GATEWAY ELECTRONIC COMPONENTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-02 delete source_ip 151.139.128.10
2023-10-02 insert source_ip 34.149.87.45
2023-09-28 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-05-19 delete person Ceri Bennett
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 26/10/2022
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN FORD / 26/10/2022
2023-01-03 delete source_ip 151.139.128.11
2023-01-03 insert person Becky Caracciolo
2023-01-03 insert source_ip 151.139.128.10
2022-09-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-31 insert person Mikey Doyle
2022-06-28 delete solution_pages_linkeddomain casinosworld.ca
2022-06-28 insert solution_pages_linkeddomain write-my-essay.online
2022-06-28 insert terms_pages_linkeddomain techtelegraph.co.uk
2022-06-28 update website_status FlippedRobots => OK
2022-06-02 update website_status Unavailable => FlippedRobots
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-04-30 update website_status OK => Unavailable
2022-03-30 delete person Paula Young
2022-03-30 insert about_pages_linkeddomain writemyassignmentuk.org
2022-03-30 insert person Phil Savory
2022-03-30 insert person Stephanie Tough
2022-02-13 insert person James Baxter
2022-02-13 insert person Rachel Basford
2022-02-13 insert solution_pages_linkeddomain casinosworld.ca
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-04-26 insert cto Joshua Bailey
2021-04-26 insert vpsales Tracey Langston
2021-04-26 update person_title Alex Peake: Mechanical Engineering Apprentice => Ferrite Machining Specialist
2021-04-26 update person_title Alisha Hill: Marketing and Ecommerce Executive => Marketing Coordinator
2021-04-26 update person_title Joshua Bailey: Technical Manager => Technical Director
2021-04-26 update person_title Tracey Langston: Sales Manager => Sales Director
2021-02-02 delete person Keith Rogers
2021-02-02 insert vat 753 1007 66
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-17 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents DIRECTOR APPOINTED MR JOSHUA BAILEY
2020-07-31 update statutory_documents DIRECTOR APPOINTED MRS TRACEY LANGSTON
2020-05-04 delete source_ip 77.104.171.147
2020-05-04 insert source_ip 151.139.128.11
2020-05-04 update website_status FlippedRobots => OK
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-04-15 update website_status OK => FlippedRobots
2020-03-15 delete source_ip 81.136.217.176
2020-03-15 insert source_ip 77.104.171.147
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-08 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-10 delete managingdirector Martin Ford
2019-08-10 delete otherexecutives Richard Dunning
2019-08-10 delete secretary Michelle Ford
2019-08-10 delete person Abigail Stanyer
2019-08-10 delete person Alex Peake
2019-08-10 delete person Alisha Hill
2019-08-10 delete person Annette Bennett
2019-08-10 delete person Ceri Bennett
2019-08-10 delete person Dave Kirkham
2019-08-10 delete person Heather Prieto
2019-08-10 delete person Joshua Bailey
2019-08-10 delete person Keith Rogers
2019-08-10 delete person Martin Ford
2019-08-10 delete person Michelle Ford
2019-08-10 delete person Paula Young
2019-08-10 delete person Phil Wynne
2019-08-10 delete person Richard Dunning
2019-08-10 delete person Sam Cotton
2019-08-10 delete person Sarah Jones
2019-08-10 delete person Tom Wright
2019-08-10 delete person Tracey Langston
2019-05-10 insert index_pages_linkeddomain thepowergateway.com
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 30/04/2019
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-05 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-02 insert person Abigail Stanyer
2018-06-02 update person_title Joshua Bailey: Product Manager => Joshua Bailey - Technical Manager
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-05 insert sales_emails sa..@gatewaycando.com
2017-11-05 delete address Innovation House Beam Heath Way Nantwich CW5 6PQ United Kingdom
2017-11-05 delete index_pages_linkeddomain surefiremedia.co.uk
2017-11-05 delete phone 01270 615999
2017-11-05 delete solution_pages_linkeddomain surefiremedia.co.uk
2017-11-05 insert address Innovation House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ
2017-11-05 insert email sa..@gatewaycando.com
2017-11-05 insert index_pages_linkeddomain plus.google.com
2017-11-05 insert index_pages_linkeddomain theferritegateway.com
2017-11-05 insert index_pages_linkeddomain theiotgateway.com
2017-11-05 insert index_pages_linkeddomain youtube.com
2017-11-05 insert solution_pages_linkeddomain plus.google.com
2017-11-05 insert solution_pages_linkeddomain youtube.com
2017-11-05 update primary_contact Innovation House Beam Heath Way Nantwich CW5 6PQ United Kingdom => Innovation House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ
2017-11-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 05/06/2017
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL THOMAS HOWE / 05/06/2017
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK WEBBER FORD / 05/06/2017
2017-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN FORD / 05/06/2017
2017-05-13 update robots_txt_status www.gatewaycando.com: 404 => 200
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-09 update robots_txt_status www.gatewaycando.com: 200 => 404
2017-02-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 0 => 1
2016-05-12 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-05-12 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-07 delete person Ellie Seymour
2016-05-07 delete person Lekh Raj
2016-05-07 insert person Keith Rogers
2016-04-28 update statutory_documents 28/04/16 FULL LIST
2016-04-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-24 insert index_pages_linkeddomain thecomponentgateway.com
2016-01-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-23 delete person Darren Silver
2015-10-23 insert person Amy Adams
2015-10-23 insert person Joshua Bailey
2015-10-23 insert person Lekh Raj
2015-10-23 update person_title Chris Lloyd: Strategic Account Manager => Business Development Manager - North
2015-10-23 update person_title Richard Dunning: IT Manager => IT & Warehouse Director
2015-08-27 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES DUNNING
2015-05-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-05-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-04-28 update statutory_documents 28/04/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-29 delete person Craig Stephenson
2015-01-29 insert person Darren Silver
2015-01-29 insert person Ellie Seymour
2015-01-29 update person_title Chris Lloyd: Member of the Warehouse Team; Quality Manager => Strategic Account Manager
2015-01-29 update person_title Phil Wynne: Sales Administrator => Member of the Warehouse Team; Warehouse
2014-12-04 update robots_txt_status www.gatewaycando.com: 404 => 200
2014-10-09 delete person Nikki Shaw
2014-10-09 delete person Sally Bickerstaffe
2014-10-09 update person_title Tracey Langston: Marketing Project Manager => Strategic Account Manager
2014-05-07 delete address INNOVATION HOUSE BEAM HEATH WAY NANTWICH CHESHIRE UNITED KINGDOM CW5 6PQ
2014-05-07 insert address INNOVATION HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-05-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-04-29 update statutory_documents 28/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-25 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-05 delete person Peter Moore
2013-10-23 delete person Michelle Carter
2013-08-14 delete address Innovation House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ
2013-08-14 delete index_pages_linkeddomain parker-design.co.uk
2013-08-14 delete index_pages_linkeddomain thecomponentgateway.com
2013-08-14 insert alias Gateway Electronic Components Ltd
2013-08-14 insert index_pages_linkeddomain facebook.com
2013-08-14 insert index_pages_linkeddomain linkedin.com
2013-08-14 insert index_pages_linkeddomain surefiremedia.co.uk
2013-08-14 insert index_pages_linkeddomain twitter.com
2013-08-14 insert phone 01270 615999
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-25 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-04-29 update statutory_documents 28/04/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 01/04/2013
2013-02-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-19 delete source_ip 212.57.253.6
2013-02-19 insert source_ip 81.136.217.176
2013-01-14 update website_status OK
2013-01-07 update website_status FailedRobotsTxt
2012-04-30 update statutory_documents 28/04/12 FULL LIST
2011-12-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 28/04/11 FULL LIST
2011-01-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 28/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIDA PRIETO / 28/04/2010
2009-12-03 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM INNOVATION HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ UNITED KINGDOM
2009-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT 10 HUNTSBANK WORKS CREWE ROAD, WISTASTON CREWE CW2 6QT
2009-03-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GRAHAM / 24/02/2007
2008-05-01 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-30 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-03 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-03 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-20 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-05-08 update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-17 update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-28 update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents NC INC ALREADY ADJUSTED 27/09/00
2000-10-13 update statutory_documents ALTER ARTICLES 27/09/00
2000-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01
2000-08-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-04 update statutory_documents NEW SECRETARY APPOINTED
2000-05-04 update statutory_documents DIRECTOR RESIGNED
2000-05-04 update statutory_documents SECRETARY RESIGNED
2000-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION