GT WINDOW PRODUCTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-01 update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 4
2023-03-01 update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 12
2023-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-26 update statutory_documents 12/01/23 STATEMENT OF CAPITAL GBP 7
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-21 update statutory_documents SECOND FILED SH01 - 12/01/23 STATEMENT OF CAPITAL GBP 8
2023-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-17 update statutory_documents TERMS OF AGREEMENT 12/01/2023
2023-01-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-12 update statutory_documents 12/01/23 STATEMENT OF CAPITAL GBP 7
2022-12-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA BARANDA RENDALL / 29/04/2022
2022-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GRAHAM TAYLOR / 29/04/2022
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-06-21 update founded_year null => 1993
2021-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL GRAHAM TAYLOR / 01/11/2020
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GRAHAM TAYLOR / 12/10/2020
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-02 update statutory_documents DIRECTOR APPOINTED MRS ALICIA BARANDA RENDALL
2020-06-07 delete sic_code 43341 - Painting
2020-06-07 insert sic_code 43342 - Glazing
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-24 delete source_ip 51.68.219.116
2020-05-24 insert source_ip 5.101.142.85
2020-05-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-10-21 delete source_ip 162.208.0.210
2019-10-21 insert source_ip 51.68.219.116
2019-10-21 update website_status FlippedRobots => OK
2019-10-15 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO 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
2018-12-04 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-22 update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 13
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-05-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-14 update statutory_documents 10/03/16 FULL LIST
2016-03-14 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 12
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-10 update statutory_documents 10/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL GRAHAM TAYLOR / 17/10/2014
2014-10-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-24 insert finance_emails ac..@gtwindowproducts.co.uk
2014-07-24 delete source_ip 209.235.144.9
2014-07-24 insert email ac..@gtwindowproducts.co.uk
2014-07-24 insert source_ip 162.208.0.210
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-31 update statutory_documents 10/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 update statutory_documents DIRECTOR APPOINTED CARL GRAHAM TAYLOR
2013-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
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
2013-03-13 update statutory_documents 10/03/13 FULL LIST
2013-03-13 update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 9
2012-07-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 10/03/12 FULL LIST
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARETH FAGAN / 22/03/2012
2012-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TAYLOR / 22/03/2012
2012-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARETH FAGAN / 22/03/2012
2011-11-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 10/03/11 FULL LIST
2010-04-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 10/03/10 FULL LIST
2010-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MAGARETH FAGAN / 14/04/2010
2009-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT 4203 OAKFILED CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8PF
2009-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT 4203, OAKFILED CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD
2009-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 16/03/2009
2009-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION