GKR SCAFFOLDING - History of Changes


DateDescription
2024-03-23 insert person Dave Smyth
2024-03-23 insert person David Stalley
2024-03-23 insert person Lachezar Slavchev
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
2023-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE OLIVER ROWSWELL / 10/01/2023
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM ROWSWELL / 10/01/2023
2023-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YVONNE ROWSWELL / 11/01/2023
2022-10-30 delete chiefstrategyofficer Helen Gawor
2022-10-30 delete person Helen Gawor
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROWSWELL
2022-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GKR LOGISTICS LTD
2022-05-24 update statutory_documents CESSATION OF LEE OLIVER ROWSWELL AS A PSC
2022-05-24 update statutory_documents CESSATION OF NEIL GRAHAM ROWSWELL AS A PSC
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-05-07 delete sic_code 43991 - Scaffold erection
2021-05-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-23 delete source_ip 77.104.130.190
2020-09-23 insert source_ip 35.214.38.215
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2018-08-12 insert career_emails jo..@gkrscaffolding.co.uk
2018-08-12 insert address 200 Tower Bridge Road London SE1 2UN
2018-08-12 insert email jo..@gkrscaffolding.co.uk
2018-08-12 insert person Helen Gawor
2018-08-12 insert person Lachezar Slavchev
2018-08-12 update person_title Peter Cullen: Head of Health & Safety; Member of the Leadership Team => Health & Safety Director; Member of the Leadership Team
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-07-19 update statutory_documents AUDITOR'S RESIGNATION
2018-07-07 delete address 94A HIGH STREET SEVENOAKS KENT TN13 1LP
2018-07-07 insert address 200 TOWER BRIDGE ROAD LONDON ENGLAND SE1 2UN
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-07 update registered_address
2018-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2018-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 94A HIGH STREET SEVENOAKS KENT TN13 1LP
2017-08-23 delete managingdirector Lee Rowswell
2017-08-23 insert otherexecutives Lee Rowswell
2017-08-23 update person_title Lee Rowswell: Member of the Leadership Team; Managing Director => Member of the Leadership Team; Group Director
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-04-29 delete index_pages_linkeddomain imprezadev.co.uk
2017-04-29 delete source_ip 213.175.205.220
2017-04-29 insert phone 020 7928 9575
2017-04-29 insert source_ip 77.104.130.190
2017-04-29 update robots_txt_status www.gkrscaffolding.co.uk: 404 => 200
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2015-08-09 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-09 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-07 insert person Nicola Chand
2015-08-07 update person_title Rebecca Bain: Member of the FINANCIAL & SERVICE TEAM; Commercial Administrator / Health and Safety and Environment => Commercial Assistant; Member of the FINANCIAL & SERVICE TEAM
2015-07-21 update statutory_documents 16/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2015-04-08 insert person David Smyth
2015-04-08 insert person Joe Freaney
2015-04-08 insert person Martin Bellis
2015-04-08 insert person Rebecca Bain
2015-04-08 update person_title Lauren Parnell: Administrator / Health and Safety and Environment; Member of the FINANCIAL & SERVICE TEAM => Administrator; Member of the FINANCIAL & SERVICE TEAM
2014-10-25 delete person Nicky Procter
2014-10-25 insert person Lauren Parnell
2014-10-25 insert person Nick Osborne
2014-10-25 update person_title Grant Hatch: Trainee Commercial Assistant => Commercial Manager; Member of the FINANCIAL & SERVICE TEAM
2014-10-25 update person_title Phil Wise: GKR Yard Foreman => Assistant Yard / Transport Manager
2014-10-25 update person_title Shelley Coaker: Accounts Administrator => Member of the FINANCIAL & SERVICE TEAM; Senior Accounts Administrator
2014-10-07 delete company_previous_name MAYLAM LIMITED
2014-09-23 delete person John Walton
2014-09-23 delete person Tony Maher
2014-09-23 insert person Dean Ashcroft
2014-09-23 insert person Phil Wise
2014-09-07 delete address 94A HIGH STREET SEVENOAKS KENT ENGLAND TN13 1LP
2014-09-07 insert address 94A HIGH STREET SEVENOAKS KENT TN13 1LP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-11 update statutory_documents 16/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-03-25 update robots_txt_status www.gkrscaffolding.co.uk: 200 => 404
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-30 update statutory_documents 16/07/13 FULL LIST
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROWSWELL / 30/07/2013
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 43991 - Scaffold erection
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-05-08 delete career_pages_linkeddomain idh-design.co.uk
2013-05-08 delete contact_pages_linkeddomain idh-design.co.uk
2013-05-08 delete index_pages_linkeddomain idh-design.co.uk
2013-05-08 delete management_pages_linkeddomain idh-design.co.uk
2013-05-08 delete projects_pages_linkeddomain idh-design.co.uk
2013-05-08 delete service_pages_linkeddomain idh-design.co.uk
2013-04-16 update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 120
2013-04-15 update person_title Wendy Greenstreet: Accounts Administrator => Accounts Controller
2013-03-02 insert person Wendy Greenstreet
2013-01-17 delete person Stef Bober
2012-11-15 insert person Stef Bober
2012-10-26 delete person Sam Roberts
2012-10-26 update founded_year
2012-10-24 delete person Mike Harwood
2012-10-24 insert person Grant Hatch
2012-10-24 insert person Peter Cullen
2012-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-07-17 update statutory_documents 16/07/12 FULL LIST
2012-05-01 update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 120
2012-03-05 update statutory_documents ISSUED SHARES 01/02/2012
2011-07-26 update statutory_documents 16/07/11 FULL LIST
2011-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2010-07-20 update statutory_documents 16/07/10 FULL LIST
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 47A LONDON ROAD SEVENOAKS KENT TN13 1AR
2010-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2009-07-21 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2008-07-18 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2007-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-25 update statutory_documents RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2006-12-13 update statutory_documents AUDITOR'S RESIGNATION
2006-07-28 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05
2005-07-28 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04
2004-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2004-07-22 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents DIRECTOR RESIGNED
2003-10-15 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-14 update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2002-08-09 update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-09 update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-08-10 update statutory_documents RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-08-02 update statutory_documents RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1998-07-29 update statutory_documents RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-07-30 update statutory_documents RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1996-08-19 update statutory_documents RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1996-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-08-07 update statutory_documents RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1994-10-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-10-03 update statutory_documents ALTER MEM AND ARTS 22/09/94
1994-09-29 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/94
1994-09-29 update statutory_documents COMPANY NAME CHANGED MAYLAM LIMITED CERTIFICATE ISSUED ON 30/09/94
1994-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX
1994-09-27 update statutory_documents DIRECTOR RESIGNED
1994-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1994-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION