GRALINE CONSTRUCTION LIMITED - History of Changes


DateDescription
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
2024-03-22 delete person Harrison Wisedale
2024-03-22 delete person Ian Sherman
2024-03-22 delete person James Crocker
2023-10-08 update person_description Kathryn Poppitt => Kathryn Poppitt
2023-08-04 delete source_ip 185.231.218.70
2023-08-04 insert source_ip 212.18.231.226
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
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
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-05-08 delete phone 07702 579 725
2022-04-08 insert coo Kathryn Poppitt
2022-04-08 insert phone 07702 579 725
2022-04-08 update person_title Kathryn Poppitt: Business Development Manager => Operations Director
2022-03-08 delete address 23 Brick Kiln Lane, Wythall, Birmingham, B47 6LL
2022-03-08 insert address 10 Warmington Road, Hollywood Birmingham, B47 5PE
2022-03-08 update primary_contact 23 Brick Kiln Lane, Wythall, Birmingham, B47 6LL => 10 Warmington Road, Hollywood Birmingham, B47 5PE
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
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-09 delete source_ip 185.20.52.178
2021-12-09 insert source_ip 185.231.218.70
2021-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM URWIN
2021-08-07 delete address 23 BRICK KILN LANE WYTHALL BIRMINGHAM B47 6LL
2021-08-07 insert address 10 WARMINGTON ROAD HOLLYWOOD BIRMINGHAM WEST MIDLANDS ENGLAND B47 5PE
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2021 FROM 23 BRICK KILN LANE WYTHALL BIRMINGHAM B47 6LL
2021-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM URWIN / 06/07/2021
2021-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN SMART / 06/07/2021
2021-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN POPPITT / 06/07/2021
2021-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN MARIE POPPITT / 06/07/2021
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JOHN SMART / 06/07/2021
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN POPPITT / 06/07/2021
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MARIE POPPITT / 06/07/2021
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN SMART
2021-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MARIE POPPITT
2021-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STEPHEN POPPITT
2021-02-24 update statutory_documents CESSATION OF GRAHAM URWIN AS A PSC
2021-02-24 update statutory_documents CESSATION OF PAULINE URWIN AS A PSC
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-09 delete source_ip 217.174.252.38
2020-08-09 insert source_ip 185.20.52.178
2020-08-09 update robots_txt_status www.gralineconstruction.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-11-03 update person_description Kathryn Poppitt => Kathryn Poppitt
2019-08-04 update person_description Kathryn Poppitt => Kathryn Poppitt
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17 update statutory_documents SECRETARY APPOINTED MRS KATHRYN MARIE POPPITT
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE URWIN
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-01 delete source_ip 217.174.252.91
2018-06-01 insert source_ip 217.174.252.38
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-19 delete person Ian Sherman
2017-06-19 insert index_pages_linkeddomain telegraph.co.uk
2017-06-19 insert service_pages_linkeddomain elecsa.co.uk
2017-06-19 insert service_pages_linkeddomain trustmark.org.uk
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN SMART / 19/06/2017
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-02-14 insert otherexecutives Ian Smart
2017-02-14 update person_title Ian Smart: Electrical Engineer => Electrical Engineer; Director
2017-02-14 update person_title Tom Poppitt: Plumbing Engineer => Director & Plumbing Engineer
2017-01-14 delete phone (+44) 07860 456 575
2017-01-14 insert service_pages_linkeddomain hse.gov.uk
2017-01-14 update description
2016-10-04 delete phone (+44) 07967 740 793
2016-08-09 insert phone (+44) 07967 740 793
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-12 delete email gr..@icloud.com
2016-07-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents DIRECTOR APPOINTED MR IAN JOHN SMART
2016-07-12 update statutory_documents DIRECTOR APPOINTED MR THOMAS STEPHEN POPPITT
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-22 update statutory_documents 13/06/16 FULL LIST
2015-09-29 insert service_pages_linkeddomain fmbinsurance.co.uk
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-01 delete source_ip 217.174.240.242
2015-09-01 insert source_ip 217.174.252.91
2015-08-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-09 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-08-01 insert about_pages_linkeddomain telegraph.co.uk
2015-08-01 insert alias Graline Construction Limited
2015-08-01 update person_description Kathryn Poppitt => Kathryn Poppitt
2015-07-07 update statutory_documents 13/06/15 FULL LIST
2015-05-29 delete person Kathryn Urwin
2015-05-29 insert email gr..@icloud.com
2015-05-29 insert person Kathryn Poppitt
2015-03-06 delete index_pages_linkeddomain zippaserv.co.uk
2015-03-06 insert phone (+44) 07860 456 575
2015-03-06 update person_description Ian Sherman => Ian Sherman
2015-03-06 update person_description Ian Smart => Ian Smart
2015-03-06 update person_description Kathryn Urwin => Kathryn Urwin
2015-03-06 update person_description Tom Poppitt => Tom Poppitt
2015-02-06 delete contact_pages_linkeddomain zippaserv.co.uk
2014-10-25 delete source_ip 88.208.200.234
2014-10-25 insert alias Graline Construction Ltd.
2014-10-25 insert index_pages_linkeddomain zippaserv.co.uk
2014-10-25 insert source_ip 217.174.240.242
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-12 delete source_ip 88.208.200.227
2014-07-12 insert source_ip 88.208.200.234
2014-07-03 update statutory_documents 13/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-08 update statutory_documents 13/06/13 FULL LIST
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2012-06-13 update statutory_documents 13/06/12 FULL LIST
2012-06-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 13/06/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 13/06/10 FULL LIST
2010-01-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-30 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-26 update statutory_documents NEW SECRETARY APPOINTED
2002-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-06-25 update statutory_documents DIRECTOR RESIGNED
2002-06-25 update statutory_documents SECRETARY RESIGNED
2002-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION