TRANECT - History of Changes


DateDescription
2025-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2025-01-21 update statutory_documents CESSATION OF ANGELA MCMARTIN DEARS AS A PSC
2024-10-21 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES
2024-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHRISTOPHER SMART
2024-06-02 insert founder Ruth Smart
2024-06-02 delete about_pages_linkeddomain adobe.com
2024-06-02 delete about_pages_linkeddomain amastodon.uk
2024-06-02 delete about_pages_linkeddomain mastodonapp.uk
2024-06-02 delete about_pages_linkeddomain woocommerce.com
2024-06-02 delete address 76 Forth Street, Liverpool, L20 8JW, United Kingdom
2024-06-02 delete alias Tranect Engineering Group
2024-06-02 delete index_pages_linkeddomain adobe.com
2024-06-02 delete index_pages_linkeddomain amastodon.uk
2024-06-02 delete index_pages_linkeddomain mastodonapp.uk
2024-06-02 delete index_pages_linkeddomain woocommerce.com
2024-06-02 delete registration_number 04142556
2024-06-02 delete terms_pages_linkeddomain adobe.com
2024-06-02 delete terms_pages_linkeddomain amastodon.uk
2024-06-02 delete terms_pages_linkeddomain mastodonapp.uk
2024-06-02 delete terms_pages_linkeddomain woocommerce.com
2024-06-02 delete vat 768195383
2024-06-02 insert about_pages_linkeddomain google.com
2024-06-02 insert about_pages_linkeddomain linkedin.com
2024-06-02 insert index_pages_linkeddomain google.com
2024-06-02 insert index_pages_linkeddomain linkedin.com
2024-06-02 insert person Ruth Smart
2024-06-02 insert terms_pages_linkeddomain google.com
2024-06-02 insert terms_pages_linkeddomain linkedin.com
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-14 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-20 insert about_pages_linkeddomain amastodon.uk
2022-11-20 insert about_pages_linkeddomain mastodonapp.uk
2022-11-20 insert contact_pages_linkeddomain amastodon.uk
2022-11-20 insert contact_pages_linkeddomain mastodonapp.uk
2022-11-20 insert index_pages_linkeddomain amastodon.uk
2022-11-20 insert index_pages_linkeddomain mastodonapp.uk
2022-11-20 insert product_pages_linkeddomain amastodon.uk
2022-11-20 insert product_pages_linkeddomain mastodonapp.uk
2022-11-20 insert terms_pages_linkeddomain amastodon.uk
2022-11-20 insert terms_pages_linkeddomain buymagicmushrooms.shop
2022-11-20 insert terms_pages_linkeddomain ju-ice.co.uk
2022-11-20 insert terms_pages_linkeddomain mastodonapp.uk
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-09 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-02-07 delete company_previous_name CORNER TERMINALS LIMITED
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-17 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ISHERWOOD
2021-03-31 update website_status FlippedRobots => OK
2021-02-23 update website_status OK => FlippedRobots
2021-01-23 update website_status Disallowed => OK
2021-01-23 delete source_ip 217.160.0.225
2021-01-23 insert source_ip 185.53.173.52
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-04 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-10-20 update website_status FlippedRobots => Disallowed
2019-09-30 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-21 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-07 delete address UNIT 4 CARRAWAY ROAD GILMOSS INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L11 0EE
2019-08-07 insert address 76 FORTH STREET LIVERPOOL ENGLAND L20 8JW
2019-08-07 update registered_address
2019-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2019 FROM UNIT 4 CARRAWAY ROAD GILMOSS INDUSTRIAL ESTATE LIVERPOOL MERSEYSIDE L11 0EE
2019-05-10 update statutory_documents DIRECTOR APPOINTED MR PAUL ISHERWOOD
2019-04-07 update num_mort_charges 4 => 5
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041425560005
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-21 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-25 delete source_ip 212.227.62.225
2018-04-25 insert source_ip 217.160.0.225
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-12-25 insert address Narva maantee, 5, Tallinn 10117 Estonia
2017-12-25 insert alias Tranect OÜ
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-04 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-16 delete about_pages_linkeddomain copperbraid.co.uk
2017-07-16 delete contact_pages_linkeddomain copperbraid.co.uk
2017-04-30 delete index_pages_linkeddomain webwizardsdesigns.co.uk
2017-04-30 delete phone 0151 548 07040
2017-04-30 delete source_ip 84.22.163.83
2017-04-30 insert address 4 Carraway Road Gillmoss Industrial Estate Liverpool L11 0EE UK
2017-04-30 insert address Unit 4 Caraway Road, Gillmoss Industrial Estate, Liverpool L11 0EE, United Kingdom
2017-04-30 insert alias Tranect Engineering Group
2017-04-30 insert index_pages_linkeddomain flexiblebusbars.co.uk
2017-04-30 insert index_pages_linkeddomain webwizardsdesign.co.uk
2017-04-30 insert industry_tag solutions
2017-04-30 insert phone (+44) 0151 546 6066
2017-04-30 insert phone (+44) 0151 548 7040
2017-04-30 insert source_ip 212.227.62.225
2017-04-30 update robots_txt_status www.tranect.co.uk: 404 => 200
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2016-09-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-12 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-18 update statutory_documents 17/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-18 update statutory_documents 17/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-06 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-20 update statutory_documents 17/01/14 FULL LIST
2013-09-06 update num_mort_outstanding 2 => 1
2013-09-06 update num_mort_satisfied 2 => 3
2013-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-09 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-08 delete source_ip 84.22.162.48
2013-07-08 insert source_ip 84.22.163.83
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-26 delete address Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool L11 0EE UK
2013-05-26 delete fax +44 - (0)151 - 546 6066
2013-05-26 delete phone +44 - (0)151 - 548 7040
2013-05-26 insert about_pages_linkeddomain adobe.com
2013-05-26 insert about_pages_linkeddomain webwizardsdesigns.co.uk
2013-05-26 insert address Unit 4 Carraway Road Liverpool L11 0EE United Kingdom
2013-05-26 insert address United Kingdom
2013-05-26 insert contact_pages_linkeddomain adobe.com
2013-05-26 insert contact_pages_linkeddomain google.co.uk
2013-05-26 insert contact_pages_linkeddomain webwizardsdesigns.co.uk
2013-05-26 insert fax 0151 546 6066
2013-05-26 insert index_pages_linkeddomain adobe.com
2013-05-26 insert index_pages_linkeddomain stainlesssteelbraid.co.uk
2013-05-26 insert index_pages_linkeddomain webwizardsdesigns.co.uk
2013-05-26 insert phone 0151 548 7040
2013-05-26 update primary_contact Unit 4 Carraway Road Gillmoss Industrial Estate Liverpool L11 0EE UK => Unit 4 Carraway Road Liverpool L11 0EE United Kingdom
2013-03-04 update statutory_documents DIRECTOR APPOINTED MR PAUL CHRISTOPHER SMART
2013-01-21 update statutory_documents 17/01/13 FULL LIST
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-23 update statutory_documents 17/01/12 FULL LIST
2011-07-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 17/01/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 17/01/10 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 01/01/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA RUTH SMART / 01/01/2010
2010-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA RUTH SMART / 08/10/2009
2009-09-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM SAVAGE
2009-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAVAGE / 01/08/2008
2009-01-21 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents DIRECTOR APPOINTED JOHN BRENNAN
2008-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-07 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-13 update statutory_documents DIRECTOR RESIGNED
2007-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-30 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-20 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-27 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-23 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21 update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-31 update statutory_documents RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents COMPANY NAME CHANGED CORNER TERMINALS LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/01 FROM: PO BOX 3 MARION HOUSE ELBOW LANE FORMBY LIVERPOOL L37 4AB
2001-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-05 update statutory_documents DIRECTOR RESIGNED
2001-02-05 update statutory_documents SECRETARY RESIGNED
2001-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION