CUSTOMARK LIMITED - 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
2024-04-07 update num_mort_charges 9 => 10
2024-04-07 update num_mort_outstanding 2 => 3
2023-10-12 delete about_pages_linkeddomain safetywarninglabels.co.uk
2023-10-12 delete contact_pages_linkeddomain safetywarninglabels.co.uk
2023-10-12 delete index_pages_linkeddomain safetywarninglabels.co.uk
2023-10-12 delete service_pages_linkeddomain safetywarninglabels.co.uk
2023-07-04 update statutory_documents SECOND FILING OF AP01 FOR MR NEIL TURNER
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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents DIRECTOR APPOINTED MRS KERRY MARIE PUGH
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROMLEY
2021-08-06 insert contact_pages_linkeddomain iweb-storage.com
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
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 6 => 7
2021-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
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
2019-12-19 delete address Unit 5, Radley Road Industrial Estate Abingdon, Oxfordshire OX14 3RY
2019-12-19 delete fax +44(0)1235 535429
2019-12-19 delete phone +44 (0)1235 535551
2019-12-19 insert about_pages_linkeddomain assetmarkinglabels.co.uk
2019-12-19 insert about_pages_linkeddomain componenttestlabels.co.uk
2019-12-19 insert about_pages_linkeddomain floorstickers.co.uk
2019-12-19 insert about_pages_linkeddomain gelbadges.co.uk
2019-12-19 insert about_pages_linkeddomain safetywarninglabels.co.uk
2019-12-19 insert about_pages_linkeddomain shelf-wobblers.com
2019-12-19 insert address 25 Blacklands Way Abingdon Oxfordshire OX14 1DY
2019-12-19 insert contact_pages_linkeddomain assetmarkinglabels.co.uk
2019-12-19 insert contact_pages_linkeddomain componenttestlabels.co.uk
2019-12-19 insert contact_pages_linkeddomain floorstickers.co.uk
2019-12-19 insert contact_pages_linkeddomain gelbadges.co.uk
2019-12-19 insert contact_pages_linkeddomain safetywarninglabels.co.uk
2019-12-19 insert contact_pages_linkeddomain shelf-wobblers.com
2019-12-19 insert fax +44(0)1235 530208
2019-12-19 insert index_pages_linkeddomain assetmarkinglabels.co.uk
2019-12-19 insert index_pages_linkeddomain componenttestlabels.co.uk
2019-12-19 insert index_pages_linkeddomain floorstickers.co.uk
2019-12-19 insert index_pages_linkeddomain gelbadges.co.uk
2019-12-19 insert index_pages_linkeddomain safetywarninglabels.co.uk
2019-12-19 insert index_pages_linkeddomain shelf-wobblers.com
2019-12-19 insert phone +44 (0)1235 530208
2019-12-19 insert service_pages_linkeddomain assetmarkinglabels.co.uk
2019-12-19 insert service_pages_linkeddomain componenttestlabels.co.uk
2019-12-19 insert service_pages_linkeddomain floorstickers.co.uk
2019-12-19 insert service_pages_linkeddomain gelbadges.co.uk
2019-12-19 insert service_pages_linkeddomain safetywarninglabels.co.uk
2019-12-19 insert service_pages_linkeddomain shelf-wobblers.com
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-30 insert sales_emails sa..@customark.co.uk
2019-10-30 delete source_ip 185.230.62.177
2019-10-30 insert address Unit 2 Hayes Trading Estate Folkes Road Lye, Stourbridge West Midlands DY9 8RG
2019-10-30 insert alias Customark Limited
2019-10-30 insert alias Customark Ltd
2019-10-30 insert email sa..@customark.co.uk
2019-10-30 insert fax 01384 264729
2019-10-30 insert phone 01384 264700
2019-10-30 insert source_ip 176.32.230.3
2019-10-30 update founded_year null => 1968
2019-10-30 update primary_contact null => Unit 2 Hayes Trading Estate Folkes Road Lye, Stourbridge West Midlands DY9 8RG
2019-09-19 delete source_ip 185.230.62.161
2019-09-19 insert source_ip 185.230.62.177
2019-07-11 delete source_ip 185.230.60.211
2019-07-11 insert source_ip 185.230.62.161
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW LERIGO / 02/06/2017
2017-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW LERIGO / 26/06/2017
2017-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN LERIGO / 02/06/2017
2017-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN LERIGO / 26/06/2017
2017-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN LERIGO / 26/06/2017
2017-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / LERIGO GROUP LIMITED / 02/06/2017
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-09 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-03 update statutory_documents 18/01/16 FULL LIST
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN TALBOT / 19/11/2015
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-27 update statutory_documents 18/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 2 THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 8RG
2014-03-07 insert address UNIT 2 THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-17 update statutory_documents 18/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-15 update statutory_documents DIRECTOR APPOINTED MR NEIL TURNER
2013-07-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW BROMLEY
2013-07-15 update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANN LERIGO
2013-07-12 update statutory_documents DIRECTOR APPOINTED MR BARRY FOSTER
2013-06-25 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-25 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-25 update num_mort_outstanding 4 => 3
2013-06-25 update num_mort_satisfied 5 => 6
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8
2013-02-11 update statutory_documents 18/01/13 FULL LIST
2012-10-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 18/01/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-25 update statutory_documents 18/01/11 FULL LIST
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 192 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7AL
2010-02-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 18/01/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW LERIGO / 10/02/2010
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-01-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-28 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT ERNEST TYERS LOGGED FORM
2008-08-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-27 update statutory_documents SECRETARY APPOINTED BARBARA TALBOT
2008-04-21 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-02 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents APPROVE COMPANY DOCS 15/06/06
2006-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-24 update statutory_documents COMPANY NAME CHANGED GW 1008 LIMITED CERTIFICATE ISSUED ON 24/03/06
2006-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/06 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2006-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-13 update statutory_documents DIRECTOR RESIGNED
2006-03-13 update statutory_documents SECRETARY RESIGNED
2006-03-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION