CTS WHOLESALE - 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
2024-04-04 delete person Justin Pryce
2024-04-04 delete source_ip 18.244.155.21
2024-04-04 delete source_ip 18.244.155.32
2024-04-04 delete source_ip 18.244.155.59
2024-04-04 delete source_ip 18.244.155.74
2024-04-04 insert about_pages_linkeddomain maxemail.email
2024-04-04 insert career_pages_linkeddomain maxemail.email
2024-04-04 insert contact_pages_linkeddomain maxemail.email
2024-04-04 insert index_pages_linkeddomain maxemail.email
2024-04-04 insert management_pages_linkeddomain maxemail.email
2024-04-04 insert person Paul Casey
2024-04-04 insert source_ip 18.245.253.30
2024-04-04 insert source_ip 18.245.253.80
2024-04-04 insert source_ip 18.245.253.89
2024-04-04 insert source_ip 18.245.253.90
2024-04-04 insert terms_pages_linkeddomain maxemail.email
2024-04-04 update person_title Katy Russell: Customer Support => IT Admin Support
2023-10-15 delete person Paul Randell
2023-10-15 delete source_ip 108.156.46.25
2023-10-15 delete source_ip 108.156.46.26
2023-10-15 delete source_ip 108.156.46.45
2023-10-15 delete source_ip 108.156.46.70
2023-10-15 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-10-15 insert phone 0303 123 1113
2023-10-15 insert source_ip 18.244.155.21
2023-10-15 insert source_ip 18.244.155.32
2023-10-15 insert source_ip 18.244.155.59
2023-10-15 insert source_ip 18.244.155.74
2023-06-07 insert company_previous_name CTS TONER SUPPLIES LIMITED
2023-06-07 update name CTS TONER SUPPLIES LIMITED => CTS WHOLESALE LIMITED
2023-05-25 update statutory_documents COMPANY NAME CHANGED CTS TONER SUPPLIES LIMITED CERTIFICATE ISSUED ON 25/05/23
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
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 2 => 3
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALALPA HOLDINGS LIMITED
2023-01-10 update statutory_documents CESSATION OF STEVEN CHARLES CLAYTON AS A PSC
2022-10-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056610360004
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2022-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES CLAYTON / 20/12/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056610360003
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
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLES CLAYTON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-02-08 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-08 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 22/12/15 FULL LIST
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-19 update statutory_documents 22/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
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
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-09 update statutory_documents 22/12/13 FULL LIST
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-10 update statutory_documents 22/12/12 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 22/12/11 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 76
2011-07-07 update statutory_documents 23/06/11 STATEMENT OF CAPITAL GBP 76
2011-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 22/12/10 FULL LIST
2009-12-30 update statutory_documents 22/12/09 FULL LIST
2009-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBBIE LOUISE COLEY / 20/12/2008
2009-12-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM UNIT 5 WHITEHOUSE WORKSHOPS OLD LONDON ROAD, SWINFEN LICHFIELD STAFFORDSHIRE WS14 9QW
2008-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CLAYTON / 22/05/2008
2008-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBBIE COLEY / 22/05/2008
2008-01-02 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-12 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-31 update statutory_documents NEW SECRETARY APPOINTED
2006-01-31 update statutory_documents DIRECTOR RESIGNED
2006-01-31 update statutory_documents SECRETARY RESIGNED
2005-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION