2016-06-21 insert address 32-33 Commercial Road, Swindon, Wiltshire, SN1 5NS
2016-06-21 insert phone +44 (0)1793 677657
2016-01-26 delete sales_emails bo..@corr.biz
2016-01-26 insert office_emails sw..@corrrecruitment.com
2016-01-26 insert sales_emails bo..@corrrecruitment.com
2016-01-26 delete address Horton Road, Colnbrook, SL3 0AT
2016-01-26 delete email bo..@corr.biz
2016-01-26 delete phone +44 (0)7766 315998
2016-01-26 delete phone +44 (0)7880 731434
2016-01-26 insert address Prologis Park, Prologis Business Park, Nine Acres Close, Hayes. UB7 9FN
2016-01-26 insert address South Marston Industrial Park, Swindon, SN3 4TG
2016-01-26 insert email bo..@corrrecruitment.com
2016-01-26 insert email sw..@corrrecruitment.com
2016-01-26 insert phone +44 (0)7827 964959
2016-01-26 insert phone +44 (0)7879 682410
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 1 => 2
2015-09-07 update returns_last_madeup_date 2015-01-18 => 2015-08-27
2015-09-07 update returns_next_due_date 2016-02-15 => 2016-09-24
2015-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056798380002
2015-08-28 update statutory_documents 27/08/15 FULL LIST
2015-05-29 delete address Imex Building, Maxted Road, Hemel Hempstead, HP2 7DX
2015-05-29 delete address Pelican House New Street Andover SP10 1DR
2015-05-29 insert address 2c Union Street, Andover, SP10 1PA
2015-05-29 insert address Imex Building, 575-599 Maxted Road, Hemel Hempstead, HP2 7DX
2015-05-29 insert alias Corr Andover
2015-05-29 insert alias Corr Andover Ltd
2015-05-29 insert phone +44 (0)1264 335073
2015-05-29 insert phone +44 (0)7766 315998
2015-04-03 delete office_emails an..@corrrecruitment.com
2015-04-03 delete address 83 Pelican Court, New Street, Andover, Wilts, SP10 1RY
2015-04-03 delete email an..@corrrecruitment.com
2015-04-03 delete phone +44 (0)1264 335073
2015-04-03 delete phone +44 (0)7766 315 998
2015-04-03 delete phone +44 (0)788 455 2520
2015-04-03 insert phone +44 (0)7880 731434
2015-03-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-03-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-03-06 delete office_emails an..@corrrecrutiment.com
2015-03-06 insert office_emails an..@corrrecruitment.com
2015-03-06 delete email an..@corrrecrutiment.com
2015-03-06 insert email an..@corrrecruitment.com
2015-02-11 update statutory_documents 18/01/15 FULL LIST
2014-12-28 insert office_emails an..@corrrecrutiment.com
2014-12-28 delete email an..@corrrecrutiment.com
2014-12-28 delete fax +44 (0)1635 874 712
2014-12-28 delete phone +44 (0)1635 551 842
2014-12-28 insert email an..@corrrecrutiment.com
2014-12-28 insert phone +44 (0)1264 335073
2014-11-24 delete address Arrow Mill, Queensway, Castleton, OL11 2QN
2014-11-24 delete email ro..@corr.biz
2014-11-24 delete phone +44 0161 241 9472
2014-11-24 insert address 83 Pelican Court, New Street, Andover, Wilts, SP10 1RY
2014-11-24 insert address Horton Road, Colnbrook, SL3 0AT
2014-11-24 insert email an..@corrrecrutiment.com
2014-11-24 insert fax +44 (0)1635 874 712
2014-11-24 insert phone +44 (0)1635 551 842
2014-11-24 insert phone +44 (0)7766 315 998
2014-11-24 insert phone +44 (0)788 455 2520
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-21 insert address Pelican House New Street Andover SP10 1DR
2014-04-06 update website_status IndexPageFetchError => OK
2014-03-22 update website_status OK => IndexPageFetchError
2014-03-07 delete address 77/78 NORTHBROOK STREET NEWBURY BERKSHIRE ENGLAND RG14 1AE
2014-03-07 insert address 77/78 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-03-05 delete phone +44 (0)1635 47212
2014-03-05 insert email ro..@corr.biz
2014-03-05 insert phone +44 0161 241 9472
2014-02-12 update statutory_documents 18/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-25 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-28 insert address United Kingdom
2013-02-11 update statutory_documents 18/01/13 FULL LIST
2013-01-28 delete general_emails in..@corr.biz
2013-01-28 insert sales_emails bo..@corr.biz
2013-01-28 delete email in..@corr.biz
2013-01-28 insert address Arrow Mill, Queensway, Castleton, OL11 2QN
2013-01-28 insert address Imex Building, Maxted Road, Hemel Hempstead, HP2 7DX
2013-01-28 insert email bo..@corr.biz
2012-10-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-05 update statutory_documents 18/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 18/01/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 18/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CORR / 01/01/2010
2010-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 6 THE BROADWAY THATCHAM BERKSHIRE RG19 3JA
2009-11-12 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CORR / 31/10/2007
2009-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CORR / 31/10/2007
2009-04-03 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-20 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION