GRC ENGINEERING - History of Changes


DateDescription
2025-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069953320003
2024-12-20 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GEORGE / 23/10/2024
2024-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE / 23/10/2024
2024-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, NO UPDATES
2024-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANNY GEORGE / 23/10/2024
2024-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN GEORGE / 23/10/2024
2024-06-22 delete source_ip 92.204.68.12
2024-06-22 insert source_ip 92.204.68.16
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-26 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-24 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANNY GEORGE / 13/05/2022
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-03-31 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-04-23 insert contact_pages_linkeddomain w3w.co
2021-02-16 delete source_ip 185.162.224.127
2021-02-16 insert source_ip 92.204.68.12
2021-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN GEORGE / 01/07/2019
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-25 delete address Unit 3 Ashworth Building, Station Road, Great Harwood, BB6 7BA
2019-12-25 delete fax 01254 876 633
2019-12-25 delete phone 01254 883 555
2019-12-25 insert address Hargreaves House, Plumbe Street, Burnley, BB11 3AB
2019-12-25 insert phone 01282 705731
2019-12-25 update primary_contact Unit 3 Ashworth Building, Station Road, Great Harwood, BB6 7BA => Hargreaves House, Plumbe Street, Burnley, BB11 3AB
2019-12-25 update website_status FailedRobots => OK
2019-12-09 update website_status FlippedRobots => FailedRobots
2019-11-19 update website_status OK => FlippedRobots
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-07-07 delete address UNIT 3 ASHWORTH BUILDINGS OFF HEYS LANE GREAT HARWOOD LANCASHIRE BB6 7BA
2019-07-07 insert address HARGREAVES HOUSE PLUMBE STREET BURNLEY LANCASHIRE ENGLAND BB11 3AB
2019-07-07 update registered_address
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 1 => 2
2019-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 3 ASHWORTH BUILDINGS OFF HEYS LANE GREAT HARWOOD LANCASHIRE BB6 7BA
2019-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN HILL
2019-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069953320002
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-15 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-08-15 update website_status OK => FlippedRobots
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-16 insert alias GRC Engineering Limited
2017-11-08 update website_status Disallowed => OK
2017-11-08 delete address Unit 3, Ashworth Buildings, Off Heys Lane, Great Harwood, BB6 7BA
2017-11-08 delete phone 546 400 952
2017-11-08 delete source_ip 91.194.151.35
2017-11-08 delete vat 546 400 952
2017-11-08 insert index_pages_linkeddomain cmslive.co.uk
2017-11-08 insert source_ip 185.162.224.127
2017-11-08 update robots_txt_status www.grcengineering.co.uk: 404 => 200
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-08-13 update website_status FlippedRobots => Disallowed
2017-07-25 update website_status OK => FlippedRobots
2017-02-27 update statutory_documents DIRECTOR APPOINTED MR WARREN HILL
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-09 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-09 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-13 update statutory_documents 29/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-26 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-01-15 update statutory_documents ADOPT ARTICLES 11/12/2014
2014-12-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-12-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-11-12 update statutory_documents 29/09/14 FULL LIST
2014-09-09 insert address Unit 3, Ashworth Buildings, Off Heys Lane, Great Harwood, BB6 7BA
2014-09-09 insert alias GRC Engineering
2014-09-09 insert alias GRC Engineering Ltd.
2014-09-09 insert phone 01254 883 555
2014-09-09 insert phone 546 400 952
2014-09-09 insert vat 546 400 952
2014-09-09 update description
2014-09-09 update founded_year null => 1990
2014-09-09 update primary_contact null => Unit 3, Ashworth Buildings, Off Heys Lane, Great Harwood, BB6 7BA
2014-07-31 delete address Unit 3, Ashworth Buildings, Off Heys Lane, Great Harwood, BB6 7BA
2014-07-31 delete alias GRC Engineering
2014-07-31 delete alias GRC Engineering Ltd.
2014-07-31 delete phone 01254 883 555
2014-07-31 delete phone 546 400 952
2014-07-31 delete source_ip 62.128.158.19
2014-07-31 delete vat 546 400 952
2014-07-31 insert source_ip 91.194.151.35
2014-07-31 update description
2014-07-31 update founded_year 1990 => null
2014-07-31 update primary_contact Unit 3, Ashworth Buildings, Off Heys Lane, Great Harwood, BB6 7BA => null
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-17 update statutory_documents 29/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-23 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-04-26 delete index_pages_linkeddomain www.jointheweb.biz
2013-04-26 delete source_ip 212.53.64.35
2013-04-26 insert source_ip 62.128.158.19
2013-04-26 update description
2013-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE GEORGE / 09/04/2013
2013-02-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents 29/09/12 FULL LIST
2012-02-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 29/09/11 FULL LIST
2011-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN COPLEY
2011-05-19 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents PREVEXT FROM 31/08/2010 TO 30/09/2010
2010-09-29 update statutory_documents 29/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY GEORGE / 29/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE / 29/09/2010
2010-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE GEORGE / 29/09/2010
2009-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION