Date | Description |
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 |