Date | Description |
2025-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES |
2024-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CORCORAN |
2024-09-07 |
delete source_ip 3.10.66.255 |
2024-09-07 |
insert source_ip 18.132.252.226 |
2024-06-03 |
delete email tc..@gtbcomponents.co.uk |
2024-06-03 |
delete person Terry Corcoran |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES |
2023-12-07 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update num_mort_outstanding 7 => 6 |
2023-04-07 |
update num_mort_satisfied 6 => 7 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-02-18 |
insert phone 01744 611 991 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-17 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-04-30 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
2021-01-17 |
delete address Dipl.-Ing. Henry Bandenburg
Thomas-Mann-Str.7
D-77815 Buhl /Baden |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-21 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_outstanding 8 => 7 |
2019-12-07 |
update num_mort_satisfied 5 => 6 |
2019-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015794250012 |
2019-09-26 |
delete source_ip 188.121.62.67 |
2019-09-26 |
insert source_ip 3.10.66.255 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-08 |
delete index_pages_linkeddomain optimia.co.uk |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-15 |
delete email gu..@gismak.com.tr |
2018-08-15 |
delete email jl..@gtbcomponents.co.uk |
2018-08-15 |
delete fax +90.222.2260208 |
2018-08-15 |
delete person Jim Lally |
2018-08-15 |
delete phone +90.222.226.0207 |
2018-08-15 |
delete phone +90.222.2260208 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-11 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-06-01 |
update website_status DNSError => OK |
2017-06-01 |
insert personal_emails x...@novtec.fr |
2017-06-01 |
insert email x...@novtec.fr |
2017-06-01 |
insert phone +33 (0) 6 64 53 10 67 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-18 |
update website_status OK => DNSError |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-07 |
update num_mort_charges 11 => 13 |
2016-07-07 |
update num_mort_outstanding 6 => 8 |
2016-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015794250014 |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015794250013 |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-03 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-01 |
update statutory_documents 31/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-04-05 |
insert personal_emails he..@t-online.de |
2015-04-05 |
insert address Dipl.-Ing. Henry Bandenburg
Thomas-Mann-Str.7
D-77815 Buhl /Baden |
2015-04-05 |
insert email he..@t-online.de |
2015-04-05 |
insert fax +49 7223 24114 |
2015-04-05 |
insert phone +49 171 428 3425 |
2015-04-05 |
insert phone +49 7223 26073 |
2015-03-09 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-01 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-28 |
update robots_txt_status www.gtbcomponents.co.uk: 404 => 200 |
2014-04-21 |
delete source_ip 92.42.123.150 |
2014-04-21 |
insert source_ip 188.121.62.67 |
2014-03-22 |
delete cfo James Corcoran |
2014-03-22 |
delete managingdirector Terry Corcoran |
2014-03-22 |
insert cfo Terry Cooper |
2014-03-22 |
insert managingdirector James Corcoran |
2014-03-22 |
insert email gu..@gismak.com.tr |
2014-03-22 |
insert fax +90.222.2260208 |
2014-03-22 |
insert phone +90.222.226.0207 |
2014-03-22 |
insert phone +90.222.2260208 |
2014-03-22 |
update person_title Anthony Howarth: Production Controller => null |
2014-03-22 |
update person_title James Corcoran: Financial Director => Managing Director |
2014-03-22 |
update person_title Terry Cooper: Quality & Technical Manager => Financial Director |
2014-03-22 |
update person_title Terry Corcoran: Managing Director => null |
2014-03-22 |
update person_title Tony Snelson: Production Manager => Production Controller |
2014-03-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-11 |
update statutory_documents 31/08/13 FULL LIST |
2013-09-06 |
update num_mort_charges 10 => 11 |
2013-09-06 |
update num_mort_outstanding 5 => 6 |
2013-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015794250012 |
2013-07-01 |
update num_mort_outstanding 6 => 5 |
2013-07-01 |
update num_mort_satisfied 4 => 5 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update num_mort_outstanding 7 => 6 |
2013-06-25 |
update num_mort_satisfied 3 => 4 |
2013-06-22 |
delete sic_code 2852 - General mechanical engineering |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-09-05 |
update statutory_documents 31/08/12 FULL LIST |
2011-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-09-26 |
update statutory_documents 31/08/11 FULL LIST |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORCORAN / 28/08/2011 |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CORCORAN / 28/08/2011 |
2011-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES CORCORAN / 28/08/2011 |
2010-10-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-09-03 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORCORAN / 01/01/2010 |
2010-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CORCORAN / 01/01/2010 |
2010-09-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 |
2010-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-08-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-11-12 |
update statutory_documents 31/08/09 FULL LIST |
2009-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents PREVEXT FROM 30/11/2007 TO 31/05/2008 |
2008-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 |
2007-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 |
2005-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 |
2005-01-17 |
update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2004-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 |
2003-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
2000-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
1999-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1999-02-11 |
update statutory_documents RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-11-17 |
update statutory_documents RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS |
1997-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-10 |
update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS |
1996-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-01-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS |
1994-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-11-13 |
update statutory_documents RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS |
1993-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1992-10-23 |
update statutory_documents RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS |
1992-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
1992-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-13 |
update statutory_documents RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS |
1991-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
1990-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 |
1990-04-26 |
update statutory_documents RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS |
1989-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 |
1989-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-07-04 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/11 |
1988-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/88 FROM:
UNIT E EASTSIDE
JACKSON STREET
ST HELENS |
1988-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
1988-02-19 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
1987-02-11 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-11 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1981-10-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/10/81 |
1981-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1981-08-12 |
update statutory_documents CERTIFICATE OF INCORPORATION |