TECHNICAL GAS TRAINING - History of Changes


DateDescription
2025-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES
2025-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2025-01-17 delete source_ip 172.66.0.96
2025-01-17 delete source_ip 162.159.140.98
2025-01-17 insert source_ip 172.67.174.171
2025-01-17 insert source_ip 104.21.31.24
2024-10-02 delete address 31 Telford Road, Ferndown Industrial Estate, Ferndown , Dorset , BH21 7RX
2024-10-02 delete alias Tech Gas Training
2024-10-02 delete phone 01443 841720
2024-10-02 delete registration_number 08114316
2024-10-02 delete source_ip 62.100.204.86
2024-10-02 insert about_pages_linkeddomain wetrainhub.com
2024-10-02 insert address 31 Telford Road, Ferndown Industrial Estate, Wimborne, Ferndown, BH21 7RX
2024-10-02 insert contact_pages_linkeddomain google.com
2024-10-02 insert contact_pages_linkeddomain wetrainhub.com
2024-10-02 insert index_pages_linkeddomain wetrainhub.com
2024-10-02 insert source_ip 172.66.0.96
2024-10-02 insert source_ip 162.159.140.98
2024-10-02 update primary_contact 31 Telford Road, Ferndown Industrial Estate, Ferndown , Dorset , BH21 7RX => 31 Telford Road, Ferndown Industrial Estate, Wimborne, Ferndown, BH21 7RX
2024-10-02 update robots_txt_status www.techgastraining.com: 200 => 404
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER FORREST / 15/03/2024
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061832160001
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-01-22 update website_status IndexPageFetchError => OK
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-16 update website_status OK => IndexPageFetchError
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-16 delete index_pages_linkeddomain briarridge.co.uk
2018-06-16 insert index_pages_linkeddomain facebook.com
2018-06-16 insert index_pages_linkeddomain twitter.com
2018-06-16 insert phone 01443 841720
2018-06-16 insert registration_number 08114316
2018-04-19 delete source_ip 98.130.30.217
2018-04-19 insert source_ip 62.100.204.86
2018-04-07 delete address 31 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7RX
2018-04-07 insert address 31 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE ENGLAND BH21 7RX
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 31 => 30
2018-04-07 update account_ref_month 8 => 6
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-03-31
2018-04-07 update registered_address
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 14A TONTEG ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5UA WALES
2018-03-22 update statutory_documents CURRSHO FROM 31/08/2018 TO 30/06/2018
2018-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 31 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7RX
2018-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERIC WHITNEY
2018-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLEDITCH
2018-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERIC WHITNEY
2018-03-20 update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER FORREST
2018-03-20 update statutory_documents DIRECTOR APPOINTED MR PHILIP ROLAND JENKINS
2018-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS ASSESSMENT AND TRAINING CENTRE LIMITED
2018-03-20 update statutory_documents CESSATION OF DERIC WHITNEY AS A PSC
2018-03-20 update statutory_documents CESSATION OF RICHARD MIDDLEDITCH AS A PSC
2018-03-06 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/10
2018-03-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/11
2018-03-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/12
2018-02-13 update statutory_documents ADOPT ARTICLES 11/04/2007
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-29 update statutory_documents 26/03/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 03/11/2015
2015-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 03/11/2015
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-06 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-07 update statutory_documents 26/03/15 FULL LIST
2014-10-08 delete contact_pages_linkeddomain civicuk.com
2014-10-08 delete contact_pages_linkeddomain google.co.uk
2014-10-08 delete index_pages_linkeddomain cityandguilds.com
2014-10-08 delete index_pages_linkeddomain civicuk.com
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDDLEDITCH / 09/01/2014
2013-07-02 insert contact_pages_linkeddomain civicuk.com
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-28 delete contact_pages_linkeddomain civicuk.com
2013-05-28 insert about_pages_linkeddomain civicuk.com
2013-04-04 update statutory_documents 26/03/13 FULL LIST
2012-06-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 26/03/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 08/03/2012
2012-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 08/03/2012
2011-05-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 26/03/11 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 06/09/2010
2010-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 06/09/2010
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 26/03/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERIC WHITNEY / 19/03/2010
2010-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERIC WHITNEY / 19/03/2010
2009-04-08 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents CURREXT FROM 31/03/2008 TO 31/08/2008
2008-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 1ST FLOOR, 32-34 HIGH STREET, RINGWOOD, HAMPSHIRE, BH24 1AG
2008-05-12 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION