Date | Description |
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 |