GAMMERS - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-21 insert address Stowmarket) Limited, Victoria Garage, Stowupland Road, Stowmarket, Suffolk, IP14 5AG
2023-06-15 update website_status FlippedRobots => OK
2023-06-03 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-10-03 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-14 delete source_ip 217.160.185.158
2021-04-14 insert source_ip 77.68.82.21
2021-04-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2021-04-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2021-04-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2021-04-07 delete sic_code 45320 - Retail trade of motor vehicle parts and accessories
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE PAUL GAMMER / 12/07/2017
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE PAUL GAMMER / 15/12/2020
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH DAPHNE GAMMER / 15/12/2020
2020-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH DAPHNE GAMMER / 15/12/2020
2020-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE PAUL GAMMER / 15/12/2020
2020-12-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-25 delete index_pages_linkeddomain tlmttestsite.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 insert index_pages_linkeddomain tlmttestsite.com
2020-04-24 delete index_pages_linkeddomain autotrader.co.uk
2020-04-24 delete source_ip 104.18.65.19
2020-04-24 delete source_ip 104.18.66.19
2020-04-24 insert address of Stowmarket, Stowupland Road, Stowmarket, Suffolk, IP14 5AG
2020-04-24 insert alias L J Gammer (Stowmarket) Ltd.
2020-04-24 insert email sa..@btconnect.com
2020-04-24 insert index_pages_linkeddomain google.com
2020-04-24 insert index_pages_linkeddomain thelocalmarketingteam.co.uk
2020-04-24 insert source_ip 217.160.185.158
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-20 delete source_ip 193.243.130.185
2019-10-20 insert source_ip 104.18.65.19
2019-10-20 insert source_ip 104.18.66.19
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY CORINNE GAMMER
2018-01-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-28 update website_status FlippedRobots => OK
2017-11-24 update website_status IndexPageFetchError => FlippedRobots
2017-09-24 update website_status OK => IndexPageFetchError
2017-08-09 delete source_ip 193.243.131.185
2017-08-09 insert contact_pages_linkeddomain autotrader.co.uk
2017-08-09 insert source_ip 193.243.130.185
2017-07-12 delete source_ip 193.243.130.185
2017-07-12 insert source_ip 193.243.131.185
2017-05-29 delete source_ip 193.243.131.185
2017-05-29 insert source_ip 193.243.130.185
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-25 delete contact_pages_linkeddomain facebook.com
2017-01-25 delete contact_pages_linkeddomain plus.google.com
2017-01-25 delete contact_pages_linkeddomain twitter.com
2017-01-25 delete email sa..@btconnect.com
2017-01-25 delete index_pages_linkeddomain facebook.com
2017-01-25 delete index_pages_linkeddomain plus.google.com
2017-01-25 delete index_pages_linkeddomain twitter.com
2017-01-25 delete source_ip 193.243.130.185
2017-01-25 insert source_ip 193.243.131.185
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 delete address VICTORIA GARAGE STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AG
2016-09-07 insert address GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP32 7GY
2016-09-07 insert company_previous_name L.J. GAMMER (STOWMARKET) LIMITED
2016-09-07 update name L.J. GAMMER (STOWMARKET) LIMITED => L J GAMMER (HOLDINGS) LIMITED
2016-09-07 update registered_address
2016-08-31 delete source_ip 193.243.131.185
2016-08-31 insert source_ip 193.243.130.185
2016-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2016 FROM VICTORIA GARAGE STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AG
2016-08-18 update statutory_documents COMPANY NAME CHANGED L.J. GAMMER (STOWMARKET) LIMITED CERTIFICATE ISSUED ON 18/08/16
2016-08-03 delete source_ip 193.243.130.185
2016-08-03 insert source_ip 193.243.131.185
2016-07-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-06 delete source_ip 193.243.131.185
2016-07-06 insert source_ip 193.243.130.185
2016-04-06 delete source_ip 193.243.130.185
2016-04-06 insert source_ip 193.243.131.185
2016-03-11 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-11 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-05 update statutory_documents 03/02/16 FULL LIST
2015-11-08 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE GAMMER
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-09 update statutory_documents 03/02/15 FULL LIST
2014-10-31 delete contact_pages_linkeddomain aboutcookies.org
2014-10-31 delete contact_pages_linkeddomain contactatonce.com
2014-10-31 delete contact_pages_linkeddomain razsor.com
2014-10-31 delete index_pages_linkeddomain aboutcookies.org
2014-10-31 delete index_pages_linkeddomain contactatonce.com
2014-10-31 delete index_pages_linkeddomain google.co.uk
2014-10-31 delete index_pages_linkeddomain razsor.com
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-24 delete source_ip 193.243.131.185
2014-04-24 insert source_ip 193.243.130.185
2014-03-27 delete source_ip 193.243.130.185
2014-03-27 insert source_ip 193.243.131.185
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-07 update statutory_documents 03/02/14 FULL LIST
2014-01-23 delete phone 01449 773807
2014-01-23 delete phone 01449 773810
2013-11-17 insert phone 01449 773807
2013-11-17 insert phone 01449 773810
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-25 delete source_ip 193.243.131.185
2013-08-25 insert source_ip 193.243.130.185
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 delete source_ip 193.243.130.185
2013-06-04 insert source_ip 193.243.131.185
2013-02-04 update statutory_documents 03/02/13 FULL LIST
2013-01-29 delete source_ip 193.243.131.185
2013-01-29 insert source_ip 193.243.130.185
2013-01-19 delete source_ip 193.243.130.185
2013-01-19 insert source_ip 193.243.131.185
2013-01-12 delete source_ip 193.243.131.185
2013-01-12 insert source_ip 193.243.130.185
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-29 update statutory_documents 03/02/12 FULL LIST
2011-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-04 update statutory_documents 03/02/11 FULL LIST
2010-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-15 update statutory_documents 03/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PAUL GAMMER / 05/02/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN GAMMER / 05/02/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH DAPHNE GAMMER / 05/02/2010
2009-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-09 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03 update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12 update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11 update statutory_documents RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07 update statutory_documents RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12 update statutory_documents RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10 update statutory_documents RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-02-21 update statutory_documents RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-02-05 update statutory_documents RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1998-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-02-10 update statutory_documents RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS
1996-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-02-27 update statutory_documents RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1995-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-02-15 update statutory_documents RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS
1994-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-18 update statutory_documents RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS
1993-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-02-19 update statutory_documents RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS
1992-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-03-25 update statutory_documents RETURN MADE UP TO 03/02/92; CHANGE OF MEMBERS
1991-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-04-25 update statutory_documents DIRECTOR RESIGNED
1991-04-25 update statutory_documents RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS
1990-11-29 update statutory_documents RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS
1990-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1989-02-28 update statutory_documents RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS
1989-02-28 update statutory_documents RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS
1987-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-04-02 update statutory_documents RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS
1987-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1984-09-27 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83
1984-02-09 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81
1981-04-07 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79
1979-01-27 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77
1977-02-04 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75
1976-02-16 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/76
1976-01-06 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/73
1945-12-07 update statutory_documents CERTIFICATE OF INCORPORATION