CRTS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2023-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL EDWARDS / 06/09/2023
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-20 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-16 delete person Zachary Pomeroy
2022-02-16 insert email mi..@crtsltd.co.uk
2022-02-16 insert person Ben Black
2022-02-16 insert person Millie Daniel
2022-02-16 insert person Paul Darby
2022-02-16 insert person Wayne Brown
2022-02-16 update person_description Charlotte Edwards => Charlotte Edwards
2022-02-16 update person_description Matt Edwards => Matt Edwards
2022-02-16 update person_description Wayne Daniel => Wayne Daniel
2022-02-16 update person_title Charlotte Edwards: Business Development Manager => General Manager
2022-02-16 update person_title Louise Gill: Accounts and Invoicing Manager => Accounts Manager
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-16 delete person Robert Grzelak
2020-05-16 insert person Matt Edwards
2020-05-16 update person_description Julian Reep => Julian Reep
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-21 delete person Michael Apergis
2019-07-02 update statutory_documents 02/07/19 STATEMENT OF CAPITAL GBP 101
2019-07-02 update statutory_documents 02/07/19 STATEMENT OF CAPITAL GBP 102
2019-06-16 delete address UNIT 10 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL ENGLAND PL31 2RQ
2019-06-16 insert address UNIT 10 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ
2019-06-16 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-16 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-16 update registered_address
2019-05-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-07 delete address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2019-05-07 insert address UNIT 10 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL ENGLAND PL31 2RQ
2019-05-07 update registered_address
2019-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 10 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ ENGLAND
2019-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2019-04-03 delete person Cris Wharmby
2019-04-03 delete person Miranda Hanson
2019-04-03 insert contact_pages_linkeddomain mywebsite-editor.com
2019-04-03 insert index_pages_linkeddomain mywebsite-editor.com
2019-04-03 insert management_pages_linkeddomain mywebsite-editor.com
2019-04-03 insert person Michael Apergis
2019-04-03 insert person Robert Grzelak
2019-04-03 insert person Zachary Pomeroy
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-08-11 delete email ch..@crtsltd.co.uk
2017-08-11 delete email ch..@crtsltd.co.uk
2017-08-11 delete email ju..@crtsltd.co.uk
2017-08-11 delete email to..@crtsltd.co.uk
2017-08-11 delete email wa..@crtsltd.co.uk
2017-08-11 delete person Chris Kast
2017-08-11 insert person Cris Wharmby
2017-08-11 update person_description Charlotte Edwards => Charlotte Edwards
2017-08-11 update person_description Chris Parsons => Chris Parsons
2017-08-11 update person_description Julian Reep => Julian Reep
2017-08-11 update person_description Wayne Daniel => Wayne Daniel
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-27 delete source_ip 217.160.233.137
2017-06-27 insert source_ip 217.160.0.229
2017-06-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-06 update person_title Chris Kast: Senior Engineer => Engineer
2017-01-02 update person_description Wayne Daniel => Wayne Daniel
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-21 delete source_ip 82.165.208.91
2016-07-21 insert source_ip 217.160.233.137
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-09 delete address Unit 9C Callywith Gate Industrial Estate Bodmin Cornwall PL31 2RQ
2016-06-09 insert address Unit 10 Callywith Gate Industrial Estate Bodmin Cornwall PL31 2RQ
2016-06-09 update primary_contact Unit 9C Callywith Gate Industrial Estate Bodmin Cornwall PL31 2RQ => Unit 10 Callywith Gate Industrial Estate Bodmin Cornwall PL31 2RQ
2016-06-03 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-16 delete phone 07967207860
2015-09-10 update statutory_documents 06/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-13 delete source_ip 82.165.255.240
2015-02-13 insert index_pages_linkeddomain 1and1-editor.com
2015-02-13 insert index_pages_linkeddomain website-start.de
2015-02-13 insert source_ip 82.165.208.91
2015-02-13 update robots_txt_status www.crtsltd.co.uk: 404 => 200
2014-10-07 delete address 79 HIGHER BORE STREET BODMIN CORNWALL UNITED KINGDOM PL31 1JT
2014-10-07 insert address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-15 update statutory_documents 06/09/14 FULL LIST
2014-08-16 delete person Kate Williams
2014-08-16 delete person Miranda Curtis
2014-08-16 insert person Miranda Hanson
2014-08-16 update person_description Chris Kast => Chris Kast
2014-08-16 update person_description Louise Gill => Louise Gill
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-18 delete source_ip 217.160.119.173
2014-03-18 insert source_ip 82.165.255.240
2013-10-28 update person_description Miranda Curtis => Miranda Curtis
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-06 update statutory_documents 06/09/13 FULL LIST
2013-08-11 delete person Tim Martin
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update website_status ServerDown => OK
2013-06-23 delete address 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS
2013-06-23 insert address 79 HIGHER BORE STREET BODMIN CORNWALL UNITED KINGDOM PL31 1JT
2013-06-23 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-05-20 update website_status OK => ServerDown
2013-04-18 delete person Gabor Tanacs
2013-04-18 insert person Tim Martin
2013-04-18 insert person Tony Harvey
2013-04-18 update person_description Louise Gill => Louise Gill
2013-04-18 update person_description Wayne Daniel => Wayne Daniel
2013-04-18 update person_title Louise Gill: Manager; Admin => Accounts and Invoicing Manager
2013-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS
2012-09-08 update statutory_documents 06/09/12 FULL LIST
2012-03-07 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 06/09/11 FULL LIST
2011-04-13 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 06/09/10 FULL LIST
2010-03-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-02 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-07 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-15 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-16 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2002-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION