GT-ONE - History of Changes


DateDescription
2025-05-05 update website_status FailedRobots => FlippedRobots
2025-04-18 update website_status FlippedRobots => FailedRobots
2025-03-26 update website_status OK => FlippedRobots
2025-03-19 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-11-19 insert about_pages_linkeddomain wa.me
2024-11-19 insert contact_pages_linkeddomain wa.me
2024-11-19 insert index_pages_linkeddomain wa.me
2024-11-19 insert person Graham Burgess
2024-11-19 insert service_pages_linkeddomain wa.me
2024-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/24, NO UPDATES
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
2024-03-15 delete industry_tag Porsche sales and service
2024-03-15 delete person Marco Bonini
2024-03-15 delete phone 07769 731524
2024-03-15 update person_description Craig Horvath => Craig Horvath
2024-03-15 update person_description Darren Barker => Darren Barker
2024-03-15 update person_description Leo Green => Leo Green
2024-03-15 update person_description Matt Rossall => Matt Rossall
2024-03-15 update person_title Matt Rossall: Technician; Master => Workshop Foreman
2024-03-15 update person_title Michael Cawkell: Service Advisor => Assistant; Service Manager
2024-02-29 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-03-01 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-09-28 update statutory_documents CESSATION OF PETER WILLIAM BEDFORD AS A PSC
2022-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BEDFORD
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-10 delete source_ip 80.82.124.160
2021-04-10 insert source_ip 35.214.99.55
2021-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DAVID HORVATH / 19/02/2021
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID HORVATH / 01/02/2021
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEDFORD / 01/02/2021
2021-02-14 update person_title Craig Horvath: Technician; Director => Director
2021-02-14 update person_title Peter Bedford: Technician; Director => Director
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
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
2020-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-07 delete company_previous_name BOOSTCROWN LTD
2019-07-28 insert career_pages_linkeddomain gtonesales.co.uk
2019-07-28 insert contact_pages_linkeddomain gtonesales.co.uk
2019-07-28 insert index_pages_linkeddomain gtonesales.co.uk
2019-07-28 insert management_pages_linkeddomain gtonesales.co.uk
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 delete source_ip 104.28.22.29
2019-03-26 delete source_ip 104.28.23.29
2019-03-26 insert source_ip 80.82.124.160
2019-03-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-03 delete phone 01932 569 986 / 07909 222 911
2016-04-03 insert phone 01932 569 986 / 07769 731524
2016-03-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-16 delete email pe..@gt-one.co.uk
2016-01-16 insert email pe..@gt-one.co.uk
2015-08-09 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-09 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-25 update statutory_documents 08/07/15 FULL LIST
2015-07-16 delete email de..@gt-one.co.uk
2015-07-16 delete person Dean Horvath
2015-07-16 delete person Ken Hughes
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-24 delete fax 01932-569 987
2014-08-12 delete source_ip 141.101.117.93
2014-08-12 delete source_ip 141.101.116.93
2014-08-12 insert source_ip 104.28.22.29
2014-08-12 insert source_ip 104.28.23.29
2014-08-07 delete address UNIT 3 TRAFALGAR WORKS 50 STATION ROAD CHERTSEY SURREY UNITED KINGDOM KT16 8BN
2014-08-07 insert address UNIT 3 TRAFALGAR WORKS 50 STATION ROAD CHERTSEY SURREY KT16 8BN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-19 update statutory_documents 08/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-27 delete source_ip 173.245.61.166
2013-11-27 delete source_ip 173.245.60.166
2013-11-27 insert source_ip 141.101.117.93
2013-11-27 insert source_ip 141.101.116.93
2013-11-13 delete source_ip 141.101.117.93
2013-11-13 delete source_ip 141.101.116.93
2013-11-13 insert source_ip 173.245.61.166
2013-11-13 insert source_ip 173.245.60.166
2013-11-13 update robots_txt_status www.gt-one.co.uk: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-22 delete source_ip 242.67.238.123
2013-07-13 update statutory_documents 08/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-03-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-31 delete source_ip 108.162.198.41
2013-01-31 delete source_ip 108.162.199.41
2013-01-31 insert source_ip 141.101.117.93
2013-01-31 insert source_ip 141.101.116.93
2013-01-23 delete source_ip 173.245.61.65
2013-01-23 delete source_ip 173.245.60.65
2013-01-23 insert source_ip 108.162.198.41
2013-01-23 insert source_ip 108.162.199.41
2013-01-16 delete source_ip 108.162.192.44
2013-01-16 delete source_ip 108.162.192.144
2013-01-16 insert source_ip 173.245.61.65
2013-01-16 insert source_ip 173.245.60.65
2013-01-09 delete source_ip 173.245.60.118
2013-01-09 delete source_ip 199.27.134.42
2013-01-09 insert source_ip 108.162.192.44
2013-01-09 insert source_ip 108.162.192.144
2012-07-16 update statutory_documents 08/07/12 FULL LIST
2012-04-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 50 TRAFALGAR WORKS STATION ROAD CHERTSEY SURREY KT16 8BN
2011-07-26 update statutory_documents 08/07/11 FULL LIST
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-08-11 update statutory_documents 08/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID HORVATH / 01/10/2009
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BEDFORD / 01/10/2009
2010-04-30 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-08-24 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-07-22 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-20 update statutory_documents RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-05-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-09-01 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-05 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-30 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-14 update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-25 update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-21 update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-11-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-07-22 update statutory_documents COMPANY NAME CHANGED BOOSTCROWN LTD CERTIFICATE ISSUED ON 23/07/99
1999-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-07-19 update statutory_documents DIRECTOR RESIGNED
1999-07-19 update statutory_documents SECRETARY RESIGNED
1999-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION