GAINSBOROUGH GIFTWARE - History of Changes


DateDescription
2023-09-24 insert contact_pages_linkeddomain w3w.co
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 delete index_pages_linkeddomain t.co
2023-08-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DRINKALL / 20/02/2020
2023-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANNE DRINKALL / 20/02/2020
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-02-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHARLES FRETWELL
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-20 delete source_ip 87.106.136.21
2022-08-20 insert source_ip 88.208.241.179
2022-05-20 delete address Assortment of 3 House Candle Holders, 14cm Item # 56534 A Ceramic Assortment of 3 Candle Holders
2022-05-20 delete address Dainty White LED House, 12cm ITEM # 53377
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-12-11 delete address Rustic White T-light House, 13cm ITEM # 54374
2021-12-11 insert address Assortment of 3 House Candle Holders, 14cm Item # 56534 A Ceramic Assortment of 3 Candle Holders
2021-12-11 insert address Dainty White LED House, 12cm ITEM # 53377
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DRINKALL / 04/10/2021
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DRINKALL / 04/10/2021
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE DRINKALL / 04/10/2021
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE DRINKALL / 04/10/2021
2021-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DRINKALL / 04/10/2021
2021-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANNE DRINKALL / 04/10/2021
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
2021-09-17 insert address Rustic White T-light House, 13cm ITEM # 54374
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-08-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DRINKALL / 01/06/2020
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA ANNE DRINKALL / 01/06/2020
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-10 insert alias Gainsborough Giftware Limited
2019-05-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-06 delete source_ip 87.106.1.54
2018-11-06 insert source_ip 87.106.136.21
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-10-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-09-17 delete address 1 2 3 Prosecco Floor 3D Plaque ITEM # 31647
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-20 insert address 1 2 3 Prosecco Floor 3D Plaque ITEM # 31647
2016-07-20 insert industry_tag wholesale gift
2016-06-22 update robots_txt_status www.gainsboroughgiftware.com: 404 => 200
2016-04-13 delete index_pages_linkeddomain voltmedia.co.uk
2016-04-13 insert address Caldicott Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1FJ. UK
2016-04-13 insert index_pages_linkeddomain silktide.com
2016-04-13 insert index_pages_linkeddomain t.co
2016-04-13 insert phone +44 (0) 1427 617 113
2016-04-13 update robots_txt_status www.gainsboroughgiftware.com: 200 => 404
2016-01-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2016-01-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-12-11 update statutory_documents 29/10/15 FULL LIST
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
2015-06-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_outstanding 2 => 0
2014-12-07 update num_mort_satisfied 1 => 3
2014-11-07 update returns_last_madeup_date 2013-12-14 => 2014-10-29
2014-11-07 update returns_next_due_date 2015-01-11 => 2015-11-26
2014-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-29 update statutory_documents 29/10/14 FULL LIST
2014-10-29 update statutory_documents 16/06/14 STATEMENT OF CAPITAL GBP 100
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-27 update statutory_documents DIRECTOR APPOINTED MR ADAM CHARLES FRETWELL
2014-03-07 delete address 1 CALDICOTT DRIVE HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1FJ
2014-03-07 insert address 1 CALDICOTT DRIVE HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1FJ
2014-03-07 update num_mort_outstanding 3 => 2
2014-03-07 update num_mort_satisfied 0 => 1
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-03-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-03 update statutory_documents 14/12/13 FULL LIST
2013-12-30 delete phone 094131
2013-12-15 insert phone 094131
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-20 insert about_pages_linkeddomain pinterest.com
2013-08-20 insert contact_pages_linkeddomain pinterest.com
2013-08-20 insert index_pages_linkeddomain pinterest.com
2013-08-20 insert product_pages_linkeddomain facebook.com
2013-08-20 insert product_pages_linkeddomain pinterest.com
2013-08-20 insert product_pages_linkeddomain twitter.com
2013-08-20 insert terms_pages_linkeddomain pinterest.com
2013-06-26 delete address UNIT 21 CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE UNITED KINGDOM DN21 1QB
2013-06-26 insert address 1 CALDICOTT DRIVE HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1FJ
2013-06-26 update registered_address
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT 21 CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB UNITED KINGDOM
2013-04-25 delete address Unit 21, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England, UK
2013-04-25 delete address Unit 21, Corringham Road, Industrial Estate, Gainsborough, Lincs DN21 1QB
2013-04-25 insert address Caldicott Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1FJ England, UK
2013-04-25 insert address Caldicott Drive, Heapham Road Industrial Estate, Gainsborough, Linc, DN21 1FJ
2013-04-25 insert address Caldicott Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1FJ
2013-04-25 update primary_contact Unit 21, Corringham Road, Industrial Estate, Gainsborough, Lincs DN21 1QB => Caldicott Drive, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1FJ
2013-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-02 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-11 update statutory_documents 14/12/12 FULL LIST
2012-11-23 update statutory_documents SAIL ADDRESS CREATED
2012-11-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 14/12/11 FULL LIST
2012-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DRINKALL / 07/02/2012
2011-09-15 update statutory_documents DIRECTOR APPOINTED MR THOMAS PAUL DRINKALL
2011-01-14 update statutory_documents DIRECTOR APPOINTED PAMELA ANNE DRINKALL
2011-01-14 update statutory_documents 14/12/10 STATEMENT OF CAPITAL GBP 99.00
2010-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION