GT WILLIAMS ENGINEERING - History of Changes


DateDescription
2024-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES
2024-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / G T WILLIAMS HOLDINGS LTD / 25/07/2024
2024-08-28 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G T WILLIAMS HOLDINGS LTD
2024-07-25 update statutory_documents CESSATION OF ALWYN WILLIAMS AS A PSC
2024-04-18 update statutory_documents DIRECTOR APPOINTED MR HARRY WILLIAMS
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
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALWYN WILLIAMS / 25/04/2023
2023-10-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-01 delete source_ip 92.63.130.137
2023-09-01 insert source_ip 34.149.87.45
2023-09-01 update robots_txt_status www.gtwilliams.co.uk: 404 => 200
2023-05-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-05-02 update statutory_documents 04/04/23 STATEMENT OF CAPITAL GBP 62
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
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 1 => 2
2020-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060367690003
2020-10-30 update num_mort_outstanding 4 => 3
2020-10-30 update num_mort_satisfied 0 => 1
2020-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060367690002
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_charges 3 => 4
2020-06-07 update num_mort_outstanding 3 => 4
2020-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060367690004
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
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-09 insert index_pages_linkeddomain facebook.com
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-12-06 update num_mort_charges 1 => 3
2018-12-06 update num_mort_outstanding 1 => 3
2018-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060367690003
2018-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060367690002
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-21 delete client Balfour Beatty
2017-12-21 delete client Black & Veatch
2017-12-21 delete client Costain
2017-12-21 delete client Galliford Try Water & Rail
2017-12-21 delete client Imtech Process Ltd
2017-12-21 insert client Alun Griffiths (Contractors) Ltd
2017-12-21 insert client Conwy Council
2017-12-21 insert client Grwp Cynefin
2017-12-21 insert client MPH Construction Ltd
2017-12-21 insert client North & Mid Wales Trunk Road Agency
2017-12-21 insert client Tudor Griffiths Ltd
2017-12-21 insert client William Hughes (Civil Engineering) Ltd
2017-12-21 insert client Williams Homes (Bala) Ltd
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYNEDD WILLIAMS
2016-01-28 delete phone 01758 720 311
2016-01-28 insert phone 07870 234 836
2016-01-07 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-01-07 update returns_next_due_date 2016-01-19 => 2017-01-19
2015-12-23 update statutory_documents 22/12/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-23 update statutory_documents 22/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-09 delete address Lon Cae Glas, Edern, Pwllheli, Gwynedd, LL53 8YT
2014-10-09 delete alias GT Williams Limited
2014-10-09 insert address Pwll Parc Depot, Edern, Pwllheli, Gwynedd LL53 8YT
2014-10-09 update primary_contact Lon Cae Glas, Edern, Pwllheli, Gwynedd, LL53 8YT => Pwll Parc Depot, Edern, Pwllheli, Gwynedd, LL53 8YT
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-03 update statutory_documents 22/12/13 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
2013-10-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-05 update website_status ServerDown => OK
2013-07-05 insert client Black & Veatch
2013-07-05 insert client Gwynedd Council
2013-07-05 insert client Imtech Process Ltd
2013-07-05 insert client Mulcair Ltd
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-04 update statutory_documents 22/12/12 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 22/12/11 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 22/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALWYN WILLIAMS / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WILLIAMS / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRIFFITH THOMAS WILLIAMS / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNEDD WILLIAMS / 23/12/2009
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-09 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION