GLOBAL TECHNICAL TEXTILES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-24 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-04-12 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-12 update statutory_documents ADOPT ARTICLES 22/03/2023
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-09-07 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-11 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-12-07 update num_mort_charges 2 => 3
2019-12-07 update num_mort_outstanding 0 => 1
2019-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053401340003
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 1 => 2
2019-09-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-07 update num_mort_outstanding 2 => 1
2019-08-07 update num_mort_satisfied 0 => 1
2019-07-10 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-16 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-17 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents 21/07/17 STATEMENT OF CAPITAL GBP 107
2017-06-07 delete address EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE
2017-06-07 insert address 6 STATION VIEW STATION VIEW HAZEL GROVE STOCKPORT ENGLAND SK7 5ER
2017-06-07 update registered_address
2017-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2017 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-10 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-08 update statutory_documents 24/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-04-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-03-06 update statutory_documents 24/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-25 update robots_txt_status www.globaltechnicaltextiles.com: 404 => 200
2014-10-08 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-10 update statutory_documents 24/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SUTCLIFFE
2013-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE SUTCLIFFE
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-08 update statutory_documents 24/01/13 FULL LIST
2012-09-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 24/01/12 FULL LIST
2011-12-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 24/01/11 FULL LIST
2010-11-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 24/01/10 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE HANCOCK / 25/01/2010
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDERTON SUTCLIFFE / 25/01/2010
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HANCOCK / 25/01/2010
2010-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDERTON SUTCLIFFE / 25/01/2010
2010-01-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HANCOCK / 20/10/2009
2009-06-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIES
2009-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-26 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-11 update statutory_documents NC INC ALREADY ADJUSTED 01/11/06
2007-06-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11 update statutory_documents £ NC 3000/4000 01/11/0
2007-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-25 update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21 update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2005-04-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-07 update statutory_documents DIRECTOR RESIGNED
2005-02-07 update statutory_documents SECRETARY RESIGNED
2005-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION