GOTOOLS - History of Changes


DateDescription
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