Date | Description |
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 |