CENTRAL SCREEN & CRUSHING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-26 => 2025-02-26
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-26 => 2024-02-26
2023-02-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-05-26 => 2023-02-26
2022-04-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-02-26 => 2022-05-26
2021-07-09 delete fax 01530 224011
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-26 => 2022-02-26
2021-06-07 update num_mort_charges 4 => 6
2021-06-07 update num_mort_outstanding 1 => 3
2021-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044604410005
2021-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044604410006
2021-05-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-14 delete address Jaws SOLD - 2006 Powerscreen 1400 Warrior
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-01-14 insert about_pages_linkeddomain inovix.net
2021-01-14 insert address Jaws SOLD - 2006 Powerscreen 1400 Warrior
2021-01-14 insert contact_pages_linkeddomain inovix.net
2021-01-14 insert index_pages_linkeddomain inovix.net
2021-01-14 insert service_pages_linkeddomain inovix.net
2021-01-14 insert terms_pages_linkeddomain inovix.net
2020-07-26 delete sales_emails sa..@centralcrushers.co.uk
2020-07-26 delete email sa..@centralcrushers.co.uk
2020-07-26 delete index_pages_linkeddomain leentech.co.uk
2020-07-26 delete phone +44 (0)7764 793 071
2020-07-26 delete source_ip 85.118.233.200
2020-07-26 insert address Houghton Road North Anston Trading Estate South Yorkshire S25 4JJ
2020-07-26 insert phone 01530 225820
2020-07-26 insert phone 01909 564151
2020-07-26 insert source_ip 35.214.13.169
2020-07-26 update website_status FlippedRobots => OK
2020-07-12 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-02-26 => 2021-05-26
2020-04-11 update website_status FlippedRobots => OK
2020-03-22 update website_status OK => FlippedRobots
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-26 => 2021-02-26
2020-02-21 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-10-19 delete index_pages_linkeddomain facebook.com
2019-10-19 delete index_pages_linkeddomain twitter.com
2019-10-19 delete product_pages_linkeddomain facebook.com
2019-10-19 delete product_pages_linkeddomain twitter.com
2019-10-19 delete terms_pages_linkeddomain facebook.com
2019-10-19 delete terms_pages_linkeddomain twitter.com
2019-10-19 insert phone +44 (0)7764 793 071
2019-05-15 delete source_ip 85.118.233.199
2019-05-15 insert source_ip 85.118.233.200
2019-05-07 delete address C/O CENTRAL SCREEN - & CRUSHING SERVICES LTD WORTHINGTON LANE, NEWBOLD COALVILLE, LEICS LE67 8PJ
2019-05-07 insert address THE OLD DAIRY MILL STREET PACKINGTON ASHBY-DE-LA-ZOUCH ENGLAND LE65 1WN
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O CENTRAL SCREEN - & CRUSHING SERVICES LTD WORTHINGTON LANE, NEWBOLD COALVILLE, LEICS LE67 8PJ
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-26 => 2020-02-26
2018-11-23 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 27 => 26
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-27 => 2019-02-26
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents PREVSHO FROM 27/05/2017 TO 26/05/2017
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-27 => 2018-02-27
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-07-23 insert index_pages_linkeddomain facebook.com
2016-07-23 insert index_pages_linkeddomain twitter.com
2016-07-23 insert product_pages_linkeddomain facebook.com
2016-07-23 insert product_pages_linkeddomain twitter.com
2016-07-23 insert terms_pages_linkeddomain facebook.com
2016-07-23 insert terms_pages_linkeddomain twitter.com
2016-06-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-07 update accounts_next_due_date 2016-05-25 => 2017-02-27
2016-05-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-03-08 update account_ref_day 28 => 27
2016-03-08 update accounts_next_due_date 2016-02-28 => 2016-05-25
2016-02-25 update statutory_documents PREVSHO FROM 28/05/2015 TO 27/05/2015
2016-02-13 delete phone +44(0) 150 225 820
2016-02-08 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-08 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-29 update statutory_documents 15/01/16 FULL LIST
2016-01-14 insert phone +44(0) 150 225 820
2015-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-09-07 update accounts_next_due_date 2015-08-22 => 2016-02-28
2015-08-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-06-07 update account_ref_day 29 => 28
2015-06-07 update accounts_next_due_date 2015-05-26 => 2015-08-22
2015-05-22 update statutory_documents PREVSHO FROM 29/05/2014 TO 28/05/2014
2015-03-07 update account_ref_day 30 => 29
2015-03-07 update accounts_next_due_date 2015-02-28 => 2015-05-26
2015-02-26 update statutory_documents PREVSHO FROM 30/05/2014 TO 29/05/2014
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-21 update statutory_documents 15/01/15 FULL LIST
2014-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-06-07 update accounts_next_due_date 2014-05-26 => 2015-02-28
2014-05-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update accounts_next_due_date 2014-02-28 => 2014-05-26
2014-03-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-26 update statutory_documents PREVSHO FROM 31/05/2013 TO 30/05/2013
2014-02-07 update statutory_documents 15/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-01 update statutory_documents 15/01/13 FULL LIST
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-28 update statutory_documents 15/01/12 FULL LIST
2011-01-18 update statutory_documents 15/01/11 FULL LIST
2011-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-09 update statutory_documents 15/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH CLARK / 09/02/2010
2009-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-15 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-22 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-21 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-07 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-17 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03
2002-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-27 update statutory_documents DIRECTOR RESIGNED
2002-06-27 update statutory_documents SECRETARY RESIGNED
2002-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION