Date | Description |
2024-03-25 |
delete source_ip 89.185.148.9 |
2024-03-25 |
insert about_pages_linkeddomain chas.co.uk |
2024-03-25 |
insert source_ip 162.159.137.54 |
2024-03-25 |
insert source_ip 162.159.136.54 |
2024-03-25 |
update robots_txt_status gradeall.com: 404 => 200 |
2024-03-25 |
update robots_txt_status www.gradeall.com: 404 => 200 |
2023-08-23 |
update statutory_documents DIRECTOR APPOINTED MR CONOR MURPHY |
2023-08-23 |
update statutory_documents DIRECTOR APPOINTED MR DECLAN VINCENT CANAVAN |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR AIDAN MURPHY |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR COLUM MURPHY |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN MURPHY |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MURPHY |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-11-21 |
delete source_ip 138.68.157.111 |
2022-11-21 |
insert source_ip 89.185.148.9 |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-17 |
delete about_pages_linkeddomain thetomorrowlab.com |
2022-06-17 |
delete address 9 Farlough Road
Dungannon
Co Tyrone
N. Ireland
BT71 4DT |
2022-06-17 |
delete career_pages_linkeddomain thetomorrowlab.com |
2022-06-17 |
delete casestudy_pages_linkeddomain thetomorrowlab.com |
2022-06-17 |
delete contact_pages_linkeddomain thetomorrowlab.com |
2022-06-17 |
delete index_pages_linkeddomain thetomorrowlab.com |
2022-06-17 |
delete product_pages_linkeddomain thetomorrowlab.com |
2022-06-17 |
insert address 9 Farlough Road
Dungannon
Co Tyrone
Northern Ireland
UK
BT71 4DT |
2022-06-17 |
insert casestudy_pages_linkeddomain londontyredisposal.co.uk |
2022-06-17 |
update founded_year null => 1980 |
2022-06-17 |
update primary_contact 9 Farlough Road
Dungannon
Co Tyrone
N. Ireland
BT71 4DT => 9 Farlough Road
Dungannon
Co Tyrone
Northern Ireland
UK
BT71 4DT |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 4 => 12 |
2021-12-07 |
update accounts_next_due_date 2023-01-31 => 2022-09-30 |
2021-10-04 |
update statutory_documents CURRSHO FROM 30/04/2022 TO 31/12/2021 |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-25 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-06 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 188562 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-16 |
delete personal_emails ki..@gradeall.com |
2020-07-16 |
delete email da..@gradeall.com |
2020-07-16 |
delete email de..@gradeall.com |
2020-07-16 |
delete email fi..@gradeall.com |
2020-07-16 |
delete email ga..@gradeall.com |
2020-07-16 |
delete email ki..@gradeall.com |
2020-07-16 |
delete person Alan Hylands |
2020-07-16 |
delete person David Kennedy |
2020-07-16 |
delete person Fiona Murphy |
2020-07-16 |
delete person Gary McGeown |
2020-07-16 |
delete person Jacqeline McCrory |
2020-07-16 |
delete person Kieran Donnelly |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-16 |
insert email fi..@gradeall.com |
2020-04-16 |
insert person Fiona Murphy |
2020-03-16 |
update person_title Alan Shaw: UK Sales Manager => Sales |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-12 |
delete email sp..@gradeall.com |
2019-10-12 |
delete person Conor Murphy |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-26 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-19 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-01 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-26 |
delete source_ip 185.2.67.12 |
2017-01-26 |
insert source_ip 138.68.157.111 |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-09 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-02 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-06 |
update statutory_documents 31/12/15 FULL LIST |
2015-06-28 |
delete address 9 Farlough Road
Dungannon
N. Ireland
BT71 4DT |
2015-06-28 |
delete source_ip 88.208.252.136 |
2015-06-28 |
insert address 9 Farlough Road
Dungannon
Co Tyrone
N. Ireland
BT71 4DT |
2015-06-28 |
insert source_ip 185.2.67.12 |
2015-04-16 |
update statutory_documents DIRECTOR APPOINTED BRIAN ANTHONY MURPHY |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-14 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-10 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-18 |
insert index_pages_linkeddomain twitter.com |
2014-03-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-02-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-08 |
delete address 9 Farlough Road
Dungannon
Co. Tyrone
N. Ireland
BT71 4DT |
2013-11-08 |
delete client Allied Bakeries |
2013-11-08 |
delete client Altnagelvin Hospital |
2013-11-08 |
delete client Antrim Area Hospital |
2013-11-08 |
delete client Bailey Waste |
2013-11-08 |
delete client Belfast City Hospital |
2013-11-08 |
delete client Carrickfergus District Council |
2013-11-08 |
delete client Clearway Ltd |
2013-11-08 |
delete client Copeland Ltd |
2013-11-08 |
delete client Craigavon District Council |
2013-11-08 |
delete client Derry City Council |
2013-11-08 |
delete client Diageo |
2013-11-08 |
delete client Dungannon District Council |
2013-11-08 |
delete client Fintec International Ltd |
2013-11-08 |
delete client Glassdon Recycling Ltd |
2013-11-08 |
delete client Glenn Electrics Ltd |
2013-11-08 |
delete client Grampian Pork |
2013-11-08 |
delete client ISL Waste Management Ltd |
2013-11-08 |
delete client Irwin's Bakery |
2013-11-08 |
delete client Kerry Food Group |
2013-11-08 |
delete client Larne District Council |
2013-11-08 |
delete client Lynas Foods Ltd |
2013-11-08 |
delete client Mater Hospital |
2013-11-08 |
delete client Montupet Ltd |
2013-11-08 |
delete client NACCO Materials Handling Ltd |
2013-11-08 |
delete client NWP Waste Management Ltd |
2013-11-08 |
delete client Omagh District Council |
2013-11-08 |
delete client PRM Ltd |
2013-11-08 |
delete client Perfecseal |
2013-11-08 |
delete client Powerscreen International Ltd |
2013-11-08 |
delete client RYOBI Ltd |
2013-11-08 |
delete client SITA |
2013-11-08 |
delete client Seagate Industries |
2013-11-08 |
delete client Shorts |
2013-11-08 |
delete client Silverhill Foods Ltd |
2013-11-08 |
delete client Strabane District Council |
2013-11-08 |
delete client Ulster Hospital |
2013-11-08 |
delete client Ulster Independent Clinic |
2013-11-08 |
delete client Veolia Environmental Ltd |
2013-11-08 |
delete client Wastebeater Ltd |
2013-11-08 |
delete client Wright Bus |
2013-11-08 |
delete phone +44 (0)28 8774 8823 |
2013-11-08 |
delete phone +44 (0)7703 529008 |
2013-11-08 |
delete phone +44 (0)7802 902634 |
2013-11-08 |
insert address 9 Farlough Road
Dungannon
N. Ireland
BT71 4DT |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-11 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete sic_code 96090 - Other service activities n.e.c. |
2013-06-25 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-19 |
update statutory_documents 31/12/12 NO CHANGES |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 31/12/11 FULL LIST |
2011-10-17 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-16 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 06/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 06/01/2010 |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEL MURPHY / 06/01/2010 |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MURPHY |
2009-10-13 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-02-22 |
update statutory_documents 31/12/08 ANNUAL RETURN SHUTTLE |
2008-11-26 |
update statutory_documents 30/04/08 ANNUAL ACCTS |
2008-02-06 |
update statutory_documents 31/12/07 ANNUAL RETURN SHUTTLE |
2007-12-13 |
update statutory_documents 30/04/07 ANNUAL ACCTS |
2006-09-26 |
update statutory_documents 30/04/06 ANNUAL ACCTS |
2006-02-03 |
update statutory_documents 31/12/05 ANNUAL RETURN SHUTTLE |
2005-11-22 |
update statutory_documents 30/04/05 ANNUAL ACCTS |
2005-01-25 |
update statutory_documents 30/04/04 ANNUAL ACCTS |
2004-01-23 |
update statutory_documents 31/12/03 ANNUAL RETURN SHUTTLE |
2003-11-05 |
update statutory_documents 30/04/03 ANNUAL ACCTS |
2003-01-16 |
update statutory_documents 31/12/02 ANNUAL RETURN SHUTTLE |
2002-12-16 |
update statutory_documents 30/04/02 ANNUAL ACCTS |
2002-02-06 |
update statutory_documents 30/04/01 ANNUAL ACCTS |
2002-01-23 |
update statutory_documents 31/12/00 ANNUAL RETURN SHUTTLE |
2002-01-23 |
update statutory_documents 31/12/01 ANNUAL RETURN SHUTTLE |
2000-11-08 |
update statutory_documents 30/04/00 ANNUAL ACCTS |
2000-01-12 |
update statutory_documents 31/12/99 ANNUAL RETURN SHUTTLE |
1999-12-08 |
update statutory_documents 30/04/99 ANNUAL ACCTS |
1999-03-06 |
update statutory_documents 31/12/98 ANNUAL RETURN SHUTTLE |
1999-03-03 |
update statutory_documents 30/04/98 ANNUAL ACCTS |
1998-11-17 |
update statutory_documents AUDITOR RESIGNATION |
1998-01-13 |
update statutory_documents 31/12/97 ANNUAL RETURN SHUTTLE |
1997-10-06 |
update statutory_documents 30/04/97 ANNUAL ACCTS |
1997-08-18 |
update statutory_documents PARS RE MORTAGE |
1997-01-30 |
update statutory_documents 30/04/96 ANNUAL ACCTS |
1996-12-18 |
update statutory_documents 31/12/96 ANNUAL RETURN SHUTTLE |
1996-02-21 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-02-04 |
update statutory_documents CHANGE OF DIRS/SEC |
1996-02-04 |
update statutory_documents 30/04/95 ANNUAL ACCTS |
1996-01-26 |
update statutory_documents 31/12/95 ANNUAL RETURN SHUTTLE |
1995-03-01 |
update statutory_documents 30/04/94 ANNUAL ACCTS |
1995-01-26 |
update statutory_documents 31/12/94 ANNUAL RETURN SHUTTLE |
1994-03-30 |
update statutory_documents 30/04/93 ANNUAL ACCTS |
1994-01-05 |
update statutory_documents 31/12/93 ANNUAL RETURN SHUTTLE |
1993-05-20 |
update statutory_documents 30/04/92 ANNUAL ACCTS |
1993-02-06 |
update statutory_documents 31/12/92 ANNUAL RETURN SHUTTLE |
1992-03-03 |
update statutory_documents 30/04/91 ANNUAL ACCTS |
1992-01-29 |
update statutory_documents 31/12/91 ANNUAL RETURN FORM |
1991-04-22 |
update statutory_documents NOT OF INCR IN NOM CAP |
1991-04-22 |
update statutory_documents 31/12/90 ANNUAL RETURN |
1991-04-22 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1991-04-22 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1991-04-22 |
update statutory_documents UPDATED MEM AND ARTS |
1991-04-16 |
update statutory_documents MORTGAGE SATISFACTION |
1991-03-28 |
update statutory_documents 30/04/90 ANNUAL ACCTS |
1990-06-19 |
update statutory_documents 30/04/89 ANNUAL ACCTS |
1990-03-20 |
update statutory_documents 31/12/89 ANNUAL RETURN |
1989-10-09 |
update statutory_documents ALLOTMENT (CASH) |
1989-07-03 |
update statutory_documents 30/04/88 ANNUAL ACCTS |
1989-05-02 |
update statutory_documents CHANGE OF ARD DURING ARP |
1989-04-14 |
update statutory_documents 31/12/88 ANNUAL RETURN |
1989-03-29 |
update statutory_documents PARS RE MORTAGE |
1989-02-03 |
update statutory_documents UPDATED MEM AND ARTS |
1989-01-04 |
update statutory_documents NOT OF INCR IN NOM CAP |
1989-01-04 |
update statutory_documents ALLOTMENT (CASH) |
1989-01-04 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1988-08-19 |
update statutory_documents CHANGE IN SIT REG ADD |
1988-08-09 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-06-23 |
update statutory_documents 30/03/87 ANNUAL RETURN |
1988-04-13 |
update statutory_documents 30/04/87 ANNUAL ACCTS |
1987-08-17 |
update statutory_documents UPDATED MEM AND ARTS |
1987-08-10 |
update statutory_documents 31/03/86 ANNUAL ACCTS |
1987-07-23 |
update statutory_documents 19/12/86 ANNUAL RETURN |
1987-07-23 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1986-12-02 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-01-28 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-12-10 |
update statutory_documents ARTICLES |
1985-12-10 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1985-12-10 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1985-12-10 |
update statutory_documents MEMORANDUM |
1985-12-10 |
update statutory_documents STATEMENT OF NOMINAL CAP |