Date | Description |
2025-04-13 |
insert registration_number 07512029 |
2025-04-13 |
insert vat 471382880 |
2025-04-13 |
insert vat 846489182 GT |
2025-04-13 |
update person_title Damian Poole: Depot Manager; Assistant => Depot Manager |
2025-03-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/24 |
2025-03-13 |
delete person Mitchell Nash |
2025-03-13 |
insert person Liam Edwards |
2025-03-13 |
update person_title Oliver Humphreys: Accounts Admin => Compliance Manager |
2025-02-09 |
insert person Bryony Gill |
2025-02-09 |
insert person Jake Bayliss |
2025-02-09 |
update person_title Andy Tudge: Depot Manager; Branch Manager => Workshop Foreman |
2025-01-08 |
delete address 14/14a Hempsted Lane
Hempsted Lane
Gloucester
Gloucestershire
GL2 5JA |
2025-01-08 |
delete address 14/14a Hempsted Lane, Hempsted Lane, Gloucester, GL2 5JA |
2025-01-08 |
delete person Sally Barden |
2025-01-08 |
insert address 14/14a, Hempsted Lane, Gloucester, GL2 5JA |
2025-01-08 |
insert person Charlene Allotey |
2025-01-08 |
insert person Nadine Tatlow |
2025-01-08 |
insert person Nicole Knowles |
2024-12-07 |
delete vpsales Steve Moody |
2024-12-07 |
delete address View More About Bromsgrove Training Centre
Access House, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2024-12-07 |
insert address The Davey Field
Cambridge Road
Cambridge
CB22 5JU |
2024-12-07 |
insert address Training Centre
Leicester Lions RFC
Lutterworth Road
Blaby
Leicester
LE8 4DY |
2024-12-07 |
insert alias NW Business Awards |
2024-12-07 |
insert person Grace Mitchinson-Farr |
2024-12-07 |
insert person Stuart Talbot |
2024-12-07 |
update person_title Steve Moody: SALES DIRECTOR => Capital Equipment Sales Manager |
2024-11-06 |
delete address Hire centre
Tresaddern Fram
Saint Columb
Bodmin
Cornwall
TR9 6JD |
2024-11-06 |
delete address View More About Bromsgrove Training Center
Access House, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2024-11-06 |
delete person Emma Frusher |
2024-11-06 |
insert address Hire centre
Tresaddern Farm
Saint Columb
Bodmin
Cornwall
TR9 6JD |
2024-11-06 |
insert address Tresaddern Farm, Saint Columb, Bodmin, TR9 6JD |
2024-11-06 |
insert address View More About Bromsgrove Training Centre
Access House, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2024-11-06 |
insert person Caprisha Byrne |
2024-11-06 |
insert person Faye Page |
2024-11-06 |
insert person Michael Davis |
2024-11-06 |
update person_title Alesha Harrison: Account Manager => Sales Manager |
2024-11-06 |
update person_title Roger Haddon: Training Instructor => Senior Instructor |
2024-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOODY |
2024-10-06 |
delete address 14/14a Hempsted Lane, Gloucester, GL2 5JA |
2024-10-06 |
delete address Access House, 19-21 Sherwood Road, Bromsgrove, B60 3DR |
2024-10-06 |
delete address Nottingham Training Centre
Nottingham Rugby Club
1 Holme Road
Nottingham
NG2 5AA |
2024-10-06 |
delete address The Factory
Unit 2 Power Park
Station Approach
Banbury
OX16 5AB |
2024-10-06 |
delete address View More About Bromsgrove Training Centre
Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2024-10-06 |
delete person Kevin Corbett |
2024-10-06 |
delete person Lee Hassan |
2024-10-06 |
insert address 14/14a Hempsted Lane
Hempsted Lane
Gloucester
Gloucestershire
GL2 5JA |
2024-10-06 |
insert address 14/14a Hempsted Lane, Hempsted Lane, Gloucester, GL2 5JA |
2024-10-06 |
insert address Diplocks Way
Diplocks Industrial Estate
Hailsham
East Sussex
BN27 3JF |
2024-10-06 |
insert address Exhibition Centre
Exhibition Way
Birmingham
Marston Green
B40 1NT |
2024-10-06 |
insert address Hire & training centre
Unit 30 Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL |
2024-10-06 |
insert address Hire centre
19-21 Sherwood Road
Aston Fields Industrial Estate
Bromsgrove
Worcestershire
B60 3DR |
2024-10-06 |
insert address Hire centre
Tresaddern Fram
Saint Columb
Bodmin
Cornwall
TR9 6JD |
2024-10-06 |
insert address Skylift House
Newark Road
Peterborough
Cambridgeshire
PE1 5YD |
2024-10-06 |
insert address Training Centre
Access House
Unit 4 Sherwood Road
Bromsgrove
Worcestershire
B60 3DR |
2024-10-06 |
insert address Training Centre
Nottingham Rugby Club
1 Holme Road
Nottingham
West Bridgford
NG2 5AA |
2024-10-06 |
insert address Training Centre
The Factory
Unit 2 Power Park
Banbury
Station Approach
OX16 5AB |
2024-10-06 |
insert address Unit 3
Litchard Industrial Estate
Bridgend
Mid Glamorgan
CF31 2AL |
2024-10-06 |
insert address Unit 3
The Old Sawmills
Eardisley
Herefordshire
HR3 6NS |
2024-10-06 |
insert address Unit 5 Lancaster Road
Harlescott
Shrewsbury
Shropshire
SY1 3LG |
2024-10-06 |
insert address View More About Bromsgrove Training Center
Access House, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2024-10-06 |
insert person Derry Knox |
2024-09-04 |
insert otherexecutives Meia Ritchie |
2024-09-04 |
delete alias GTAccess Ltd and Mervyn Thomas Radnorshire |
2024-09-04 |
delete person Faye Page |
2024-09-04 |
delete person Jenson Till |
2024-09-04 |
delete person John Beech |
2024-09-04 |
delete person Kev Wayne |
2024-09-04 |
delete person Sam Turpin |
2024-09-04 |
delete person Stewart Flood |
2024-09-04 |
insert address Bath Training Centre
Combe Down RFC
Hollys Corner
Bramble Way
Somerset
BA2 5DE |
2024-09-04 |
insert address Nottingham Training Centre
Nottingham Rugby Club
1 Holme Road
Nottingham
NG2 5AA |
2024-09-04 |
insert address The Factory
Unit 2 Power Park
Station Approach
Banbury
OX16 5AB |
2024-09-04 |
insert person Bradley Ellis |
2024-09-04 |
insert person Brandon Burrows |
2024-09-04 |
insert person Craig Lewis |
2024-09-04 |
insert person Damian Poole |
2024-09-04 |
insert person Daniel Hartley |
2024-09-04 |
insert person Emma Frusher |
2024-09-04 |
insert person Jazz Kaur |
2024-09-04 |
insert person Julie Taylor |
2024-09-04 |
insert person Katy Holden |
2024-09-04 |
insert person Kieran Davies |
2024-09-04 |
insert person Lee Hassan |
2024-09-04 |
insert person Lisa Moore |
2024-09-04 |
insert person Megan Campbell |
2024-09-04 |
insert person Meia Ritchie |
2024-09-04 |
insert person Michael Behan |
2024-09-04 |
insert person Oliver Humphreys |
2024-09-04 |
insert person Reece Millward |
2024-09-04 |
insert person Shevaun Crichton |
2024-09-04 |
insert person Thomas Haigh |
2024-09-04 |
update person_title Gemma Carter: Hire Controller => Systems and Internal Training |
2024-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/24, NO UPDATES |
2024-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 |
2024-06-01 |
insert person Shane Walker |
2024-03-26 |
delete about_pages_linkeddomain birminghambusinessexcellenceawards.co.uk |
2024-03-26 |
delete address Unit 27 Icknield Way Farm, Tring Road, Dunstable, LU6 2JX |
2024-03-26 |
delete email lu..@gtaccess.co.uk |
2024-03-26 |
delete person Gail Batcheler |
2024-03-26 |
delete person Katie Tilley |
2024-03-26 |
delete person Ryan Wade |
2024-03-26 |
delete phone 01582 478000 |
2024-03-26 |
insert address Saint Columb
Bodmin
TR9 6JD |
2024-03-26 |
insert alias GTAccess Ltd and Mervyn Thomas Radnorshire |
2024-03-26 |
insert email bo..@gtaccess.co.uk |
2024-03-26 |
insert industry_tag logistics |
2024-03-26 |
insert person Alesha Harrison |
2024-03-26 |
insert person Andy Tudge |
2024-03-26 |
insert person Anna Smith |
2024-03-26 |
insert person Jasmine Ng |
2024-03-26 |
insert person John Beech |
2024-03-26 |
insert person Sam Turpin |
2024-03-26 |
insert phone 01637 800 639 |
2024-03-26 |
update person_title Amy Ridge: Branch Manager => Branch Manager; National Training Manager |
2024-03-26 |
update person_title Ben Smith: Hire Controller => Regional Sales Executive |
2024-03-26 |
update person_title Gemma Carter: Hire Desk Administrator => Hire Controller |
2024-03-26 |
update person_title Mitchell Nash: Branch Manager => Depot Manager; Branch Manager |
2023-10-18 |
delete person Dennis McCann |
2023-10-18 |
delete person Hayley Leach |
2023-10-18 |
delete person Jodie Paddock |
2023-10-18 |
delete person Joe Gadsdon |
2023-10-18 |
delete person Kayley Buxton |
2023-10-18 |
delete person Rob Porter |
2023-10-18 |
insert person Amy Ridge |
2023-10-18 |
insert person Gail Batcheler |
2023-10-18 |
insert person Liz Hall |
2023-10-18 |
insert person Ryan Wade |
2023-10-18 |
insert person Scott Moore |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2023-08-07 |
update account_category FULL => GROUP |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 |
2023-03-29 |
delete address Yard 12, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL |
2023-03-29 |
insert address Unit 30, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL |
2023-03-29 |
insert person Jodie Paddock |
2023-02-26 |
delete address Unit 2a, Thames Road, London, E16 2EZ |
2023-02-26 |
delete email lo..@gtaccess.co.uk |
2023-02-26 |
delete person Zoe Reid |
2023-02-26 |
insert person Beckie Bourne |
2023-02-26 |
insert person Joe Gadsdon |
2023-02-26 |
insert person Sally Barden |
2023-02-26 |
update person_title Dennis McCann: Depot Manager; Branch Manager => Branch Manager |
2023-02-26 |
update person_title Rob Porter: Branch Manager => Regional Manager; Branch Manager |
2023-01-25 |
delete person Owen Humphries |
2023-01-25 |
update person_title Dennis McCann: Branch Manager => Depot Manager; Branch Manager |
2022-12-24 |
delete person Ewa Manfield |
2022-12-24 |
insert address View More About Bromsgrove Training Centre
Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2022-12-24 |
insert person Dennis McCann |
2022-10-22 |
delete address Unit 2A, Thames Road Industrial Estate, London, E16 2EZ |
2022-10-22 |
delete address Yard 12, Horndon Industrial Park, West Horndon, CM13 3XL |
2022-10-22 |
delete person Damian Jacobs |
2022-10-22 |
delete person Joe Gadsdon |
2022-10-22 |
delete person Sally Barden |
2022-10-22 |
insert address Unit 2a, Thames Road, London, E16 2EZ |
2022-10-22 |
insert address Yard 12, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL |
2022-10-22 |
insert phone 01527 876798 |
2022-10-22 |
update person_title Rob Porter: Regional Manager; Branch Manager => Branch Manager |
2022-08-18 |
delete person Abbie Booth |
2022-08-18 |
delete person Chris Whitfield |
2022-08-18 |
delete person Jayde King |
2022-08-18 |
insert person Emma Glasgow |
2022-08-18 |
insert person Mitchell Nash |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES |
2022-05-18 |
delete about_pages_linkeddomain minichallenge.co.uk |
2022-05-18 |
delete about_pages_linkeddomain tomrawlingsracing.com |
2022-05-18 |
delete person Tom Rawlings |
2022-05-18 |
delete source_ip 212.48.70.58 |
2022-05-18 |
insert source_ip 45.131.138.141 |
2022-04-20 |
update statutory_documents DIRECTOR APPOINTED MR TONY UVEDALE CLIFFORD JONES |
2022-04-20 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM BISHOP |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN MOODY |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS OWEN LONG |
2022-03-17 |
delete person Damian Poole |
2022-03-17 |
insert person Abii Wood |
2022-03-17 |
insert person Emma Mitchinson-Farr |
2022-03-17 |
insert person Ewa Manfield |
2022-03-17 |
insert person Jayde King |
2022-03-17 |
insert person Jenson Till |
2022-03-17 |
insert person Joe Gadsdon |
2022-03-17 |
insert person Kayley Buxton |
2022-03-17 |
insert person Sally Barden |
2022-03-17 |
update person_title Abbie Booth: Maeketing Manager => Marketing Manager |
2022-03-17 |
update person_title Ben Smith: Business Admin Apprentice => Hire Controller |
2022-03-17 |
update person_title Carl Hooper: Senior Hire Controller => Assistant Branch Manager |
2022-03-17 |
update person_title Duncan Turk: Branch Manager => Branch Manager; Transport Manager |
2022-03-17 |
update person_title Faye Page: Office Manager => Assistant Branch Manager |
2022-03-17 |
update person_title Joanne Moorhead: Senior Hire Controller => Assistant Branch Manager |
2022-03-17 |
update person_title Rob Porter: Branch Manager => Regional Manager; Branch Manager |
2022-03-17 |
update person_title Roger Haddon: Trainer => Training Instructor |
2022-03-17 |
update person_title Scarlett Thompson-Bailey: Hire Controller => Assistant Branch Manager |
2022-03-17 |
update person_title Stewart Flood: Transport and Compliance Manager => Compliance Manager |
2022-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ANNE TILL / 01/02/2022 |
2022-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN TILL / 01/02/2022 |
2022-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK TILL / 01/02/2022 |
2021-12-14 |
delete otherexecutives Katie Tilley |
2021-12-14 |
delete address Unit 3, The Old Sawmills, Eardisley, HR3 6NR |
2021-12-14 |
delete person Amy Moczulski |
2021-12-14 |
delete person Ann Mellor |
2021-12-14 |
delete person Emma Frusher |
2021-12-14 |
delete person Joanne Oxley |
2021-12-14 |
delete person Justin Kite |
2021-12-14 |
insert address Unit 3, The Old Sawmills, Eardisley, HR3 6NS |
2021-12-14 |
insert person Abigail Booth |
2021-12-14 |
insert person Chris Whitfield |
2021-12-14 |
insert person Duncan Turk |
2021-12-14 |
insert person Gemma Carter |
2021-12-14 |
insert person Joanne Moorhead |
2021-12-14 |
insert person Owen Humphries |
2021-12-14 |
update person_title Katie Tilley: Head; Office Administrator => Training Manager |
2021-09-20 |
delete person Dave Softley |
2021-09-20 |
insert person Hayley Leach |
2021-08-18 |
delete address Kings Dyke, Whittlesey, Peterborough, PE7 2PA |
2021-08-18 |
delete person Birmingham NEC |
2021-08-18 |
insert address Skylift House, Newark Road, Peterborough, PE1 5YD |
2021-08-18 |
insert person Damian Jacobs |
2021-08-18 |
insert person Rebecca Knott |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES |
2021-07-16 |
delete office_emails br..@neonhire.co.uk |
2021-07-16 |
delete office_emails lo..@neonhire.co.uk |
2021-07-16 |
delete office_emails pe..@neonhire.co.uk |
2021-07-16 |
delete email br..@neonhire.co.uk |
2021-07-16 |
delete email lo..@neonhire.co.uk |
2021-07-16 |
delete email lu..@neonhire.co.uk |
2021-07-16 |
delete email pe..@neonhire.co.uk |
2021-07-16 |
insert address Exhibition Centre, Exhibition Way, Birmingham, B40 1NT |
2021-07-16 |
insert email br..@gtaccess.co.uk |
2021-07-16 |
insert email lo..@gtaccess.co.uk |
2021-07-16 |
insert email lu..@gtaccess.co.uk |
2021-07-16 |
insert email ne..@gtaccess.co.uk |
2021-07-16 |
insert email pe..@gtaccess.co.uk |
2021-07-16 |
insert person Birmingham NEC |
2021-07-16 |
insert person Dave Softley |
2021-07-16 |
insert person Declan Whiting |
2021-07-16 |
insert person Rob Porter |
2021-07-16 |
insert phone 0121 725 2691 |
2021-06-14 |
insert cfo William Bishop |
2021-06-14 |
insert chiefcommercialofficer Tom Long |
2021-06-14 |
insert cto Tony Jones |
2021-06-14 |
insert office_emails br..@neonhire.co.uk |
2021-06-14 |
insert office_emails lo..@neonhire.co.uk |
2021-06-14 |
insert office_emails pe..@neonhire.co.uk |
2021-06-14 |
insert vpsales Steve Moody |
2021-06-14 |
delete address Access House, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2021-06-14 |
delete address Bromsgrove Training Centre
Access House
Unit 4 Sherwood Road
Bromsgrove
B60 3DR |
2021-06-14 |
delete address Unit K12, Littleton Lane, Shepperton, TW17 0NF |
2021-06-14 |
delete email sh..@gtaccess.co.uk |
2021-06-14 |
insert address Bromsgrove Training Centre
Unit 4 Sherwood Road
Bromsgrove
B60 3DR |
2021-06-14 |
insert address Kings Dyke, Whittlesey, Peterborough, PE7 2PA |
2021-06-14 |
insert address Unit 27 Icknield Way Farm, Tring Road, Dunstable, LU6 2JX |
2021-06-14 |
insert address Unit 2A, Thames Road Industrial Estate, London, E16 2EZ |
2021-06-14 |
insert address Yard 12, Horndon Industrial Park, West Horndon, CM13 3XL |
2021-06-14 |
insert email br..@neonhire.co.uk |
2021-06-14 |
insert email lo..@neonhire.co.uk |
2021-06-14 |
insert email lu..@neonhire.co.uk |
2021-06-14 |
insert email pe..@neonhire.co.uk |
2021-06-14 |
insert person Amy Moczulski |
2021-06-14 |
insert person Kings Dyke |
2021-06-14 |
insert person Zoe Reid |
2021-06-14 |
insert phone 01277 321777 |
2021-06-14 |
insert phone 01582478000 |
2021-06-14 |
insert phone 01733 511112 |
2021-06-14 |
insert phone 0207 4763634 |
2021-06-14 |
update person_title Damian Poole: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Karen Monahan: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Kevin Corbett: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Mark Ferguson: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Pete Goddard: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Peter Mills: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Steve Moody: National Sales Manager => Sales Director |
2021-06-14 |
update person_title Tim Carter: Regional Sales Representative => Regional Sales Executive |
2021-06-14 |
update person_title Tom Long: General Manager; Branch Manager => Commercial Director |
2021-06-14 |
update person_title Tony Jones: National Service Manager => Technical Director |
2021-06-14 |
update person_title William Bishop: Finance Manager => Finance Director |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-20 |
delete address Bromsgrove 2
19-21 Sherwood Road
Aston Fields Industrial Estate
Bromsgrove
B60 3DR |
2021-04-20 |
delete address GTA Training Centre, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2021-04-20 |
delete person Jodie Paddock |
2021-04-20 |
delete person Laura Hands |
2021-04-20 |
insert address Access House, 19-21 Sherwood Road, Bromsgrove, B60 3DR |
2021-04-20 |
insert address Access House, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2021-04-20 |
insert address Bromsgrove Training Centre
Access House
Unit 4 Sherwood Road
Bromsgrove
B60 3DR |
2021-04-20 |
insert person Joanne Oxley |
2021-04-20 |
update person_title Casey O'Donnell: Regional Sales Representative => Branch Manager |
2021-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-01-24 |
delete person Geoff Sutton |
2021-01-24 |
delete person Richard Moore |
2020-09-28 |
insert finance_emails ac..@gtaccess.co.uk |
2020-09-28 |
insert otherexecutives Katie Tilley |
2020-09-28 |
insert training_emails tr..@gtaccess.co.uk |
2020-09-28 |
delete address 19-21 Sherwood Road, Aston Fields Ind Est, Bromsgrove, B60 3DR |
2020-09-28 |
delete person Amy Davies |
2020-09-28 |
delete person Gary Smurthwaite |
2020-09-28 |
delete person Jack Griffiths |
2020-09-28 |
delete person Joanne Oxley |
2020-09-28 |
delete person Nichola Jones |
2020-09-28 |
delete person Sharna Cooper |
2020-09-28 |
delete person Sue Kershaw |
2020-09-28 |
insert about_pages_linkeddomain birminghambusinessexcellenceawards.co.uk |
2020-09-28 |
insert address 19-21 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DR |
2020-09-28 |
insert address Bromsgrove 2
19-21 Sherwood Road
Aston Fields Industrial Estate
Bromsgrove
B60 3DR |
2020-09-28 |
insert address GTA Training Centre, Unit 4 Sherwood Road, Bromsgrove, B60 3DR |
2020-09-28 |
insert email ac..@gtaccess.co.uk |
2020-09-28 |
insert email tr..@gtaccess.co.uk |
2020-09-28 |
insert person Daniel Wheatley |
2020-09-28 |
update person_title Katie Tilley: Senior Re - Hire & Training Co - Ordinator => Head; Office Administrator |
2020-09-28 |
update person_title Stewart Flood: Training Manager => Transport and Compliance Manager |
2020-09-28 |
update person_title Tom Long: General Manager => Branch Manager; General Manager |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-06-22 |
delete address Unit 3a, Quedgeley Trading Estate East, Haresfield, Gloucester, GL10 3EX |
2020-06-22 |
insert address 14/14a Hempsted Lane, Gloucester, GL2 5JA |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-22 |
delete person Kevin Baldwin |
2020-01-19 |
delete person Chris Higgins |
2020-01-19 |
delete person Lauren Croxton |
2020-01-19 |
delete person Sujit Sharma |
2020-01-19 |
insert person Amy Davies |
2020-01-19 |
insert person Anna Mokrzycka |
2020-01-19 |
insert person Carl Hooper |
2020-01-19 |
insert person Gary Smurthwaite |
2020-01-19 |
insert person Jack Griffiths |
2020-01-19 |
insert person Peter Mills |
2020-01-19 |
insert person Sue Kershaw |
2020-01-19 |
insert person Tim Carter |
2019-11-18 |
delete address Terrie Hall
19-21 Sherwood Road, Aston Fields Ind Est, Bromsgrove, B60 3DR |
2019-11-18 |
delete person Terrie Hall |
2019-11-18 |
update person_title Richard Moore: Branch Manager => Regional Sales Representative; Branch Manager |
2019-10-18 |
insert person John Byrne |
2019-10-18 |
insert person Richard Moore |
2019-09-18 |
delete address EPP Yard, Diplocks Way, Diplocks Industrial Estate, Hailsham, BN27 3JF |
2019-09-18 |
delete email hi..@extremehire.com |
2019-09-18 |
insert email ha..@gtaccess.co.uk |
2019-09-18 |
insert email sh..@gtaccess.co.uk |
2019-08-18 |
insert address EPP Yard, Diplocks Way, Diplocks Industrial Estate, Hailsham, BN27 3JF |
2019-08-18 |
insert address Unit K12, Littleton Lane, Shepperton, TW17 0NF |
2019-08-18 |
insert email hi..@extremehire.com |
2019-08-18 |
insert person Stuart Bond |
2019-08-18 |
insert phone 01323 846425 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2019-07-18 |
delete source_ip 79.170.40.172 |
2019-07-18 |
insert source_ip 212.48.70.58 |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-04-04 |
delete address a: Unit 5 Home Farm
Nelson Industrial Estate,
West Avenue,
Talke, Stoke on Trent,
ST7 1TZ |
2019-04-04 |
insert address 5 Speedwell Road,
Parkhouse Industrial Estate,
Newcastle Under Lyme
Staffordshire
ST5 7RG |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-07 |
update num_mort_charges 2 => 4 |
2018-03-07 |
update num_mort_outstanding 2 => 4 |
2018-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045078480004 |
2018-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045078480003 |
2017-12-15 |
insert address Unit 3a,
Quedgeley Trading Estate East,
Haresfield,
Gloucester,
GL10 3EX |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2016-12-23 |
delete fax 0870 762 6342 |
2016-12-23 |
insert address Unit 3
Litchard Industrial Estate
Bridgend
CF31 2AL |
2016-12-23 |
insert email br..@gtaccess.co.uk |
2016-12-23 |
insert phone 01656 837178 |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2016-06-26 |
insert finance_emails ac..@gtaccess.co.uk |
2016-06-26 |
insert address a: Unit 5 Home Farm
Nelson Industrial Estate,
West Avenue,
Talke, Stoke on Trent,
ST7 1TZ |
2016-06-26 |
insert email ac..@gtaccess.co.uk |
2016-06-26 |
insert fax 0870 762 6341 |
2016-06-26 |
insert fax 0870 762 6342 |
2016-06-26 |
insert phone 01527 833114 |
2016-06-26 |
insert phone 01782 779214 |
2016-03-10 |
update account_category SMALL => FULL |
2016-03-10 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-10 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-10-23 |
delete contact_pages_linkeddomain t.co |
2015-10-23 |
delete index_pages_linkeddomain t.co |
2015-10-23 |
delete service_pages_linkeddomain t.co |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-19 |
update statutory_documents 09/08/15 FULL LIST |
2015-07-05 |
delete source_ip 80.175.48.139 |
2015-07-05 |
insert source_ip 79.170.40.172 |
2015-04-02 |
delete finance_emails ac..@gtaccess.co.uk |
2015-04-02 |
delete address 19 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR |
2015-04-02 |
delete address 19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, B60 3DR |
2015-04-02 |
delete alias GTAccess Limited |
2015-04-02 |
delete alias GTAccess Ltd |
2015-04-02 |
delete email ac..@gtaccess.co.uk |
2015-04-02 |
delete email pl..@gtaccess.co.uk |
2015-04-02 |
delete email te..@gtaccess.co.uk |
2015-04-02 |
delete phone 0330 333 4848 |
2015-04-02 |
delete phone 07000 752836 |
2015-04-02 |
delete phone 0870 762 6342 |
2015-04-02 |
insert address 19-21 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR |
2015-04-02 |
update description |
2015-04-02 |
update primary_contact 19 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR => 19-21 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-03-05 |
insert phone 0330 333 4848 |
2015-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-02-04 |
delete phone 01527 908355 |
2015-01-07 |
insert phone 01527 908355 |
2014-12-10 |
delete phone 01527 908355 |
2014-11-06 |
insert phone 01527 908355 |
2014-10-09 |
delete phone 01527 908355 |
2014-09-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-09-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-08-28 |
insert email he..@gtaccess.co.uk |
2014-08-28 |
insert email sh..@gtaccess.co.uk |
2014-08-28 |
insert phone 01527 908355 |
2014-08-11 |
update statutory_documents 09/08/14 FULL LIST |
2014-07-20 |
delete phone 01527 833114 |
2014-06-12 |
insert phone 01527 833114 |
2014-04-02 |
delete fax 08543 720 312 |
2014-04-02 |
delete phone 01527 833114 |
2014-04-02 |
insert address 19-21 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, B60 3DR |
2014-04-02 |
insert fax 08453 720 312 |
2014-03-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-17 |
delete contact_pages_linkeddomain sharethis.com |
2014-02-17 |
delete index_pages_linkeddomain sharethis.com |
2014-02-17 |
delete service_pages_linkeddomain sharethis.com |
2014-02-17 |
delete terms_pages_linkeddomain sharethis.com |
2014-01-30 |
insert contact_pages_linkeddomain sharethis.com |
2014-01-30 |
insert index_pages_linkeddomain sharethis.com |
2014-01-30 |
insert phone 01527 833114 |
2014-01-30 |
insert service_pages_linkeddomain sharethis.com |
2014-01-30 |
insert terms_pages_linkeddomain sharethis.com |
2013-10-25 |
insert contact_pages_linkeddomain t.co |
2013-10-25 |
insert index_pages_linkeddomain t.co |
2013-10-25 |
insert service_pages_linkeddomain t.co |
2013-10-25 |
insert terms_pages_linkeddomain t.co |
2013-09-21 |
delete contact_pages_linkeddomain t.co |
2013-09-21 |
delete index_pages_linkeddomain t.co |
2013-09-21 |
delete service_pages_linkeddomain t.co |
2013-09-21 |
delete terms_pages_linkeddomain t.co |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-12 |
update statutory_documents 09/08/13 FULL LIST |
2013-08-11 |
insert contact_pages_linkeddomain t.co |
2013-08-11 |
insert contact_pages_linkeddomain twitter.com |
2013-08-11 |
insert index_pages_linkeddomain t.co |
2013-08-11 |
insert index_pages_linkeddomain twitter.com |
2013-08-11 |
insert service_pages_linkeddomain t.co |
2013-08-11 |
insert service_pages_linkeddomain twitter.com |
2013-08-11 |
insert terms_pages_linkeddomain t.co |
2013-08-11 |
insert terms_pages_linkeddomain twitter.com |
2013-06-25 |
insert finance_emails ac..@gtaccess.co.uk |
2013-06-25 |
insert general_emails in..@gtaccess.co.uk |
2013-06-25 |
insert address 19 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR |
2013-06-25 |
insert address 19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, B60 3DR |
2013-06-25 |
insert address Unit 3a,
Quedegeley Trading Estate East,
Haresfield,
Gloucester,
GL10 3EX |
2013-06-25 |
insert address Unit 5 Home Farm
Nelson Industrial Estate,
West Avenue,
Talke, Stoke on Trent,
ST7 1TZ |
2013-06-25 |
insert address Unit 5 Lancaster Road,
Harlescott,
Shrewsbury,
SY1 3LG |
2013-06-25 |
insert address Watery Lane Farm,
Watery Lane,
Hereford,
HR2 6JW |
2013-06-25 |
insert alias GTAccess |
2013-06-25 |
insert alias GTAccess Limited |
2013-06-25 |
insert alias GTAccess Ltd |
2013-06-25 |
insert email ac..@gtaccess.co.uk |
2013-06-25 |
insert email br..@gtaccess.co.uk |
2013-06-25 |
insert email gl..@gtaccess.co.uk |
2013-06-25 |
insert email in..@gtaccess.co.uk |
2013-06-25 |
insert email pl..@gtaccess.co.uk |
2013-06-25 |
insert email st..@gtaccess.co.uk |
2013-06-25 |
insert email te..@gtaccess.co.uk |
2013-06-25 |
insert fax 01432 352080 |
2013-06-25 |
insert fax 01527 873075 |
2013-06-25 |
insert fax 01952 897982 |
2013-06-25 |
insert fax 08543 720 312 |
2013-06-25 |
insert fax 0870 762 6343 |
2013-06-25 |
insert phone 01432 359555 |
2013-06-25 |
insert phone 01452 725903 |
2013-06-25 |
insert phone 01527 871123 |
2013-06-25 |
insert phone 01952 897972 |
2013-06-25 |
insert phone 07000 752836 |
2013-06-25 |
insert phone 08453 720 302 |
2013-06-25 |
insert phone 0870 762 6342 |
2013-06-25 |
update description |
2013-06-25 |
update primary_contact null => 19 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-22 |
delete sic_code 7134 - Rent other machinery & equip |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-22 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-06-04 |
delete finance_emails ac..@gtaccess.co.uk |
2013-06-04 |
delete general_emails in..@gtaccess.co.uk |
2013-06-04 |
delete address 19 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR |
2013-06-04 |
delete address 19 Sherwood Road, Aston Fields Industrial Estate, Bromsgrove, Worcestershire, B60 3DR |
2013-06-04 |
delete address Unit 3a,
Quedegeley Trading Estate East,
Haresfield,
Gloucester,
GL10 3EX |
2013-06-04 |
delete address Unit 5 Home Farm
Nelson Industrial Estate,
West Avenue,
Talke, Stoke on Trent,
ST7 1TZ |
2013-06-04 |
delete address Unit 5 Lancaster Road,
Harlescott,
Shrewsbury,
SY1 3LG |
2013-06-04 |
delete address Watery Lane Farm,
Watery Lane,
Hereford,
HR2 6JW |
2013-06-04 |
delete alias GTAccess |
2013-06-04 |
delete alias GTAccess Limited |
2013-06-04 |
delete alias GTAccess Ltd |
2013-06-04 |
delete email ac..@gtaccess.co.uk |
2013-06-04 |
delete email br..@gtaccess.co.uk |
2013-06-04 |
delete email gl..@gtaccess.co.uk |
2013-06-04 |
delete email in..@gtaccess.co.uk |
2013-06-04 |
delete email pl..@gtaccess.co.uk |
2013-06-04 |
delete email st..@gtaccess.co.uk |
2013-06-04 |
delete email te..@gtaccess.co.uk |
2013-06-04 |
delete fax 01432 352080 |
2013-06-04 |
delete fax 01527 873075 |
2013-06-04 |
delete fax 01952 897982 |
2013-06-04 |
delete fax 08543 720 312 |
2013-06-04 |
delete fax 0870 762 6343 |
2013-06-04 |
delete phone 01432 359555 |
2013-06-04 |
delete phone 01452 725903 |
2013-06-04 |
delete phone 01527 871123 |
2013-06-04 |
delete phone 01952 897972 |
2013-06-04 |
delete phone 07000 752836 |
2013-06-04 |
delete phone 08453 720 302 |
2013-06-04 |
delete phone 0870 762 6342 |
2013-06-04 |
update description |
2013-06-04 |
update primary_contact 19 Sherwood Road,
Aston Fields Ind Est,
Bromsgrove,
Worcestershire,
B60 3DR => null |
2012-12-17 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address Lower Bullingham Lane,
Lower Bullingham,
Hereford,
Herefordshire,
HR2 6EP |
2012-10-24 |
insert address Watery Lane Farm,
Watery Lane,
Hereford,
HR2 6JW |
2012-08-10 |
update statutory_documents 09/08/12 FULL LIST |
2012-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-08-16 |
update statutory_documents 09/08/11 FULL LIST |
2011-02-07 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents 09/08/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE TILL / 01/10/2009 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN TILL / 01/10/2009 |
2010-03-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TILL / 01/05/2009 |
2009-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JO TILL / 01/05/2009 |
2009-03-16 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-03-08 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2007-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
2005-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-21 |
update statutory_documents SECRETARY RESIGNED |
2004-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS |
2003-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
SUITE 2 ROSEHILL HOUSE
MARKET PLACE
REDDITCH
WORCESTERSHIRE B98 8AA |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ |
2002-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-16 |
update statutory_documents SECRETARY RESIGNED |
2002-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |