CRUX PRODUCT DESIGN LTD - History of Changes


DateDescription
2024-03-18 update statutory_documents 26/02/24 STATEMENT OF CAPITAL GBP 117.9
2023-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2023-12-09 update statutory_documents ADOPT ARTICLES 29/11/2023
2023-12-06 update statutory_documents DIRECTOR APPOINTED STEPHEN FRANCIS GILMORE
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-07-05 update statutory_documents 26/05/23 STATEMENT OF CAPITAL GBP 115.51
2023-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-07 update num_mort_outstanding 5 => 2
2023-04-07 update num_mort_satisfied 0 => 3
2023-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-01-17 update statutory_documents 20/04/22 STATEMENT OF CAPITAL GBP 110.93
2023-01-17 update statutory_documents 23/09/22 STATEMENT OF CAPITAL GBP 111.03
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-13 update statutory_documents 04/04/22 STATEMENT OF CAPITAL GBP 108.26
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WEST / 18/02/2020
2021-07-14 update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 107.09
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-11 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 104.59
2019-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WEST / 19/07/2019
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents ADOPT ARTICLES 12/11/2018
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-10 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 delete address FLATIRON BUILDING 332-336 PAINTWORKS BATH ROAD BRISTOL AVON GREAT BRITAIN BS4 3AR
2018-03-07 insert address FLATIRON BUILDING 332-336 PAINTWORKS BATH ROAD BRISTOL AVON UNITED KINGDOM BS4 3AR
2018-03-07 update registered_address
2017-11-07 delete address UNIT 4.4 PAINTWORKS ARNOS VALE BRISTOL AVON BS4 3EH
2017-11-07 insert address FLATIRON BUILDING 332-336 PAINTWORKS BATH ROAD BRISTOL AVON GREAT BRITAIN BS4 3AR
2017-11-07 update registered_address
2017-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM UNIT 4.4 PAINTWORKS ARNOS VALE BRISTOL AVON BS4 3EH
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-09-07 update num_mort_charges 4 => 5
2017-09-07 update num_mort_outstanding 4 => 5
2017-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048932440005
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-07 update num_mort_charges 3 => 4
2017-02-07 update num_mort_outstanding 3 => 4
2017-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048932440004
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-11-04 update statutory_documents 11/06/15 STATEMENT OF CAPITAL GBP 27900
2015-10-09 update statutory_documents 09/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 4.4 PAINTWORKS ARNOS VALE BRISTOL AVON UNITED KINGDOM BS4 3EH
2014-10-07 insert address UNIT 4.4 PAINTWORKS ARNOS VALE BRISTOL AVON BS4 3EH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-18 update statutory_documents 09/09/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-13 update statutory_documents 09/09/13 FULL LIST
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 09/09/12 FULL LIST
2012-03-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents SUB-DIVISION 19/10/11
2011-09-30 update statutory_documents 09/09/11 FULL LIST
2011-04-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents 09/09/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY WEST / 09/09/2010
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DIGBY TEUCHER / 09/09/2010
2010-06-04 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2009 FROM ST BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT
2009-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-17 update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEST / 22/07/2009
2009-03-02 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK TEUCHER / 10/09/2007
2008-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEST / 10/09/2007
2008-10-27 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/07 FROM: ST. BRANDONS HOUSE 29 GREAT GEORGE STREET BRISTOL AVON BS1 5QT
2007-12-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-14 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-13 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25 update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-31 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ST BRANDONS HOUSE 29 BRANDONS HOUSE BRISTOL AVON BS1 5QT
2003-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM: FLAT 2, 15 ROYAL YORK CRESCENT CLIFTON BRISTOL AVON BS8 4JY
2003-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION