G2 CONTRACTORS & GROUNDWORKS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-16 delete service_pages_linkeddomain wpl.co.uk
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-27 delete address Offices 5&6 Richard Hall House Richard Hall Trading Estate Smestow Bridge, Bridgnorth Road Wombourne, South Staffordshire WV5 8AT
2020-02-27 delete address Offices 5&6, Richard Hall House, Richard Hall Trading Estate Smestow Bridge, Bridgnorth Road, Wombourne South Saffordshire. WV5 8AT
2020-02-27 insert address Unit 16 Smestow Bridge Industrial Estate Bridgnorth Road Wombourne South Staffordshire WV5 8AY
2020-02-27 update primary_contact Offices 5&6, Richard Hall House, Richard Hall Trading Estate Smestow Bridge, Bridgnorth Road, Wombourne South Saffordshire. WV5 8AT => Unit 16 Smestow Bridge Industrial Estate Bridgnorth Road Wombourne South Staffordshire WV5 8AY
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 0 => 1
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060505560001
2019-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-01-07 update account_ref_month 3 => 7
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-04-30
2018-12-30 update statutory_documents PREVEXT FROM 31/03/2018 TO 31/07/2018
2018-01-21 update robots_txt_status g2contractors.co.uk: 404 => 200
2018-01-21 update robots_txt_status www.g2contractors.co.uk: 404 => 200
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 delete address 75a Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA
2017-01-19 insert address Offices 5&6 Richard Hall House Richard Hall Trading Estate Smestow Bridge, Bridgnorth Road Wombourne, South Staffordshire WV5 8AT
2017-01-19 insert address Offices 5&6, Richard Hall House, Richard Hall Trading Estate Smestow Bridge, Bridgnorth Road, Wombourne South Saffordshire. WV5 8AT
2017-01-19 update primary_contact 75a Bilston Street Sedgley Dudley West Midlands DY3 1JA => Offices 5&6, Richard Hall House, Richard Hall Trading Estate Smestow Bridge, Bridgnorth Road, Wombourne South Saffordshire. WV5 8AT
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
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
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY ELIZABETH GIBBONS / 21/11/2016
2016-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GIBBONS / 21/11/2016
2016-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY ELIZABETH GIBBONS / 21/11/2016
2016-02-09 delete address HEAME HOUSE 23 BILSTON STREET DUDLEY WEST MIDLANDS ENGLAND DY3 1JA
2016-02-09 insert address HEAME HOUSE 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-09 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-12 update statutory_documents 12/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-15 delete about_pages_linkeddomain meltdesign.co.uk
2015-05-15 delete contact_pages_linkeddomain meltdesign.co.uk
2015-05-15 delete index_pages_linkeddomain meltdesign.co.uk
2015-05-15 delete service_pages_linkeddomain meltdesign.co.uk
2015-04-07 delete address 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS WV14 9RL
2015-04-07 insert address HEAME HOUSE 23 BILSTON STREET DUDLEY WEST MIDLANDS ENGLAND DY3 1JA
2015-04-07 update registered_address
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS WV14 9RL
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-28 update statutory_documents 12/01/15 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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-30 delete about_pages_linkeddomain graphicalstylings.co.uk
2014-04-30 delete address 73 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA
2014-04-30 delete contact_pages_linkeddomain graphicalstylings.co.uk
2014-04-30 delete index_pages_linkeddomain graphicalstylings.co.uk
2014-04-30 delete phone 07976 158278
2014-04-30 delete service_pages_linkeddomain graphicalstylings.co.uk
2014-04-30 delete source_ip 88.208.252.129
2014-04-30 insert about_pages_linkeddomain meltdesign.co.uk
2014-04-30 insert address 75a Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA
2014-04-30 insert contact_pages_linkeddomain meltdesign.co.uk
2014-04-30 insert index_pages_linkeddomain meltdesign.co.uk
2014-04-30 insert service_pages_linkeddomain meltdesign.co.uk
2014-04-30 insert source_ip 79.170.40.54
2014-04-30 update primary_contact 73 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA => 75a Bilston Street Sedgley Dudley West Midlands DY3 1JA
2014-02-07 delete address 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS ENGLAND WV14 9RL
2014-02-07 insert address 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS WV14 9RL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-21 update statutory_documents 12/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-30 delete email in..@g2contractors.co.uk
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
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
2013-04-21 delete general_emails in..@g2contractors.com
2013-04-21 delete email g2..@hotmail.com
2013-04-21 delete email in..@g2contractors.com
2013-02-07 update statutory_documents 12/01/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 12/01/12 FULL LIST
2011-12-19 update statutory_documents DIRECTOR APPOINTED MRS JENNY ELIZABETH GIBBONS
2011-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 73 BILSTON STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1JA
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 12/01/11 FULL LIST
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GIBBONS / 07/02/2011
2011-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNY ELIZABETH GIBBONS / 07/02/2011
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 12/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GIBBONS / 04/02/2010
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-08-14 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents DIRECTOR RESIGNED
2007-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 73 BILSTON ROAD, SEDGLEY DUDLEY WEST MIDS DY31 1JA
2007-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION