GER PORTABLE BUILDINGS - History of Changes


DateDescription
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
2023-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-07 delete address 5 MANOR FARM COURT BISHOPTON STOCKTON-ON-TEES ENGLAND TS21 1GL
2023-10-07 insert address 6 HALL CLOSE CARLTON STOCKTON-ON-TEES ENGLAND TS21 1PW
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 5 MANOR FARM COURT BISHOPTON STOCKTON-ON-TEES TS21 1GL ENGLAND
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD ROBERTS / 23/08/2023
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY EDWARD ROBERTS / 23/08/2023
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
2023-04-05 update website_status OK => IndexPageFetchError
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-08-07 delete address 24 ALDWYCH CLOSE MIDDLESBROUGH ENGLAND TS6 0QF
2021-08-07 insert address 5 MANOR FARM COURT BISHOPTON STOCKTON-ON-TEES ENGLAND TS21 1GL
2021-08-07 update registered_address
2021-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2021 FROM 24 ALDWYCH CLOSE MIDDLESBROUGH TS6 0QF ENGLAND
2021-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD ROBERTS / 01/07/2021
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY EDWARD ROBERTS / 01/07/2021
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address 2 ENDEAVOUR DRIVE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9NN
2020-10-30 insert address 24 ALDWYCH CLOSE MIDDLESBROUGH ENGLAND TS6 0QF
2020-10-30 update registered_address
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 2 ENDEAVOUR DRIVE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9NN
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD ROBERTS / 20/08/2020
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-09-04 insert address GER Portable Buildings, 2 South Tees Freight Park, Middlesbrough Road East, Middlesbrough, TS6 6TZ
2019-09-04 insert registration_number 04874005 / 07767
2019-09-04 update description
2019-09-04 update founded_year null => 2003
2019-05-01 update website_status IndexPageFetchError => OK
2019-05-01 delete address GER Cabins 2 South Teesfreight Park, Middlesbrough Road East Middlesbrough TS6 6TZ United Kingdom
2019-05-01 delete alias G.E.R
2019-05-01 delete alias G.E.R CABINS LIMITED
2019-05-01 delete alias GER Cabins
2019-05-01 delete index_pages_linkeddomain justsearch.co.uk
2019-05-01 delete index_pages_linkeddomain webdesignmiddlesbrough.info
2019-05-01 insert address 2 Endeavour Drive, Ormesby, Middlesbrough, Cleveland, TS7 9NN
2019-05-01 insert phone 01642 313613
2019-05-01 update founded_year 1996 => null
2019-05-01 update name G.E.R CABINS LIMITED => GER Portable Buildings
2019-05-01 update robots_txt_status www.gercabins.co.uk: 200 => 404
2019-02-18 update website_status OK => IndexPageFetchError
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
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN COUSINS
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
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 2 SOUTH TEES FREIGHT PARK MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6TZ
2015-10-07 insert address 2 ENDEAVOUR DRIVE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9NN
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-18 update statutory_documents 21/08/15 FULL LIST
2015-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2 SOUTH TEES FREIGHT PARK MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6TZ
2015-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD ROBERTS / 08/04/2015
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 SOUTH TEES FREIGHT PARK MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH CLEVELAND ENGLAND TS6 6TZ
2014-09-07 insert address 2 SOUTH TEES FREIGHT PARK MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6TZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-09-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-08-21 update statutory_documents 21/08/14 FULL LIST
2013-12-31 update website_status OK => DomainNotFound
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-21 update statutory_documents 21/08/13 FULL LIST
2013-07-08 delete source_ip 85.232.32.175
2013-07-08 insert source_ip 84.22.163.83
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 81229 - Other building and industrial cleaning activities
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-06-21 delete address 21 BIRCHTREE CLOSE ORMESBY MIDDLESBROUGH TS7 9PQ
2013-06-21 insert address 2 SOUTH TEES FREIGHT PARK MIDDLESBROUGH ROAD EAST SOUTH BANK MIDDLESBROUGH CLEVELAND ENGLAND TS6 6TZ
2013-06-21 update registered_address
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 21/08/12 FULL LIST
2012-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 21 BIRCHTREE CLOSE ORMESBY MIDDLESBROUGH TS7 9PQ
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 21/08/11 FULL LIST
2010-10-05 update statutory_documents 21/08/10 FULL LIST
2010-08-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 21/08/09 FULL LIST
2009-07-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 17 CROSSBECK WAY ORMESBY MIDDLESBROUGH CLEVELAND TS7 9RB
2007-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-15 update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10 update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 3 YARBOROUGH ROAD KEELBY NEAR GRIMSBY DN41 8HX
2005-11-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 15 CONIFER CLOSE ORMESBY MIDDLESBOROUGH TS7 9PL
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-29 update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents NEW SECRETARY APPOINTED
2003-10-02 update statutory_documents SECRETARY RESIGNED
2003-10-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-09-18 update statutory_documents NEW SECRETARY APPOINTED
2003-09-18 update statutory_documents SECRETARY RESIGNED
2003-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/03 FROM: COUSINS AND CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA
2003-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-21 update statutory_documents DIRECTOR RESIGNED
2003-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION