WARWICK CRYSTAL - History of Changes


DateDescription
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVIN SIMMONS
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-09-20 delete sales_emails sa..@warwickcrystal.co.uk
2021-09-20 delete email sa..@warwickcrystal.co.uk
2021-09-20 delete phone 0121 6283695
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-09-15 insert address 5 Brettell Lane Stourbridge DY8 4BN
2019-07-07 delete address 12 GARWOOD ROAD BIRMINGHAM ENGLAND B26 2AW
2019-07-07 insert address 69 CHESTNUT DRIVE BRIXHAM TORBAY ENGLAND TQ5 0DE
2019-07-07 update registered_address
2019-06-14 delete address Office 17 Alligator House 511 Garretts Green Lane Birmingham B33 0SG
2019-06-14 insert address 69 Chestnut Drive Brixham Torbay TQ5 0DE
2019-06-14 update primary_contact Office 17 Alligator House 511 Garretts Green Lane Birmingham B33 0SG => 69 Chestnut Drive Brixham Torbay TQ5 0DE
2019-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 12 GARWOOD ROAD BIRMINGHAM B26 2AW ENGLAND
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-09-17 delete phone +44 121 6283695
2018-09-17 delete phone 01926 470155
2018-09-17 delete vat 765049611
2018-09-17 insert phone 07515524206
2018-06-11 delete index_pages_linkeddomain ebay.co.uk
2018-03-06 delete index_pages_linkeddomain great-british-pages.co.uk
2018-03-06 insert address Office 17 Alligator House 511 Garretts Green Lane Birmingham B33 0SG
2018-03-06 update person_title Chris Robinson: Events and Conferences - Seasonal Gifts to Customers, Colleagues, Associates and Friends; Director => Living Designs Co Uk Ltd; Events and Conferences - Seasonal Gifts to Customers, Colleagues, Associates and Friends; Director
2018-03-06 update primary_contact null => Office 17 Alligator House 511 Garretts Green Lane Birmingham B33 0SG
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-05 update person_identity_version MELVIN CHARLES SIMMONS: 0006 => 0007
2017-11-05 update personal_address This information is on record
2017-10-25 insert phone +44 121 6283695
2017-10-25 insert phone 0121 6283695
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-09-14 delete about_pages_linkeddomain bing.com
2017-09-14 delete address 7 Campion Terrace Leamington Spa CV32 4SU
2017-09-14 delete address 7 Campion Terrace Leamington Spa Warwickshire CV32 4SU ENGLAND
2017-09-14 delete address 7 Campion Terrace, Leamington Spa, Warwickshire, CV32 4SU
2017-09-14 delete address You can also place orders by post to Warwick Crystal, 7 Campion Terrace, Leamington Spa, Warwickshire, CV32 4SU
2017-09-14 delete email li..@btconnect.com
2017-09-14 delete fax 01926 470154
2017-09-14 delete person Sunny Gangar
2017-09-14 insert about_pages_linkeddomain crystalrepairs.co.uk
2017-09-14 update primary_contact 7 Campion Terrace, Leamington Spa, Warwickshire, CV32 4SU => null
2017-09-07 delete address 7 CAMPION TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4SU
2017-09-07 insert address 12 GARWOOD ROAD BIRMINGHAM ENGLAND B26 2AW
2017-09-07 update registered_address
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 12 GARWOOD ROAD BIRMINGHAM B26 2AW ENGLAND
2017-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 7 CAMPION TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4SU
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES SIMMONS / 11/08/2017
2017-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ROBINSON / 11/08/2017
2017-03-20 delete address 3 Satchwell Walk, Leamington Spa, Warwickshire, CV32 4QE
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES SIMMONS / 08/01/2017
2017-01-05 update website_status FlippedRobots => OK
2016-12-10 update website_status OK => FlippedRobots
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-04 update website_status FlippedRobots => OK
2016-08-29 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-01 update website_status FlippedRobots => OK
2016-07-25 update website_status OK => FlippedRobots
2016-07-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-20 update website_status FailedRobots => OK
2016-01-23 update website_status OK => FailedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-14 update statutory_documents 09/10/15 FULL LIST
2015-07-30 insert email ch..@btconnect.com
2015-07-30 insert email li..@btconnect.com
2015-06-23 delete address Warwick Crystal Designs Leamington Spa Warwickshire CV32 4SU UK
2015-06-23 delete index_pages_linkeddomain brandnewshopping.com
2015-06-23 delete index_pages_linkeddomain britishmailorder.com
2015-06-23 delete index_pages_linkeddomain giftnet.org
2015-06-23 insert index_pages_linkeddomain shiresgold.co.uk
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-30 insert person Kevin Robinson
2014-10-29 update statutory_documents 09/10/14 FULL LIST
2014-02-14 insert otherexecutives Chris Robinson
2014-02-14 insert person Sunny Gangar
2014-02-14 update person_title Chris Robinson: Events and Conferences - Seasonal Gifts to Customers, Colleagues, Associates and Friends => Events and Conferences - Seasonal Gifts to Customers, Colleagues, Associates and Friends; Director
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-13 update person_identity_version MELVIN CHARLES SIMMONS: 0005 => 0006
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-25 insert person Chris Robinson
2013-10-17 update statutory_documents 09/10/13 FULL LIST
2013-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES SIMMONS / 01/01/2013
2013-07-11 insert service_pages_linkeddomain crystalrepairs.co.uk
2013-07-02 update person_identity_version MELVIN CHARLES SIMMONS: 0004 => 0005
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
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-05 update website_status ServerDown => OK
2013-05-08 update website_status OK => ServerDown
2013-01-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-29 update statutory_documents 09/10/12 FULL LIST
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES SIMMONS / 02/04/2012
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 09/10/11 FULL LIST
2011-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES SIMMONS / 01/11/2011
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 09/10/10 FULL LIST
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-01 update statutory_documents 09/10/09 FULL LIST
2009-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ROBINSON / 01/11/2009
2009-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVIN CHARLES SIMMONS / 01/11/2009
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 3 SATCHWELL WALK LEAMINGTON SPA WARWICKSHIRE CV32 4QE
2007-11-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-11-05 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-11-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16 update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-10-21 update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-11-09 update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-05 update statutory_documents NEW SECRETARY APPOINTED
2000-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-10-13 update statutory_documents DIRECTOR RESIGNED
2000-10-13 update statutory_documents SECRETARY RESIGNED
2000-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION