GTACCESS - History of Changes


DateDescription
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