Date | Description |
2025-05-20 |
update website_status FailedRobots => FlippedRobots |
2025-05-04 |
update website_status FlippedRobots => FailedRobots |
2025-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/25, NO UPDATES |
2025-04-09 |
update website_status OK => FlippedRobots |
2025-01-04 |
update website_status IndexPageFetchError => OK |
2024-12-04 |
update website_status OK => IndexPageFetchError |
2024-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23 |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES |
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 |