CRM-UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-03-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHIL GRAY
2022-03-24 update statutory_documents CESSATION OF ROY GRIFFITHS AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update website_status OK => InternalTimeout
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-05 delete client Mercedes Benz Finance
2021-04-05 delete client Rockall Safety
2021-04-05 delete client STM Packaging Group
2021-04-05 delete index_pages_linkeddomain plus.google.com
2021-04-05 delete source_ip 195.224.214.233
2021-04-05 insert index_pages_linkeddomain linkedin.com
2021-04-05 insert registration_number 06842861
2021-04-05 insert source_ip 85.233.160.187
2021-04-05 insert vat 981183504
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-26 insert support_emails su..@crm-uk.com
2021-01-26 insert email su..@crm-uk.com
2021-01-26 insert phone 01295 722866
2020-07-24 delete source_ip 80.168.60.155
2020-07-24 insert source_ip 195.224.214.233
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JOHN GRAY / 28/05/2020
2020-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GRIFFITHS / 28/05/2020
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-02-22 update robots_txt_status www.crm-uk.com: 404 => 200
2020-01-22 update robots_txt_status www.crm-uk.com: 200 => 404
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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-03-05 insert service_pages_linkeddomain dataguard-uk.com
2019-03-05 insert service_pages_linkeddomain datashield-uk.com
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-09 insert service_pages_linkeddomain datashieldsecurity.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-07-07 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-06-13 update statutory_documents 11/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-27 update statutory_documents 11/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BLOXHAM MILL BUSINESS CENTRE BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE UNITED KINGDOM OX15 4FF
2014-05-07 insert address BLOXHAM MILL BUSINESS CENTRE BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-30 update statutory_documents 11/03/14 FULL LIST
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
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 delete about_pages_linkeddomain vertouk.com
2013-11-17 delete alias VERTO
2013-11-17 delete client_pages_linkeddomain vertouk.com
2013-11-17 delete contact_pages_linkeddomain vertouk.com
2013-11-17 delete index_pages_linkeddomain vertouk.com
2013-11-17 delete service_pages_linkeddomain vertouk.com
2013-11-17 delete source_ip 94.229.161.93
2013-11-17 delete terms_pages_linkeddomain vertouk.com
2013-11-17 insert address Bloxham Mill Business Centre, Barford Road, Bloxham, OX15 4FF
2013-11-17 insert source_ip 80.168.60.155
2013-11-17 update robots_txt_status www.crm-uk.com: 404 => 200
2013-10-24 insert client STM Packaging Group
2013-10-15 insert client Mercedes Finance
2013-10-15 insert client Rockall Safety
2013-10-03 delete address Bloxham Business Center Barford Road Bloxham Banbury Oxfordshire OX15 4FF
2013-10-03 delete source_ip 195.162.28.100
2013-10-03 insert alias VERTO
2013-10-03 insert client Carl F Groupco
2013-10-03 insert client Daly Systems
2013-10-03 insert client HMG Law
2013-10-03 insert index_pages_linkeddomain vertouk.com
2013-10-03 insert source_ip 94.229.161.93
2013-10-03 update robots_txt_status www.crm-uk.com: 200 => 404
2013-07-08 update website_status DNSError => OK
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR PHIL LESLIE JOHN GRAY
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
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
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-04-01 => 2011-03-31
2013-06-21 update accounts_next_due_date 2011-12-31 => 2012-12-31
2013-06-03 update website_status OK => DNSError
2013-05-27 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-11 update statutory_documents 11/03/13 FULL LIST
2012-12-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Bloxham Mill Business Centre Barford Road Bloxham Oxfordshire OX15 4FF
2012-10-24 insert address Bloxham Business Centre Barford Road, Bloxham Banbury Oxfordshire OX15 4FF
2012-06-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GRIFFITHS / 01/05/2012
2012-03-13 update statutory_documents 11/03/12 FULL LIST
2012-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 3 QUARRY CLOSE BLOXHAM BANBURY OXON OX15 4HA
2011-06-06 update statutory_documents 11/03/11 FULL LIST
2011-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/10
2010-04-27 update statutory_documents 11/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GRIFFITHS / 11/03/2010
2009-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION