GTF® - History of Changes


DateDescription
2025-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/25, NO UPDATES
2025-01-12 delete source_ip 154.56.35.172
2025-01-12 insert source_ip 88.222.219.150
2024-10-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-06-04 delete source_ip 77.68.101.69
2024-06-04 insert source_ip 154.56.35.172
2024-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENDRIKA TAIT
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-17 delete address North House, 198 High Street, and TONBRIDGE. Kent. TN9 1BE. UK
2023-09-17 insert address North House, 198 High Street, Tonbridge, Kent, UK, TN9 1BE
2023-09-17 update primary_contact North House, 198 High Street, and TONBRIDGE. Kent. TN9 1BE. UK => North House, 198 High Street, Tonbridge, Kent, UK, TN9 1BE
2023-08-14 update statutory_documents DIRECTOR APPOINTED MR PATRICK TAIT
2023-04-27 update website_status IndexPageFetchError => OK
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-23 update website_status OK => IndexPageFetchError
2022-09-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-15 delete source_ip 109.228.36.220
2022-03-15 insert source_ip 77.68.101.69
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2020-10-04 delete source_ip 88.208.204.7
2020-10-04 insert source_ip 109.228.36.220
2020-08-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 delete address 22 - 22a Hawthorn Road Eastbourne East Sussex BN23 6QA
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID TAIT / 27/03/2019
2019-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HENDRIKA PETRONELLA CAROLINA TAIT / 27/03/2019
2019-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD DAVID TAIT / 27/03/2019
2019-03-24 delete person S Hooks
2018-11-29 insert managingdirector Gerry Tait
2018-11-29 insert about_pages_linkeddomain companieshouse.gov.uk
2018-11-29 insert about_pages_linkeddomain ipo.gov.uk
2018-11-29 insert contact_pages_linkeddomain companieshouse.gov.uk
2018-11-29 insert contact_pages_linkeddomain ipo.gov.uk
2018-11-29 insert index_pages_linkeddomain companieshouse.gov.uk
2018-11-29 insert index_pages_linkeddomain ipo.gov.uk
2018-11-29 insert person Gerry Tait
2018-11-29 insert product_pages_linkeddomain companieshouse.gov.uk
2018-11-29 insert product_pages_linkeddomain ipo.gov.uk
2018-11-29 insert product_pages_linkeddomain thebalance.com
2018-11-29 insert product_pages_linkeddomain thyssenkrupp-steel.com
2018-11-29 insert product_pages_linkeddomain wikipedia.org
2018-11-29 insert terms_pages_linkeddomain companieshouse.gov.uk
2018-11-29 insert terms_pages_linkeddomain ipo.gov.uk
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-24 update website_status Disallowed => OK
2018-04-24 delete source_ip 88.208.192.229
2018-04-24 insert source_ip 88.208.204.7
2018-04-24 update robots_txt_status www.gtf.co.uk: 404 => 200
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-07 update num_mort_outstanding 4 => 0
2018-04-07 update num_mort_satisfied 0 => 4
2018-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-23 update website_status FlippedRobots => Disallowed
2018-01-18 update website_status IndexPageFetchError => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-20 update website_status OK => IndexPageFetchError
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-12 delete sales_emails sa..@gtf.co.uk
2017-01-12 delete email sa..@gtf.co.uk
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 delete source_ip 88.208.228.64
2016-12-11 insert source_ip 88.208.192.229
2016-12-11 update robots_txt_status www.gtf.co.uk: 200 => 404
2016-12-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-30 delete source_ip 92.60.122.52
2016-10-30 insert source_ip 88.208.228.64
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-04 update statutory_documents 22/04/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-07 delete sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2015-06-07 insert sic_code 32990 - Other manufacturing n.e.c.
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-05 update statutory_documents 22/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-01 update website_status FlippedRobots => OK
2014-11-01 delete source_ip 109.104.92.142
2014-11-01 insert source_ip 92.60.122.52
2014-10-09 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-23 update statutory_documents 22/04/14 FULL LIST
2014-04-09 update website_status FlippedRobots => OK
2014-03-26 update website_status OK => FlippedRobots
2014-03-08 delete phone +44 1323 728626
2014-03-08 insert alias G T Factors Ltd
2014-03-08 insert index_pages_linkeddomain euroweb.uk.com
2014-03-08 insert index_pages_linkeddomain gtfci.com
2014-03-08 insert index_pages_linkeddomain webbdev.co.uk
2014-03-08 insert phone +44 (0)1323 728 626
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 delete person S Hooks
2013-12-05 insert index_pages_linkeddomain gtf.eu
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-29 delete source_ip 94.136.50.184
2013-08-29 insert source_ip 109.104.92.142
2013-08-09 delete sales_emails sa..@euroweb.uk.com
2013-08-09 insert sales_emails sa..@euroweb.co.uk
2013-08-09 delete email sa..@euroweb.uk.com
2013-08-09 insert email sa..@euroweb.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete phone 01323 728 626
2013-06-21 delete source_ip 217.160.6.223
2013-06-21 insert source_ip 94.136.50.184
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-07 update statutory_documents 22/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-05 insert person S Hooks
2013-02-05 insert phone 01323 728 626
2013-01-29 delete person S Hooks
2013-01-29 delete source_ip 94.136.50.184
2013-01-29 insert source_ip 217.160.6.223
2013-01-20 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 22/04/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-26 update statutory_documents 22/04/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 22/04/10 FULL LIST
2010-03-03 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-08 update statutory_documents RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-25 update statutory_documents RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-02 update statutory_documents RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-10 update statutory_documents RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-05 update statutory_documents RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-25 update statutory_documents RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1997-04-25 update statutory_documents RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1996-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 129/131 HIGH STREET TONBRIDGE KENT TN9 1DH
1995-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-09 update statutory_documents RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS
1995-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-09 update statutory_documents RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS
1993-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-27 update statutory_documents RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS
1993-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-29 update statutory_documents RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS
1992-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-23 update statutory_documents RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
1991-04-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03
1991-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-09 update statutory_documents RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS
1989-11-28 update statutory_documents RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS
1989-11-22 update statutory_documents ALTER MEM AND ARTS 19/09/89
1989-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-03-16 update statutory_documents RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS
1989-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1989-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 140A LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PJ
1987-10-21 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1987-01-19 update statutory_documents CERTIFICATE OF INCORPORATION
1987-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION