Date | Description |
2025-04-11 |
update statutory_documents DIRECTOR APPOINTED SEAN DOWLING JONES |
2025-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAY |
2024-12-28 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/24 |
2024-12-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/24 |
2024-12-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/24 |
2024-12-28 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/24 |
2024-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, NO UPDATES |
2024-05-30 |
delete terms_pages_linkeddomain google.com |
2024-05-30 |
delete vat 226 5565 55 |
2024-05-30 |
insert terms_pages_linkeddomain safety.google |
2024-05-30 |
insert vat 232 1288 92 |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-01-01 => 2023-04-01 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2024-03-24 |
delete support_emails cu..@boc.com |
2024-03-24 |
delete email cu..@boc.com |
2024-03-24 |
delete terms_pages_linkeddomain aboutcookies.org |
2024-03-24 |
delete terms_pages_linkeddomain ico.gov.uk |
2024-03-24 |
insert terms_pages_linkeddomain glassdoor.com |
2024-01-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/04/23 |
2024-01-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/04/23 |
2024-01-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/04/23 |
2024-01-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/04/23 |
2023-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005026690005 |
2023-10-14 |
insert support_emails cu..@boc.com |
2023-10-14 |
delete phone 854351188 |
2023-10-14 |
insert email cu..@boc.com |
2023-10-14 |
insert terms_pages_linkeddomain aboutcookies.org |
2023-10-14 |
insert terms_pages_linkeddomain ico.gov.uk |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DANIEL HAY |
2023-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS |
2023-07-05 |
insert phone 854351188 |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MICHAEL FREUDMANN |
2023-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WRIGHT |
2023-04-19 |
delete terms_pages_linkeddomain aboutcookies.org |
2023-04-19 |
delete terms_pages_linkeddomain google.co.uk |
2023-04-07 |
delete address FORGE 43 CHURCH STREET WEST WOKING SURREY ENGLAND GU21 6HT |
2023-04-07 |
insert address WATERSIDE HOUSE 35 NORTH WHARF ROAD LONDON ENGLAND W2 1NW |
2023-04-07 |
update account_ref_month 12 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-01-01 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 1 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 4 |
2023-04-07 |
update registered_address |
2022-12-13 |
delete support_emails cu..@boc.com |
2022-12-13 |
delete address The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY, England |
2022-12-13 |
delete email cu..@boc.com |
2022-12-13 |
delete terms_pages_linkeddomain ico.gov.uk |
2022-12-13 |
insert about_pages_linkeddomain hrdepartment.com |
2022-12-13 |
insert contact_pages_linkeddomain hrdepartment.com |
2022-12-13 |
insert index_pages_linkeddomain hrdepartment.com |
2022-12-13 |
insert terms_pages_linkeddomain hrdepartment.com |
2022-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005026690004 |
2022-11-12 |
insert support_emails cu..@boc.com |
2022-11-12 |
insert address The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY, England |
2022-11-12 |
insert email cu..@boc.com |
2022-11-12 |
insert terms_pages_linkeddomain ico.gov.uk |
2022-10-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005026690003 |
2022-10-14 |
update statutory_documents ADOPT ARTICLES 03/10/2022 |
2022-10-11 |
delete about_pages_linkeddomain linde.com |
2022-10-11 |
delete address 2202 Perimeter Road
Suite 101
Auburn
WA 98001 |
2022-10-11 |
delete address 25 sites across the UK, Ireland, and the USA |
2022-10-11 |
delete address Forge, 43 Church Street West, Woking, Surrey, GU21 6HT, United Kingdom |
2022-10-11 |
delete address Siskin Parkway East
Middlemarch Business Park
Unit 5010
Coventry
Warwickshire
CV3 4PE |
2022-10-11 |
delete alias Gist USA LLC |
2022-10-11 |
delete career_pages_linkeddomain linde.com |
2022-10-11 |
delete contact_pages_linkeddomain linde.com |
2022-10-11 |
delete index_pages_linkeddomain linde.com |
2022-10-11 |
delete phone +44 (0) 2476 939800 |
2022-10-11 |
delete terms_pages_linkeddomain linde.com |
2022-10-11 |
insert about_pages_linkeddomain marksandspencer.com |
2022-10-11 |
insert address Waterside House, 35 North Wharf Road, London, W2 1NW, United Kingdom |
2022-10-11 |
insert career_pages_linkeddomain marksandspencer.com |
2022-10-11 |
insert contact_pages_linkeddomain marksandspencer.com |
2022-10-11 |
insert index_pages_linkeddomain marksandspencer.com |
2022-10-11 |
insert terms_pages_linkeddomain marksandspencer.com |
2022-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005026690002 |
2022-10-07 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE GORDON WRIGHT |
2022-10-07 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE RICHARD CHRISTENSEN |
2022-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSELL / 30/09/2022 |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES |
2022-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKS AND SPENCER (A2B) LIMITED |
2022-10-06 |
update statutory_documents CESSATION OF STORESHIELD LIMITED AS A PSC |
2022-10-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-05 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM
FORGE 43 CHURCH STREET WEST
WOKING
SURREY
GU21 6HT
ENGLAND |
2022-10-05 |
update statutory_documents SECRETARY APPOINTED NICK JAMES FOLLAND |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN KELLY |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22 |
2022-09-10 |
delete address 16 Rue Ampère,
95500
Gonesse
France |
2022-09-10 |
delete address Klappolder 216
2665 MR Bleiswijk
The Netherlands |
2022-09-10 |
delete address Postbus 555
2665 ZN Bleiswijk
The Netherlands |
2022-09-10 |
delete address Postbus 555
Klappolder
2665 ZN
Bleiswijk
The Netherlands |
2022-09-10 |
delete alias Gist Nederland B.V. |
2022-09-10 |
delete phone +33 (0)130 111 838 |
2022-09-10 |
delete phone 0031 (0) 880034000 |
2022-09-10 |
insert address 25 sites across the UK, Ireland, and the USA |
2022-09-10 |
insert address Longfields Court,
Wharncliffe Business Park,
Barnsley,
S71 3GN |
2022-05-07 |
delete address THE PRIESTLEY CENTRE 10 PRIESTLEY ROAD THE SURREY RESEARCH PARK, GUILDFORD, SURREY GU2 7XY |
2022-05-07 |
insert address FORGE 43 CHURCH STREET WEST WOKING SURREY ENGLAND GU21 6HT |
2022-05-07 |
update registered_address |
2022-04-09 |
delete address The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY, England |
2022-04-09 |
insert address Forge, 43 Church Street West, Woking, Surrey, GU21 6HT, United Kingdom |
2022-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM
THE PRIESTLEY CENTRE
10 PRIESTLEY ROAD
THE SURREY RESEARCH PARK,
GUILDFORD, SURREY
GU2 7XY |
2022-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUSSELL / 01/04/2022 |
2022-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN KATHLEEN KELLY / 01/04/2022 |
2022-03-10 |
insert address 74 - 76 Napier Road
Wardpark North
Cumbernauld
Glasgow
G68 0EF |
2021-12-09 |
delete phone +420 565 534 419 |
2021-12-09 |
delete phone +420 585 433 251 |
2021-12-09 |
delete source_ip 89.151.116.30 |
2021-12-09 |
insert source_ip 51.140.146.131 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete company_previous_name BOC DISTRIBUTION SERVICES LIMITED |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-04-16 |
update robots_txt_status pcp.gistworld.com: 404 => 0 |
2021-02-21 |
delete partner TIP FOR CHRISTMAS PEAK TRAILERS |
2021-01-21 |
insert partner TIP FOR CHRISTMAS PEAK TRAILERS |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PANIKAR |
2020-10-07 |
delete fax +44(0) 1256 891 122 |
2020-10-07 |
delete phone +31(0) 880 034 000 |
2020-10-07 |
delete phone +44 (0)1256 891111 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
2020-10-02 |
update statutory_documents DIRECTOR APPOINTED KEITH RUSSELL |
2020-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY |
2020-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATHEW PANIKAR / 15/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GWYNN |
2020-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MATHEW PANIKAR |
2020-01-28 |
update website_status IndexPageFetchError => OK |
2019-12-27 |
update website_status OK => IndexPageFetchError |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-27 |
insert phone +44 (0) 1442 293416 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN |
2019-08-28 |
insert address Klappolder 216
2665 MR Bleiswijk
The Netherlands |
2019-08-28 |
insert address Postbus 555
2665 ZN Bleiswijk
The Netherlands |
2019-08-28 |
insert alias Gist Nederland B.V. |
2019-05-24 |
delete about_pages_linkeddomain the-linde-group.com |
2019-05-24 |
delete career_pages_linkeddomain the-linde-group.com |
2019-05-24 |
delete contact_pages_linkeddomain the-linde-group.com |
2019-05-24 |
delete index_pages_linkeddomain the-linde-group.com |
2019-05-24 |
delete terms_pages_linkeddomain the-linde-group.com |
2019-05-24 |
insert about_pages_linkeddomain linde.com |
2019-05-24 |
insert career_pages_linkeddomain linde.com |
2019-05-24 |
insert contact_pages_linkeddomain linde.com |
2019-05-24 |
insert fax +44(0) 1256 891 122 |
2019-05-24 |
insert index_pages_linkeddomain linde.com |
2019-05-24 |
insert terms_pages_linkeddomain linde.com |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACKFIELD |
2019-01-07 |
delete source_ip 81.91.242.219 |
2019-01-07 |
insert source_ip 89.151.116.30 |
2019-01-07 |
update robots_txt_status www.gistworld.com: 404 => 200 |
2018-11-27 |
insert phone 07471146853 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-09-16 |
update robots_txt_status subcon.gistworld.com: 0 => 200 |
2018-08-08 |
update robots_txt_status subcon.gistworld.com: 200 => 0 |
2018-06-18 |
delete personal_emails an..@gistworld.com |
2018-06-18 |
delete personal_emails lu..@gistworld.com |
2018-06-18 |
delete support_emails cu..@boc.com |
2018-06-18 |
insert career_emails ba..@gistworld.com |
2018-06-18 |
insert career_emails be..@gistworld.com |
2018-06-18 |
insert career_emails br..@gistworld.com |
2018-06-18 |
insert career_emails ca..@gistworld.com |
2018-06-18 |
insert career_emails ch..@gistworld.com |
2018-06-18 |
insert career_emails co..@gistworld.com |
2018-06-18 |
insert career_emails cr..@gistworld.com |
2018-06-18 |
insert career_emails cu..@gistworld.com |
2018-06-18 |
insert career_emails fa..@gistworld.com |
2018-06-18 |
insert career_emails mo..@gistworld.com |
2018-06-18 |
insert career_emails po..@gistworld.com |
2018-06-18 |
insert career_emails sp..@gistworld.com |
2018-06-18 |
insert career_emails th..@gistworld.com |
2018-06-18 |
delete address Unit 2
Seymour Link Road
Woodthorpe
Mastin Moore
Chesterfield
S43 3FG |
2018-06-18 |
delete email an..@gistworld.com |
2018-06-18 |
delete email cu..@boc.com |
2018-06-18 |
delete email lu..@gistworld.com |
2018-06-18 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-18 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-18 |
delete terms_pages_linkeddomain ico.gov.uk |
2018-06-18 |
insert address Crockford Lane, Chineham Business Park, Basingstoke, RG24 8UB |
2018-06-18 |
insert address Unit 2
Seymour Link Road
Woodthorpe
Mastin Moore
Chesterfield
S44 5ET |
2018-06-18 |
insert email ba..@gistworld.com |
2018-06-18 |
insert email be..@gistworld.com |
2018-06-18 |
insert email br..@gistworld.com |
2018-06-18 |
insert email ca..@gistworld.com |
2018-06-18 |
insert email ch..@gistworld.com |
2018-06-18 |
insert email co..@gistworld.com |
2018-06-18 |
insert email cr..@gistworld.com |
2018-06-18 |
insert email cu..@gistworld.com |
2018-06-18 |
insert email fa..@gistworld.com |
2018-06-18 |
insert email he..@gistworld.com |
2018-06-18 |
insert email he..@gistworld.com |
2018-06-18 |
insert email he..@gistworld.com |
2018-06-18 |
insert email mo..@gistworld.com |
2018-06-18 |
insert email po..@gistworld.com |
2018-06-18 |
insert email sp..@gistworld.com |
2018-06-18 |
insert email th..@gistworld.com |
2018-06-18 |
insert registration_number 00502669 |
2018-04-20 |
insert personal_emails an..@gistworld.com |
2018-04-20 |
insert personal_emails lu..@gistworld.com |
2018-04-20 |
delete address Raleigh Hall Industrial Estate
Eccleshall
Staffordshire
ST21 6JL |
2018-04-20 |
delete phone +44 (0)1785 858300 |
2018-04-20 |
insert email an..@gistworld.com |
2018-04-20 |
insert email lu..@gistworld.com |
2018-01-31 |
insert address Unit 2
Seymour Link Road
Woodthorpe
Mastin Moore
Chesterfield
S43 3FG |
2018-01-31 |
insert alias Gist Ltd |
2018-01-31 |
insert phone +44 (0)1246 387 530 |
2017-12-23 |
delete personal_emails an..@gistworld.com |
2017-12-23 |
delete email an..@gistworld.com |
2017-11-24 |
insert career_emails en..@gistworld.com |
2017-11-24 |
insert personal_emails an..@gistworld.com |
2017-11-24 |
delete email ne..@gistworld.com |
2017-11-24 |
insert email an..@gistworld.com |
2017-11-24 |
insert email en..@gistworld.com |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-24 |
delete address 5 Sholto Crescent
Righead Industrial Estate
Bellshill
North Lanarkshire
ML4 3LX |
2017-10-24 |
delete phone +44 (0)870 870 7810 |
2017-10-24 |
insert email ne..@gistworld.com |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005026690001 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-13 |
delete address BOULEVARD DE LA MUETTE 6-12
95140 GARGES-LES |
2016-12-13 |
insert address 16 RUE AMPERE
95500 GONESSE
FRANCE |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-01 |
delete address Boundary Way
Hemel Hempstead,
Hertfordshire,
HP2 7EQ |
2016-10-01 |
delete phone +44 (0)1442 431450 |
2016-10-01 |
insert address 5010 Middlemarch Business Park
Siskin Parkway
Coventry
Warwickshire
CV3 4PE |
2016-10-01 |
insert phone +44 (0) 2476 939 800 |
2016-09-03 |
insert address 158 Brancroft Way
Enfield
Middlesex
EN3 7QP |
2016-09-03 |
insert phone +44 (0) 208 3443200 |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-29 |
delete phone +33 (0)146 863 014 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-05 |
update statutory_documents 30/09/15 FULL LIST |
2015-08-11 |
update website_status FailedRobots => OK |
2015-08-11 |
insert career_emails ca..@gistworld.com |
2015-08-11 |
delete address West Midlands Distribution Centre,
Apollo,
Lichfield Road Industrial Estate,
Tamworth,
Staffordshire,
B79 7TA |
2015-08-11 |
delete phone +44 (0)1827 310044 |
2015-08-11 |
insert email ca..@gistworld.com |
2015-05-01 |
update website_status OK => FailedRobots |
2015-04-03 |
insert alias Gist Nederland BV |
2015-03-05 |
insert phone +44 (0)1442 241442 |
2015-03-05 |
insert phone +44 (0)1442 293463 |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOUSFIELD |
2014-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BOUSFIELD / 14/12/2012 |
2014-11-23 |
insert about_pages_linkeddomain gistworld.be |
2014-11-23 |
insert address Crockford Lane,
Chineham Business Park,
Basingstoke,
Hampshire,
RG24 8UB |
2014-11-23 |
insert career_pages_linkeddomain gistworld.be |
2014-11-23 |
insert casestudy_pages_linkeddomain gistworld.be |
2014-11-23 |
insert client_pages_linkeddomain gistworld.be |
2014-11-23 |
insert contact_pages_linkeddomain gistworld.be |
2014-11-23 |
insert contact_pages_linkeddomain google.com |
2014-11-23 |
insert index_pages_linkeddomain gistworld.be |
2014-11-23 |
insert service_pages_linkeddomain gistworld.be |
2014-11-23 |
insert terms_pages_linkeddomain gistworld.be |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-09 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALISTAIR GWYNN / 30/09/2014 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-15 |
delete source_ip 217.198.108.237 |
2013-12-15 |
insert source_ip 81.91.242.219 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-14 |
insert general_emails in..@gistworld.com |
2013-10-14 |
insert email in..@gistworld.com |
2013-10-14 |
update statutory_documents 30/09/13 FULL LIST |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN CHAMBERS / 05/07/2013 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-27 |
insert career_pages_linkeddomain getmyfirstjob.co.uk |
2013-06-23 |
delete sic_code 6024 - Freight transport by road |
2013-06-23 |
insert sic_code 49410 - Freight transport by road |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-15 |
update website_status DNSError => OK |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert phone +31 (0)880 034 000 |
2012-10-16 |
update statutory_documents 30/09/12 FULL LIST |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGKINS |
2012-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGKINS / 01/03/2012 |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-10-04 |
update statutory_documents 30/09/11 FULL LIST |
2010-10-26 |
update statutory_documents 30/09/10 FULL LIST |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BOUSFIELD / 15/07/2010 |
2010-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHLEEN KELLY / 01/01/2010 |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-27 |
update statutory_documents 30/09/09 FULL LIST |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW CHRISTOPHER BRACKFIELD |
2009-03-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL RICHARD BOUSFIELD |
2009-03-19 |
update statutory_documents DIRECTOR APPOINTED ANDREW WILLIAM HODGKINS |
2009-03-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAN CHAMBERS |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-04 |
update statutory_documents SECRETARY RESIGNED |
2007-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
CHERTSEY ROAD
WINDLESHAM
SURREY
GU20 6HJ |
2007-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-27 |
update statutory_documents SECRETARY RESIGNED |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-11-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-03 |
update statutory_documents SECRETARY RESIGNED |
2006-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-01-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents NC INC ALREADY ADJUSTED
26/08/04 |
2004-09-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-09-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-03 |
update statutory_documents £ NC 2001000/2030000
26/0 |
2004-09-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-02-12 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
11/06/01 |
2003-02-08 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2003-02-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-02-08 |
update statutory_documents NC INC ALREADY ADJUSTED
11/06/01 |
2002-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED
11/06/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 11/06/01 |
2002-02-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-21 |
update statutory_documents £ NC 2000000/2001000
11/06/01 |
2001-06-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-06-12 |
update statutory_documents COMPANY NAME CHANGED
BOC DISTRIBUTION SERVICES LIMITE
D
CERTIFICATE ISSUED ON 12/06/01 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-23 |
update statutory_documents SECRETARY RESIGNED |
1999-02-02 |
update statutory_documents RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
1998-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-05-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-05-18 |
update statutory_documents ALTER MEM AND ARTS 12/05/98 |
1998-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-29 |
update statutory_documents RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS |
1997-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
1996-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-14 |
update statutory_documents SECRETARY RESIGNED |
1995-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-02-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS |
1994-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-12-12 |
update statutory_documents SECRETARY RESIGNED |
1994-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS |
1993-12-17 |
update statutory_documents ALTER MEM AND ARTS 24/11/93 |
1993-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS |
1992-02-18 |
update statutory_documents RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS |
1992-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS |
1991-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-01-15 |
update statutory_documents 252,366A,386 07/01/91 |
1990-09-28 |
update statutory_documents COMPANY NAME CHANGED
BOC TRANSHIELD LIMITED
CERTIFICATE ISSUED ON 01/10/90 |
1990-09-28 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/09/90 |
1990-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-02-26 |
update statutory_documents RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS |
1989-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1989-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-20 |
update statutory_documents RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS |
1989-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1988-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-03-01 |
update statutory_documents RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS |
1988-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-08-18 |
update statutory_documents ADOPT MEM AND ARTS 160787 |
1987-02-25 |
update statutory_documents RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS |
1987-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1983-03-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/82 |
1970-07-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/07/70 |
1951-12-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |