GROTECH PRODUCTION - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 delete company_previous_name BLYCRAFT LIMITED
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-04-18 delete about_pages_linkeddomain wordpress.org
2022-04-18 delete index_pages_linkeddomain wordpress.org
2022-04-18 delete management_pages_linkeddomain wordpress.org
2022-04-18 delete service_pages_linkeddomain wordpress.org
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-18 update website_status FlippedRobots => OK
2021-08-25 update website_status OK => FlippedRobots
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-13 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 2 => 3
2021-05-07 update num_mort_outstanding 2 => 3
2021-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044376010003
2021-02-21 update website_status DomainNotFound => OK
2021-01-20 update website_status OK => DomainNotFound
2020-09-16 delete phone +44 (0) 1405 761 746
2020-09-16 update website_status FlippedRobots => OK
2020-07-25 update website_status OK => FlippedRobots
2020-07-07 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-23 delete about_pages_linkeddomain embedgooglemap.net
2020-04-23 delete index_pages_linkeddomain embedgooglemap.net
2020-04-23 delete management_pages_linkeddomain embedgooglemap.net
2020-04-23 update person_description Thomas Grayson => Thomas Grayson
2020-04-23 update website_status FlippedRobots => OK
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-04 update website_status OK => FlippedRobots
2020-03-04 delete sales_emails sa..@grotechproduction.co.uk
2020-03-04 delete address Britannia Road, Goole DN14 6ET
2020-03-04 delete email sa..@grotechproduction.co.uk
2020-03-04 delete index_pages_linkeddomain ow.ly
2020-03-04 insert address Britannia Road Goole East Yorkshire DN14 6ET
2020-03-04 insert fax 01405 764 609
2020-03-04 insert index_pages_linkeddomain embedgooglemap.net
2020-03-04 insert index_pages_linkeddomain wordpress.org
2020-03-04 insert phone 01405 761 746
2020-03-04 update primary_contact Britannia Road, Goole DN14 6ET => Britannia Road Goole East Yorkshire DN14 6ET
2020-02-03 delete source_ip 151.252.3.12
2020-02-03 insert source_ip 209.97.138.43
2020-02-03 update website_status FlippedRobots => OK
2020-01-27 update website_status OK => FlippedRobots
2019-11-26 delete about_pages_linkeddomain bit.ly
2019-11-26 delete contact_pages_linkeddomain bit.ly
2019-11-26 delete index_pages_linkeddomain bit.ly
2019-10-26 delete about_pages_linkeddomain t.co
2019-10-26 delete contact_pages_linkeddomain t.co
2019-10-26 delete index_pages_linkeddomain t.co
2019-10-26 insert about_pages_linkeddomain bit.ly
2019-10-26 insert about_pages_linkeddomain ow.ly
2019-10-26 insert contact_pages_linkeddomain bit.ly
2019-10-26 insert contact_pages_linkeddomain ow.ly
2019-10-26 insert index_pages_linkeddomain bit.ly
2019-10-26 insert index_pages_linkeddomain ow.ly
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-04-20 update website_status FlippedRobots => OK
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update website_status OK => FlippedRobots
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-17 insert address Britannia Road, Goole DN14 6ET
2019-02-17 update primary_contact null => Britannia Road, Goole DN14 6ET
2018-10-15 insert coo Stephen Moore
2018-10-15 insert person Rebecca Beevers
2018-10-15 insert person Stephen Moore
2018-10-15 insert person Theresa Hemingway
2018-10-15 update person_description Tracey Farrow => Tracey Farrow
2018-09-13 insert sales_emails sa..@grotechproduction.co.uk
2018-09-13 insert alias Grotech Production Ltd
2018-09-13 insert email sa..@grotechproduction.co.uk
2018-09-13 insert index_pages_linkeddomain t.co
2018-09-13 insert index_pages_linkeddomain twitter.com
2018-09-13 insert phone +44 (0) 1405 761746
2018-09-13 insert registration_number 4437601
2018-09-13 insert vat 804 0713 69
2018-09-13 update founded_year null => 1977
2018-07-30 delete sales_emails sa..@grotechproduction.co.uk
2018-07-30 delete alias Grotech Production Ltd
2018-07-30 delete email sa..@grotechproduction.co.uk
2018-07-30 delete index_pages_linkeddomain t.co
2018-07-30 delete index_pages_linkeddomain twitter.com
2018-07-30 delete phone +44 (0) 1405 761746
2018-07-30 delete registration_number 4437601
2018-07-30 delete vat 804 0713 69
2018-07-30 update founded_year 1977 => null
2018-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-04-18 delete otherexecutives Martyn Proctor
2018-04-18 delete email ma..@grotechproduction.co.uk
2018-04-18 delete email to..@grotechproduction.co.uk
2018-04-18 delete person Mark Shipley
2018-04-18 delete person Martyn Proctor
2018-04-18 insert about_pages_linkeddomain t.co
2018-04-18 insert contact_pages_linkeddomain t.co
2018-04-18 insert index_pages_linkeddomain t.co
2018-04-18 insert person Debbie Plumb
2018-04-18 insert person Janice Lawlor
2018-04-18 update person_title Thomas Grayson: Development Manager => Technical Manager
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-13 delete address Britannia Road Goole, East Yorkshire DN14 6ET
2018-03-13 delete fax +44 (0) 1405 764609
2018-03-13 delete index_pages_linkeddomain bcmpa.org.uk
2018-03-13 delete index_pages_linkeddomain dwuser.com
2018-03-13 delete index_pages_linkeddomain isoqar.com
2018-03-13 update primary_contact Britannia Road Goole, East Yorkshire DN14 6ET => null
2018-03-13 update robots_txt_status www.grotechproduction.co.uk: 404 => 200
2017-12-21 delete source_ip 54.229.67.68
2017-12-21 insert source_ip 151.252.3.12
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN USHER
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-06 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-30 update statutory_documents 14/05/16 FULL LIST
2016-06-27 delete source_ip 46.175.49.30
2016-06-27 insert source_ip 54.229.67.68
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-10 update statutory_documents 14/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-05 insert index_pages_linkeddomain twitter.com
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-06 delete alias Grotech Productions Ltd
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-22 update statutory_documents 12/06/14 STATEMENT OF CAPITAL GBP 550001
2014-06-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-06-26 update statutory_documents ALTER ARTICLES 12/06/2014
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-30 update statutory_documents 14/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-10 delete contact_pages_linkeddomain british-assessment.co.uk
2013-08-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-08-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-07-28 update statutory_documents 14/05/13 FULL LIST
2013-06-25 update website_status DNSError => OK
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-01 update website_status OK => DNSError
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 14/05/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 14/05/11 FULL LIST
2011-02-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 14/05/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EUR ING MARTIN JOHN USHER / 07/05/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-30 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-18 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-23 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/05 FROM: GROTECH PRODUCTION LIMITED LARSEN ROAD, LARSEN PARK GOOLE EAST YORKSHIRE DN14 6XF
2005-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-21 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-01 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 3 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AX
2002-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-03 update statutory_documents NEW SECRETARY APPOINTED
2002-07-03 update statutory_documents DIRECTOR RESIGNED
2002-07-03 update statutory_documents SECRETARY RESIGNED
2002-07-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-07-01 update statutory_documents COMPANY NAME CHANGED BLYCRAFT LIMITED CERTIFICATE ISSUED ON 29/06/02
2002-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION