Date | Description |
2023-10-14 |
delete alias GoTools Ltd |
2023-10-14 |
delete index_pages_linkeddomain carlsmart.co.uk |
2023-10-14 |
delete index_pages_linkeddomain eepurl.com |
2023-10-14 |
insert address 11 Braithwell Way, Hellaby, Bramley, Rotherham S66 8QY |
2023-10-14 |
insert alias GoTools Limited |
2023-10-14 |
insert index_pages_linkeddomain creative-asset.co.uk |
2023-10-14 |
insert registration_number 07984083 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES |
2022-10-11 |
delete source_ip 104.248.164.107 |
2022-10-11 |
insert source_ip 188.166.174.27 |
2022-10-11 |
update robots_txt_status www.gotools.co.uk: 404 => 200 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FRY |
2022-06-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-01-04 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 485946 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
2019-11-12 |
update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 303851 |
2019-09-21 |
delete source_ip 217.199.187.64 |
2019-09-21 |
insert source_ip 104.248.164.107 |
2019-09-21 |
update robots_txt_status www.gotools.co.uk: 200 => 404 |
2019-06-22 |
insert person Chris Normington |
2019-06-04 |
update statutory_documents ADOPT ARTICLES 03/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-03 |
delete about_pages_linkeddomain t.co |
2019-04-03 |
delete casestudy_pages_linkeddomain t.co |
2019-04-03 |
delete contact_pages_linkeddomain t.co |
2019-04-03 |
delete index_pages_linkeddomain t.co |
2019-04-03 |
delete management_pages_linkeddomain t.co |
2019-04-03 |
delete person Chris Normington |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
2019-03-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-08-23 |
update statutory_documents 22/08/18 STATEMENT OF CAPITAL GBP 282284 |
2018-05-08 |
insert about_pages_linkeddomain t.co |
2018-05-08 |
insert casestudy_pages_linkeddomain t.co |
2018-05-08 |
insert contact_pages_linkeddomain t.co |
2018-05-08 |
insert index_pages_linkeddomain t.co |
2018-05-08 |
insert management_pages_linkeddomain t.co |
2018-05-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2018-02-24 |
delete about_pages_linkeddomain t.co |
2018-02-24 |
delete contact_pages_linkeddomain t.co |
2018-02-24 |
delete index_pages_linkeddomain t.co |
2018-02-24 |
delete management_pages_linkeddomain t.co |
2017-12-07 |
insert about_pages_linkeddomain t.co |
2017-12-07 |
insert contact_pages_linkeddomain t.co |
2017-12-07 |
insert index_pages_linkeddomain t.co |
2017-12-07 |
insert management_pages_linkeddomain t.co |
2017-09-28 |
update statutory_documents 20/09/17 STATEMENT OF CAPITAL GBP 272859 |
2017-09-13 |
update statutory_documents 13/09/17 STATEMENT OF CAPITAL GBP 271170 |
2017-05-19 |
delete person Gary Miller |
2017-05-19 |
insert person Gary Mellor |
2017-05-19 |
insert person Kane Wasnidge |
2017-05-19 |
insert person Kate Wharmsby |
2017-05-19 |
insert person Nick Jones |
2017-05-19 |
update person_title Phillip Canadine: CAD CAM Engineer => Works Manager |
2017-05-19 |
update person_title Shaun Palfreyman: Project Manager => Design Manager |
2017-05-18 |
update statutory_documents 15/05/17 STATEMENT OF CAPITAL GBP 263670 |
2017-05-12 |
update statutory_documents ADOPT ARTICLES 28/04/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-11-21 |
delete about_pages_linkeddomain t.co |
2016-11-21 |
delete contact_pages_linkeddomain t.co |
2016-11-21 |
delete index_pages_linkeddomain t.co |
2016-11-21 |
delete management_pages_linkeddomain t.co |
2016-07-21 |
update statutory_documents 11/07/16 STATEMENT OF CAPITAL GBP 259270 |
2016-07-18 |
delete about_pages_linkeddomain glidemembers.com |
2016-07-18 |
delete about_pages_linkeddomain ow.ly |
2016-07-18 |
delete contact_pages_linkeddomain glidemembers.com |
2016-07-18 |
delete contact_pages_linkeddomain ow.ly |
2016-07-18 |
delete index_pages_linkeddomain glidemembers.com |
2016-07-18 |
delete index_pages_linkeddomain ow.ly |
2016-07-18 |
delete management_pages_linkeddomain glidemembers.com |
2016-07-18 |
delete management_pages_linkeddomain ow.ly |
2016-06-08 |
insert about_pages_linkeddomain glidemembers.com |
2016-06-08 |
insert about_pages_linkeddomain ow.ly |
2016-06-08 |
insert contact_pages_linkeddomain glidemembers.com |
2016-06-08 |
insert contact_pages_linkeddomain ow.ly |
2016-06-08 |
insert index_pages_linkeddomain glidemembers.com |
2016-06-08 |
insert index_pages_linkeddomain ow.ly |
2016-06-08 |
insert management_pages_linkeddomain glidemembers.com |
2016-06-08 |
insert management_pages_linkeddomain ow.ly |
2016-05-19 |
update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 257770 |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-12 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-23 |
update statutory_documents 09/03/16 FULL LIST |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-12 |
update statutory_documents 20/01/16 STATEMENT OF CAPITAL GBP 247770 |
2016-01-21 |
delete general_emails in..@gotools.co.uk |
2016-01-21 |
insert sales_emails sa..@gotools.co.uk |
2016-01-21 |
delete email in..@gotools.co.uk |
2016-01-21 |
delete phone 01709 547 306 |
2016-01-21 |
insert email sa..@gotools.co.uk |
2016-01-21 |
insert index_pages_linkeddomain eepurl.com |
2016-01-21 |
insert person Gary Miller |
2016-01-21 |
insert person Keith Horsley |
2016-01-21 |
insert person Shaun Palfreyman |
2015-12-08 |
delete about_pages_linkeddomain ow.ly |
2015-12-08 |
delete contact_pages_linkeddomain ow.ly |
2015-12-08 |
delete index_pages_linkeddomain ow.ly |
2015-12-08 |
delete management_pages_linkeddomain ow.ly |
2015-12-08 |
delete service_pages_linkeddomain ow.ly |
2015-10-14 |
delete address 9c, Unit
8A Braithwell Way
Rotherham
South Yorkshire
S66 8QY |
2015-10-14 |
insert about_pages_linkeddomain ow.ly |
2015-10-14 |
insert address Unit 11
Braithwell Way
Rotherham
South Yorkshire
S66 8QY |
2015-10-14 |
insert contact_pages_linkeddomain ow.ly |
2015-10-14 |
insert index_pages_linkeddomain ow.ly |
2015-10-14 |
insert management_pages_linkeddomain ow.ly |
2015-10-14 |
insert service_pages_linkeddomain ow.ly |
2015-10-14 |
update primary_contact 9c, Unit
8A Braithwell Way
Rotherham
South Yorkshire
S66 8QY => Unit 11
Braithwell Way
Rotherham
South Yorkshire
S66 8QY |
2015-07-27 |
insert general_emails in..@gotools.co.uk |
2015-07-27 |
delete registration_number 07984083 |
2015-07-27 |
insert address 9c, Unit
8A Braithwell Way
Rotherham
South Yorkshire
S66 8QY |
2015-07-27 |
insert email in..@gotools.co.uk |
2015-07-27 |
insert index_pages_linkeddomain facebook.com |
2015-07-27 |
insert index_pages_linkeddomain google.com |
2015-07-27 |
insert index_pages_linkeddomain t.co |
2015-07-27 |
insert index_pages_linkeddomain twitter.com |
2015-07-27 |
insert phone 01709 547 306 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-05-06 |
update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 167200 |
2015-05-05 |
delete address Unit 10a, Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY |
2015-05-05 |
insert address Unit 11, Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY |
2015-05-05 |
update primary_contact Unit 10a, Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY => Unit 11, Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY |
2015-04-07 |
delete address UNIT 10 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QY |
2015-04-07 |
insert address UNIT 11 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QY |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
UNIT 10 BRAITHWELL WAY
HELLABY INDUSTRIAL ESTATE
ROTHERHAM
SOUTH YORKSHIRE
S66 8QY |
2015-03-18 |
update statutory_documents 09/03/15 FULL LIST |
2015-03-18 |
update statutory_documents 27/02/15 STATEMENT OF CAPITAL GBP 166200 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 154200 |
2014-05-15 |
delete about_pages_linkeddomain facebook.com |
2014-05-15 |
delete address Unit 9c Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY |
2014-05-15 |
delete alias GoTools Limited |
2014-05-15 |
delete casestudy_pages_linkeddomain facebook.com |
2014-05-15 |
delete index_pages_linkeddomain facebook.com |
2014-05-15 |
delete management_pages_linkeddomain facebook.com |
2014-05-15 |
delete service_pages_linkeddomain facebook.com |
2014-05-15 |
delete source_ip 79.170.40.241 |
2014-05-15 |
insert address Unit 10a, Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY |
2014-05-15 |
insert contact_pages_linkeddomain twitter.com |
2014-05-15 |
insert source_ip 217.199.187.64 |
2014-05-15 |
update primary_contact Unit 9c Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY => Unit 10a, Braithwell Way
Hellaby
Rotherham
South Yorkshire
S66 8QY |
2014-04-07 |
delete address UNIT 10 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8QY |
2014-04-07 |
insert address UNIT 10 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8QY |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079840830001 |
2014-03-12 |
update statutory_documents 09/03/14 FULL LIST |
2014-03-12 |
update statutory_documents 10/12/13 STATEMENT OF CAPITAL GBP 127000 |
2014-01-07 |
delete address UNIT 11 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8QY |
2014-01-07 |
insert address UNIT 10 BRAITHWELL WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 8QY |
2014-01-07 |
update registered_address |
2013-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
UNIT 11 BRAITHWELL WAY
HELLABY INDUSTRIAL ESTATE
ROTHERHAM
SOUTH YORKSHIRE
S66 8QY
UNITED KINGDOM |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-28 |
update website_status FlippedRobotsTxt => OK |
2013-09-28 |
delete phone 01709 701901 |
2013-09-28 |
delete source_ip 217.147.176.240 |
2013-09-28 |
insert alias GoTools Ltd. |
2013-09-28 |
insert index_pages_linkeddomain facebook.com |
2013-09-28 |
insert phone +44(0)1709 547306 |
2013-09-28 |
insert registration_number 07984083 |
2013-09-28 |
insert source_ip 79.170.40.241 |
2013-09-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 25620 - Machining |
2013-06-25 |
insert sic_code 25730 - Manufacture of tools |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-03-13 |
update statutory_documents 09/03/13 FULL LIST |
2013-02-20 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update statutory_documents SECRETARY APPOINTED RICHARD GREENUP FRY |
2012-12-19 |
update statutory_documents 19/12/12 STATEMENT OF CAPITAL GBP 100000 |
2012-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON PANTER |
2012-10-25 |
delete phone 01709 547306 |
2012-10-25 |
insert phone 01709 701901 |
2012-10-25 |
update primary_contact |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN |
2012-03-09 |
update statutory_documents CURRSHO FROM 31/03/2013 TO 31/12/2012 |
2012-03-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |