Date | Description |
2023-04-23 |
delete fax 0161 762 7685 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
2022-10-16 |
update person_description Chris Beatty => Chris Beatty |
2022-09-14 |
delete person Owen Mellor |
2022-09-14 |
insert person Jake May |
2022-09-14 |
insert person Tom Evans |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES |
2022-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN OIL HOLDINGS LIMITED |
2022-07-29 |
update statutory_documents CESSATION OF CROWN OIL LTD AS A PSC |
2022-04-11 |
delete sales_emails sa..@crownoilenvironmental.co.uk |
2022-04-11 |
delete email sa..@crownoilenvironmental.co.uk |
2022-04-11 |
delete fax +44 (0)161 762 7685 |
2022-04-11 |
delete service_pages_linkeddomain wikipedia.org |
2022-04-11 |
delete source_ip 34.247.95.192 |
2022-04-11 |
delete source_ip 54.77.179.205 |
2022-04-11 |
insert career_pages_linkeddomain crownoilcareers.co.uk |
2022-04-11 |
insert source_ip 34.240.222.84 |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-06 |
delete source_ip 34.246.254.192 |
2022-02-06 |
delete source_ip 54.171.227.103 |
2022-02-06 |
insert source_ip 34.247.95.192 |
2022-02-06 |
insert source_ip 54.77.179.205 |
2022-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-05-27 |
delete source_ip 63.32.185.65 |
2021-05-27 |
delete source_ip 52.16.101.7 |
2021-05-27 |
insert source_ip 34.246.254.192 |
2021-05-27 |
insert source_ip 54.171.227.103 |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
2020-11-03 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN TAYLOR |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-05-31 |
delete source_ip 52.49.4.227 |
2020-05-31 |
insert source_ip 63.32.185.65 |
2020-05-01 |
delete source_ip 54.171.25.36 |
2020-05-01 |
insert source_ip 52.16.101.7 |
2020-04-01 |
delete vpsales Andy Green |
2020-04-01 |
delete person Andy Green |
2020-04-01 |
delete person Emma James |
2020-04-01 |
delete person Shane Duthie |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2019-10-01 |
delete phone 0845 872 3344 |
2019-10-01 |
insert phone 0330 123 3399 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-05-27 |
delete person Christian Worsley |
2019-05-27 |
delete source_ip 52.49.89.160 |
2019-05-27 |
delete source_ip 54.76.217.114 |
2019-05-27 |
insert person Paul Kennedy |
2019-05-27 |
insert person Shane Duthie |
2019-05-27 |
insert source_ip 52.49.4.227 |
2019-05-27 |
insert source_ip 54.171.25.36 |
2019-04-27 |
delete source_ip 52.211.30.255 |
2019-04-27 |
insert source_ip 52.49.89.160 |
2019-04-27 |
insert source_ip 54.76.217.114 |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2018-11-28 |
insert about_pages_linkeddomain youtube.com |
2018-11-28 |
insert career_pages_linkeddomain youtube.com |
2018-11-28 |
insert casestudy_pages_linkeddomain youtube.com |
2018-11-28 |
insert contact_pages_linkeddomain youtube.com |
2018-11-28 |
insert index_pages_linkeddomain youtube.com |
2018-11-28 |
insert service_pages_linkeddomain youtube.com |
2018-11-28 |
insert terms_pages_linkeddomain youtube.com |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-06-23 |
update person_usual_residence_country MARK CHRISTOPHER ANDREWS: UNITED KINGDOM => ENGLAND |
2018-06-18 |
delete address Crown House,
Heap Brow,
Bury,
BL9 7JP
UK |
2018-06-18 |
insert address The Oil Centre
Bury New Road
Heap Bridge
Bury
BL9 7HY |
2018-06-18 |
insert address The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire BL9 7HY |
2018-06-18 |
insert alias Crown Energy Limited |
2018-06-18 |
insert alias Crown Oil Limited |
2018-06-18 |
insert email da..@crownoilenvironmental.co.uk |
2018-06-18 |
insert phone 0854 872 3344 |
2018-06-18 |
insert registration_number 08210197 |
2018-06-18 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-06-18 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-18 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-18 |
insert terms_pages_linkeddomain luckyorange.com |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-01 |
delete about_pages_linkeddomain crownoiluk.com |
2018-02-01 |
delete about_pages_linkeddomain plus.google.com |
2018-02-01 |
delete about_pages_linkeddomain youtube.com |
2018-02-01 |
delete casestudy_pages_linkeddomain crownoiluk.com |
2018-02-01 |
delete casestudy_pages_linkeddomain plus.google.com |
2018-02-01 |
delete casestudy_pages_linkeddomain youtube.com |
2018-02-01 |
delete index_pages_linkeddomain crownoiluk.com |
2018-02-01 |
delete index_pages_linkeddomain plus.google.com |
2018-02-01 |
delete index_pages_linkeddomain youtube.com |
2018-02-01 |
insert address Crown House
Heap Bridge
Bury BL9 7JP, UK |
2018-02-01 |
insert fax 0161 762 7685 |
2018-01-07 |
update account_ref_month 8 => 7 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2018-04-30 |
2018-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-12-21 |
update statutory_documents PREVSHO FROM 31/08/2017 TO 31/07/2017 |
2017-11-21 |
update website_status FlippedRobots => OK |
2017-11-21 |
delete phone +44 (0)845 872 3344 |
2017-11-06 |
update person_usual_residence_country MARK CHRISTOPHER ANDREWS: ENGLAND => UNITED KINGDOM |
2017-11-06 |
update person_usual_residence_country MATTHEW CRAIG GREENSMITH: ENGLAND => UNITED KINGDOM |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-01-21 |
update person_usual_residence_country MATTHEW CRAIG GREENSMITH: UNITED KINGDOM => ENGLAND |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-05 |
update website_status OK => FlippedRobots |
2016-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2016-11-25 |
delete source_ip 54.76.38.85 |
2016-11-25 |
insert source_ip 52.211.30.255 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-04-05 |
insert otherexecutives MARK CHRISTOPHER ANDREWS |
2016-04-05 |
insert person MARK CHRISTOPHER ANDREWS |
2016-04-05 |
update number_of_registered_officers 3 => 4 |
2016-03-08 |
delete about_pages_linkeddomain crowntelecom.co.uk |
2016-03-08 |
delete career_pages_linkeddomain crowntelecom.co.uk |
2016-03-08 |
delete casestudy_pages_linkeddomain crowntelecom.co.uk |
2016-03-08 |
delete contact_pages_linkeddomain crowntelecom.co.uk |
2016-03-08 |
delete index_pages_linkeddomain crowntelecom.co.uk |
2016-03-08 |
delete service_pages_linkeddomain crowntelecom.co.uk |
2016-03-08 |
delete terms_pages_linkeddomain crowntelecom.co.uk |
2016-02-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-12-26 |
update person_usual_residence_country ADRIAN JOHN GREENHALGH: ENGLAND => UNITED KINGDOM |
2015-11-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK CHRISTOPHER ANDREWS |
2015-10-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-09-24 |
update statutory_documents 11/09/15 FULL LIST |
2015-08-13 |
update person_usual_residence_country ABIGAIL ALICIA RAYNER: UNITED KINGDOM => ENGLAND |
2015-06-12 |
update website_status FlippedRobots => OK |
2015-06-12 |
delete about_pages_linkeddomain carboncreative.net |
2015-06-12 |
delete career_pages_linkeddomain carboncreative.net |
2015-06-12 |
delete casestudy_pages_linkeddomain carboncreative.net |
2015-06-12 |
delete contact_pages_linkeddomain carboncreative.net |
2015-06-12 |
delete index_pages_linkeddomain carboncreative.net |
2015-06-12 |
delete service_pages_linkeddomain carboncreative.net |
2015-06-12 |
delete terms_pages_linkeddomain carboncreative.net |
2015-05-24 |
update website_status OK => FlippedRobots |
2015-01-07 |
update account_category FULL => SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-12-03 |
insert otherexecutives ADRIAN JOHN GREENHALGH |
2014-12-03 |
insert person ADRIAN JOHN GREENHALGH |
2014-12-03 |
update number_of_registered_officers 2 => 3 |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN GREENHALGH |
2014-10-07 |
delete address THE OIL CENTRE BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE UNITED KINGDOM BL9 7HY |
2014-10-07 |
insert address THE OIL CENTRE BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HY |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-12 |
update statutory_documents 11/09/14 FULL LIST |
2014-03-07 |
update person_identity_version ABIGAIL ALICIA RAYNER: 0001 => 0002 |
2014-03-07 |
update person_name ABIGAIL ALICIA GREENSMITH => ABIGAIL ALICIA RAYNER |
2014-03-07 |
update person_name ABIGAIL ALICIA GREENSMITH => ABIGAIL ALICIA RAYNER |
2014-03-07 |
update person_name ABIGAIL ALICIA GREENSMITH => ABIGAIL ALICIA RAYNER |
2014-01-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL ALICIA GREENSMITH / 08/07/2013 |
2013-10-07 |
insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals |
2013-10-07 |
update returns_last_madeup_date null => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-12 |
update statutory_documents 11/09/13 FULL LIST |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 9 => 8 |
2013-06-24 |
update accounts_next_due_date 2014-06-11 => 2014-05-31 |
2013-01-11 |
update statutory_documents CURRSHO FROM 30/09/2013 TO 31/08/2013 |
2012-09-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |