GTB COMPONENTS - History of Changes


DateDescription
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