GLASSTIMES - History of Changes


DateDescription
2025-05-04 update website_status IndexPageFetchError => OK
2025-04-03 update website_status OK => IndexPageFetchError
2025-03-02 delete contact_pages_linkeddomain identifywebdesign.co.uk
2025-03-02 delete index_pages_linkeddomain identifywebdesign.co.uk
2025-03-02 delete index_pages_linkeddomain twitter.com
2025-03-02 delete projects_pages_linkeddomain identifywebdesign.co.uk
2025-03-02 delete projects_pages_linkeddomain twitter.com
2025-03-02 insert contact_pages_linkeddomain identifydigital.co.uk
2025-03-02 insert index_pages_linkeddomain identifydigital.co.uk
2025-03-02 insert projects_pages_linkeddomain identifydigital.co.uk
2025-03-02 update website_status IndexPageFetchError => OK
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES
2025-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WESTHEAD
2025-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW WESTHEAD / 31/01/2025
2024-12-20 update statutory_documents 30/03/24 TOTAL EXEMPTION FULL
2024-11-27 update website_status OK => IndexPageFetchError
2024-10-24 update website_status IndexPageFetchError => OK
2024-09-23 update website_status OK => IndexPageFetchError
2024-07-20 update founded_year 2009 => null
2024-04-08 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-04-01 update founded_year null => 2009
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-12-22 update statutory_documents 30/03/23 TOTAL EXEMPTION FULL
2023-10-08 delete source_ip 167.172.62.134
2023-10-08 insert source_ip 85.92.73.231
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2023-01-06 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-11-07 insert contact_pages_linkeddomain digitaloceanspaces.com
2022-10-07 delete email na..@glasstimes.co.uk
2022-10-07 delete person Nathan Bushell
2022-10-07 delete phone 07983 449061
2022-10-07 insert email lu..@glasstimes.co.uk
2022-10-07 insert person Luke Wood
2022-10-07 insert phone 07748 707910
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-17 => 2022-12-30
2022-03-14 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-17
2021-12-17 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-07-15 delete contact_pages_linkeddomain digitaloceanspaces.com
2021-06-12 delete phone 01892 836927
2021-06-12 insert phone 07830 078466
2021-05-07 delete address 9 CORNHILL ROAD URMSTON MANCHESTER LANCASHIRE M41 5TJ
2021-05-07 insert address 69 FLIXTON ROAD URMSTON MANCHESTER ENGLAND M41 5AN
2021-05-07 update registered_address
2021-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 9 CORNHILL ROAD URMSTON MANCHESTER LANCASHIRE M41 5TJ
2021-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WESTHEAD / 01/04/2021
2021-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA WESTHEAD / 01/04/2021
2021-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW WESTHEAD / 01/04/2021
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-09-28 update robots_txt_status www.glasstimes.co.uk: 502 => 200
2020-07-20 delete projects_pages_linkeddomain pinterest.com
2020-07-20 delete projects_pages_linkeddomain plus.google.com
2020-07-20 delete projects_pages_linkeddomain reddit.com
2020-07-20 delete source_ip 91.198.165.48
2020-07-20 insert contact_pages_linkeddomain digitaloceanspaces.com
2020-07-20 insert index_pages_linkeddomain digitaloceanspaces.com
2020-07-20 insert projects_pages_linkeddomain digitaloceanspaces.com
2020-07-20 insert source_ip 167.172.62.134
2020-07-20 update robots_txt_status www.glasstimes.co.uk: 200 => 502
2020-07-20 update website_status FlippedRobots => OK
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update website_status OK => FlippedRobots
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-11 delete phone 01795 435913
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-14 update founded_year 2001 => null
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-04 delete person Chris Follows
2017-12-04 delete person Derek Johnston
2017-12-04 delete person Leon Day
2017-12-04 delete person Tomas Berry
2017-12-04 insert person Matthew McGhie
2017-12-04 insert person Neil Peck
2017-10-30 delete cfo Kush Patel
2017-10-30 delete coo Kush Patel
2017-10-30 delete coo Ray Sinclair
2017-10-30 delete otherexecutives Kush Patel
2017-10-30 delete vpsales Haffner Murat
2017-10-30 delete vpsales Mike James
2017-10-30 delete vpsales Nigel Headford
2017-10-30 delete person Adrian Sunter
2017-10-30 delete person Angie Corkhill
2017-10-30 delete person Dave Thomas
2017-10-30 delete person David Richards
2017-10-30 delete person Gary Shoesmith
2017-10-30 delete person Geoff Davis
2017-10-30 delete person Graham Hurrell
2017-10-30 delete person Haffner Murat
2017-10-30 delete person Keiron Lewis
2017-10-30 delete person Kush Patel
2017-10-30 delete person Mark Atkinson
2017-10-30 delete person Mike James
2017-10-30 delete person Nigel Headford
2017-10-30 delete person Ray Sinclair
2017-10-30 delete person Sioned Webb
2017-10-30 insert person Callum Grant
2017-10-30 insert person Natalie Tellis-James
2017-10-30 insert person Nathalie Peters
2017-10-30 insert phone 01548 521862
2017-09-23 insert cfo Kush Patel
2017-09-23 insert coo Derek Johnston
2017-09-23 insert coo Kush Patel
2017-09-23 insert coo Ray Sinclair
2017-09-23 insert otherexecutives Darren Pusey
2017-09-23 insert otherexecutives Kush Patel
2017-09-23 insert vpsales Haffner Murat
2017-09-23 insert vpsales Mike James
2017-09-23 insert vpsales Nigel Headford
2017-09-23 insert vpsales Phil Warren
2017-09-23 insert person Adrian Sunter
2017-09-23 insert person Adrian Vicker
2017-09-23 insert person Angie Corkhill
2017-09-23 insert person Chris Follows
2017-09-23 insert person Darren Pusey
2017-09-23 insert person Dave Thomas
2017-09-23 insert person David Richards
2017-09-23 insert person Derek Johnston
2017-09-23 insert person Gary Shoesmith
2017-09-23 insert person Geoff Davis
2017-09-23 insert person Graham Hurrell
2017-09-23 insert person Haffner Murat
2017-09-23 insert person John Higgs
2017-09-23 insert person Keiron Lewis
2017-09-23 insert person Kush Patel
2017-09-23 insert person Leon Day
2017-09-23 insert person Mark Atkinson
2017-09-23 insert person Mark Warren
2017-09-23 insert person Mike James
2017-09-23 insert person Nigel Headford
2017-09-23 insert person Phil Warren
2017-09-23 insert person Ray Sinclair
2017-09-23 insert person Sioned Webb
2017-09-23 insert person Tomas Berry
2017-02-07 delete source_ip 94.126.40.42
2017-02-07 insert source_ip 91.198.165.48
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-08 insert alias Glass Company
2016-07-30 delete alias Glass Living UK Ltd
2016-06-26 delete industry_tag repair
2016-06-26 insert alias Glass Living UK Ltd
2016-05-13 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-05-13 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-04-06 insert industry_tag repair
2016-03-07 update statutory_documents 25/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-05 update founded_year 1985 => null
2015-03-28 update founded_year null => 1985
2015-02-26 insert industry_tag steel and aluminium glazing
2015-02-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-02-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-01-26 update statutory_documents 25/01/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-25 update description
2014-09-25 update founded_year 2012 => null
2014-08-16 update founded_year null => 2012
2014-06-07 update num_mort_outstanding 1 => 0
2014-06-07 update num_mort_satisfied 0 => 1
2014-05-13 delete phone 01647 273082
2014-05-13 insert phone 07983 449061
2014-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-08 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-08 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-13 update statutory_documents 25/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-23 delete source_ip 94.126.40.140
2013-08-23 insert source_ip 94.126.40.42
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
2013-06-24 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-24 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-01-31 update statutory_documents 25/01/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 25/01/12 FULL LIST
2011-09-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 25/01/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 18 GUILDFORD ROAD URMSTON MANCHESTER LANCASHIRE M41 0SD
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WESTHEAD / 28/09/2010
2010-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA WESTHEAD / 28/09/2010
2010-03-09 update statutory_documents 25/01/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WESTHEAD / 02/10/2009
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-11 update statutory_documents ML28 ADVISING REMOVAL
2008-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA WESTHEAD / 04/03/2008
2008-03-05 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 18 GUILFORD ROAD, URMSTON MANCHESTER LANCASHIRE M41 7AZ
2008-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION