GRADED ELECTRICAL CONTRACTORS - History of Changes


DateDescription
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update person_usual_residence_country ANDREW SMITH: UNITED KINGDOM => ENGLAND
2017-11-07 update person_usual_residence_country DAVID JAMES FAGG: UNITED KINGDOM => ENGLAND
2017-08-09 update robots_txt_status www.gecltd.co.uk: 404 => 200
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-10 update statutory_documents 24/04/16 FULL LIST
2016-04-29 delete address 7 Sunningdale, Grimsby South Humberside DN37 0UA
2016-04-29 delete address 7, Sunningdale Waltham Grimsby, South Humberside DN37 0UA
2016-04-29 delete alias Graded Electrical Contractors Ltd.
2016-04-29 delete alias Thomson Directories Ltd
2016-04-29 delete index_pages_linkeddomain thomsonlocal.com
2016-04-29 delete registration_number 6224799
2016-04-29 delete source_ip 216.21.237.200
2016-04-29 insert phone 07872 078 705
2016-04-29 insert source_ip 176.32.230.46
2016-04-29 update robots_txt_status www.gecltd.co.uk: 200 => 404
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-05 update statutory_documents 24/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-23 insert general_emails in..@gecltd.co.uk
2014-07-23 insert address 7 Sunningdale, Grimsby South Humberside DN37 0UA
2014-07-23 insert address 7, Sunningdale Waltham Grimsby, South Humberside DN37 0UA
2014-07-23 insert alias Graded Electrical Contractors Ltd.
2014-07-23 insert alias Thomson Directories Ltd
2014-07-23 insert email in..@gecltd.co.uk
2014-07-23 insert index_pages_linkeddomain thomsonlocal.com
2014-07-23 insert phone 01472 322222
2014-07-23 insert registration_number 6224799
2014-07-23 update primary_contact null => 7, Sunningdale Waltham Grimsby, South Humberside DN37 0UA
2014-07-23 update robots_txt_status www.gecltd.co.uk: 404 => 200
2014-06-20 update website_status Disallowed => OK
2014-06-20 delete general_emails in..@gecltd.co.uk
2014-06-20 delete address Sunningdale Waltham, Grimsby, North East Lincolnshire DN37 0UA
2014-06-20 delete alias Graded Electrical Contractors
2014-06-20 delete email in..@gecltd.co.uk
2014-06-20 delete index_pages_linkeddomain thomsonlocal.com
2014-06-20 delete phone 01472 322222
2014-06-20 delete registration_number 6224799
2014-06-20 delete source_ip 209.237.151.10
2014-06-20 insert source_ip 216.21.237.200
2014-06-20 update description
2014-06-20 update primary_contact Sunningdale Waltham, Grimsby, North East Lincolnshire DN37 0UA => null
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-16 update statutory_documents 24/04/14 FULL LIST
2014-05-12 update website_status FlippedRobots => Disallowed
2014-04-28 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update website_status OK => DNSError
2013-05-17 update website_status Disallowed => OK
2013-05-09 update statutory_documents 24/04/13 FULL LIST
2013-04-28 update website_status OK => Disallowed
2012-06-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 24/04/12 FULL LIST
2011-08-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 24/04/11 FULL LIST
2010-05-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 24/04/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 24/04/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FAGG / 24/04/2010
2009-06-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 6 SHAW DRIVE GRIMSBY NORTH EAST LINCOLNSHIRE DN33 2JB
2008-12-11 update statutory_documents SECRETARY APPOINTED ANDREW SMITH
2008-12-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY COX
2008-12-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD ALLENBY
2008-05-07 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION