Date | Description |
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 |