Date | Description |
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 |