CONQUIP - History of Changes


DateDescription
2024-03-31 delete source_ip 172.67.70.60
2024-03-31 delete source_ip 104.26.6.16
2024-03-31 delete source_ip 104.26.7.16
2024-03-31 insert source_ip 172.67.70.101
2024-03-31 insert source_ip 104.26.8.53
2024-03-31 insert source_ip 104.26.9.53
2023-08-30 delete address Foxmoor Business Park, Foxmorr Business Park Road, Wellington Somerset TA21 9RF
2023-08-30 delete source_ip 172.67.172.145
2023-08-30 delete source_ip 104.21.80.10
2023-08-30 insert address Foxmoor Business Park, Foxmoor Business Park Road, Wellington Somerset TA21 9RF
2023-08-30 insert source_ip 172.67.70.60
2023-08-30 insert source_ip 104.26.6.16
2023-08-30 insert source_ip 104.26.7.16
2023-05-23 delete address Office 1010 & 1011, Cannon Green 27 Bush Lane London EC4R 0AA
2023-05-23 insert address 5th Floor, Monument House, 18 King William Street London EC4N 7BP
2023-05-23 update robots_txt_status cqegroup.com: 404 => 200
2023-05-23 update robots_txt_status www.cqegroup.com: 404 => 200
2023-03-23 insert about_pages_linkeddomain greatplacetowork.co.uk
2023-03-23 insert address Camp Farm, Roudham Road, Norwich Norfolk NR16 2RL
2023-03-23 insert address Foxmoor Business Park, Foxmorr Business Park Road, Wellington Somerset TA21 9RF
2023-03-23 insert industry_tag car
2023-03-23 update founded_year null => 2003
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-05-27 delete address Office 1107 Cannon Green 27 Bush Lane London EC4R 0AA
2022-05-27 delete registration_number 04791365
2022-05-27 insert address Office 1010 & 1011, Cannon Green 27 Bush Lane London EC4R 0AA
2022-03-26 delete casestudy_pages_linkeddomain careysplc.co.uk
2022-03-26 insert address Office 1107 Cannon Green 27 Bush Lane London EC4R 0AA
2022-03-26 insert address Wass Way Eaglescliffe Stockton-on Tees TS16 0RG
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-07-01 insert sales_emails sa..@conquipgroup.com
2021-07-01 insert address 7171 Dorsey Run Rd Elkridge MD 21075
2021-07-01 insert email sa..@conquipgroup.com
2021-07-01 insert phone (562) 758-3461
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-02 delete contact_pages_linkeddomain wpgmaps.com
2021-02-02 delete source_ip 104.27.150.200
2021-02-02 delete source_ip 104.27.151.200
2021-02-02 insert source_ip 104.21.80.10
2020-09-22 delete source_ip 35.242.140.141
2020-09-22 insert source_ip 172.67.172.145
2020-09-22 insert source_ip 104.27.150.200
2020-09-22 insert source_ip 104.27.151.200
2020-07-14 insert registration_number 04791365
2020-04-07 delete address WATERBROOK ESTATE WATERBROOK ROAD ALTON HAMPSHIRE GU34 2UD
2020-04-07 insert address UNIT 4 WATERBROOK ESTATE ALTON HAMPSHIRE ENGLAND GU34 2UD
2020-04-07 update registered_address
2020-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM WATERBROOK ESTATE WATERBROOK ROAD ALTON HAMPSHIRE GU34 2UD
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-02-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARG INDUSTRIES
2020-02-29 update statutory_documents CESSATION OF ANDREW ERNEST CRITCHLEY AS A PSC
2020-02-29 update statutory_documents CESSATION OF GARRY CRITCHLEY AS A PSC
2020-02-13 delete address Oldfields Busines Pk/Birrell St Stoke-on-Trent Staffordshire ST4 3ES
2020-02-13 insert address Oldfields Business Park Birrell St Stoke-on-Trent Staffordshire ST4 3ES
2019-09-11 insert address Oldfields Busines Pk/Birrell St Stoke-on-Trent Staffordshire ST4 3ES
2019-04-09 update robots_txt_status cqegroup.com: 0 => 404
2019-04-09 update robots_txt_status www.cqegroup.com: 0 => 404
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-04 update robots_txt_status cqegroup.com: 404 => 0
2019-02-04 update robots_txt_status www.cqegroup.com: 404 => 0
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CRITCHLEY / 18/01/2019
2019-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY CRITCHLEY / 18/01/2019
2018-12-31 delete source_ip 35.197.251.6
2018-12-31 insert source_ip 35.242.140.141
2018-12-31 update robots_txt_status cqegroup.com: 0 => 404
2018-12-31 update robots_txt_status www.cqegroup.com: 0 => 404
2018-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRITCHLEY / 30/11/2018
2018-11-16 insert registration_number 4791365
2018-11-16 update robots_txt_status cqegroup.com: 404 => 0
2018-11-16 update robots_txt_status www.cqegroup.com: 404 => 0
2018-10-13 update robots_txt_status cqegroup.com: 0 => 404
2018-10-13 update robots_txt_status www.cqegroup.com: 0 => 404
2018-09-10 delete general_emails in..@cqegroup.com
2018-09-10 insert marketing_emails ma..@cqegroup.com
2018-09-10 delete email in..@cqegroup.com
2018-09-10 delete source_ip 104.27.150.200
2018-09-10 delete source_ip 104.27.151.200
2018-09-10 insert email ma..@cqegroup.com
2018-09-10 insert source_ip 35.197.251.6
2018-09-10 insert terms_pages_linkeddomain ico.org.uk
2018-09-10 update robots_txt_status cqegroup.com: 404 => 0
2018-09-10 update robots_txt_status www.cqegroup.com: 404 => 0
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL CRITCHLEY
2018-04-25 insert phone +44 (0) 845 520 1101
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-03-28 delete phone (02) 8844 4590
2018-03-28 delete source_ip 104.31.66.47
2018-03-28 delete source_ip 104.31.67.47
2018-03-28 insert source_ip 104.27.150.200
2018-03-28 insert source_ip 104.27.151.200
2018-03-28 update robots_txt_status cqegroup.com: 0 => 404
2018-03-28 update robots_txt_status www.cqegroup.com: 0 => 404
2017-07-28 delete source_ip 136.243.4.227
2017-07-28 insert source_ip 104.31.66.47
2017-07-28 insert source_ip 104.31.67.47
2017-07-28 update robots_txt_status cqegroup.com: 200 => 0
2017-07-28 update robots_txt_status www.cqegroup.com: 200 => 0
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047913650001
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-14 update statutory_documents 08/06/16 FULL LIST
2016-03-09 update website_status FlippedRobots => OK
2016-03-09 delete source_ip 213.138.103.32
2016-03-09 insert source_ip 136.243.4.227
2015-10-02 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-10 update statutory_documents 08/06/15 FULL LIST
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 24/03/2013
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 24/03/2015
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015
2015-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ERNEST CRITCHLEY / 24/03/2015
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-04 update statutory_documents 08/06/14 FULL LIST
2014-01-07 insert company_previous_name CONQUIP INDUSTRIAL
2014-01-07 update name CONQUIP INDUSTRIAL => CONQUIP ENGINEERING GROUP
2013-12-10 update statutory_documents COMPANY NAME CHANGED CONQUIP INDUSTRIAL CERTIFICATE ISSUED ON 10/12/13
2013-12-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-08 update statutory_documents 08/06/13 FULL LIST
2013-06-21 delete sic_code 2922 - Manufacture of lift & handling equipment
2013-06-21 insert sic_code 28220 - Manufacture of lifting and handling equipment
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2012-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CRITCHLEY / 25/09/2012
2012-06-14 update statutory_documents 08/06/12 FULL LIST
2011-07-08 update statutory_documents 08/06/11 FULL LIST
2010-10-27 update statutory_documents DIRECTOR APPOINTED GEORGE CRITCHLEY
2010-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLEY
2010-06-23 update statutory_documents 08/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY CRITCHLEY / 04/06/2010
2009-07-14 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2006-06-23 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/04 FROM: FIVE OAKS SUMMERFIELD LANE, FRENSHAM FARNHAM SURREY GU10 3AN
2004-06-16 update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION