Date | Description |
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 |