Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update website_status OK => IndexPageFetchError |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-03-28 |
delete source_ip 92.52.110.66 |
2023-03-28 |
insert source_ip 78.136.60.224 |
2023-03-28 |
update website_status FlippedRobots => OK |
2023-03-20 |
update website_status OK => FlippedRobots |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-05-07 |
update num_mort_outstanding 4 => 3 |
2022-05-07 |
update num_mort_satisfied 2 => 3 |
2022-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-04-11 |
insert general_emails en..@growthtechnology.com |
2022-04-11 |
insert email en..@growthtechnology.com |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-02-06 |
insert general_emails in..@growthtechnology.com.au |
2022-02-06 |
insert general_emails in..@hydrodynamicsintl.com |
2022-02-06 |
insert address 1/45 Stockdale Road, O'Connor
WA 6163 |
2022-02-06 |
insert address 5711 Enterprise Drive
Lansing, MI 4891 |
2022-02-06 |
insert contact_pages_linkeddomain growthtechnology.com.au |
2022-02-06 |
insert contact_pages_linkeddomain hydrodynamicsintl.com |
2022-02-06 |
insert email in..@growthtechnology.com.au |
2022-02-06 |
insert email in..@hydrodynamicsintl.com |
2022-02-06 |
insert phone (08) 9331 3091 |
2022-02-06 |
insert phone 517-887-2007 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-12-07 |
delete address WESSEX HOUSE 66 HIGH STREET HONITON DEVON EX14 1PD |
2021-12-07 |
insert address GREAT WESTERN WAY NORTON FITZWARREN TAUNTON SOMERSET TA2 6BX |
2021-12-07 |
update num_mort_charges 5 => 6 |
2021-12-07 |
update num_mort_outstanding 3 => 4 |
2021-12-07 |
update registered_address |
2021-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027667920006 |
2021-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM
WESSEX HOUSE 66 HIGH STREET
HONITON
DEVON
EX14 1PD |
2021-04-10 |
insert phone +44 1823 325291 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-02 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-31 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-27 |
delete general_emails in..@growthtechnology.com |
2018-11-27 |
delete email in..@growthtechnology.com |
2018-11-27 |
delete phone 0845 430 3001 |
2018-11-27 |
delete source_ip 217.194.223.223 |
2018-11-27 |
insert index_pages_linkeddomain growthtechnologyltd.com |
2018-11-27 |
insert index_pages_linkeddomain zincdigital.com |
2018-11-27 |
insert product_pages_linkeddomain growthtechnologyltd.com |
2018-11-27 |
insert product_pages_linkeddomain zincdigital.com |
2018-11-27 |
insert source_ip 92.52.110.66 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-11 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GRACE GUNSTONE |
2018-04-10 |
update statutory_documents CESSATION OF PETER BRIGGS AS A PSC |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-06-19 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL SARAH ATKINSON |
2017-05-19 |
delete source_ip 31.222.171.123 |
2017-05-19 |
insert source_ip 217.194.223.223 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-01-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-23 |
update statutory_documents 23/11/15 FULL LIST |
2015-11-17 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN GRACE GUNSTONE |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRACE |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN GRACE |
2015-03-28 |
insert general_emails in..@growthtechnology.com.au |
2015-03-28 |
insert general_emails in..@hydrodynamicsintl.com |
2015-03-28 |
delete contact_pages_linkeddomain facebook.com |
2015-03-28 |
insert address 1/45 Stockdale Road
O'Connor
WA 6163 |
2015-03-28 |
insert address 5711 Enterprise Drive
Lansing
MI 48911 |
2015-03-28 |
insert email in..@growthtechnology.com.au |
2015-03-28 |
insert email in..@hydrodynamicsintl.com |
2015-03-28 |
insert fax (08) 9331 3186 |
2015-03-28 |
insert phone (08) 9331 3091 |
2015-03-28 |
insert phone +44 1823 325291 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-19 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-22 |
update statutory_documents 23/11/14 FULL LIST |
2014-07-07 |
update num_mort_charges 4 => 5 |
2014-07-07 |
update num_mort_outstanding 2 => 3 |
2014-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027667920005 |
2013-12-07 |
delete address WESSEX HOUSE 66 HIGH STREET HONITON DEVON UNITED KINGDOM EX14 1PD |
2013-12-07 |
insert address WESSEX HOUSE 66 HIGH STREET HONITON DEVON EX14 1PD |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2013-12-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-11-27 |
update statutory_documents 23/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-07 |
insert general_emails in..@growthtechnology.com |
2013-08-07 |
delete source_ip 213.171.219.224 |
2013-08-07 |
insert address Great Western Way
Taunton
Somerset TA2 6BX |
2013-08-07 |
insert alias Growth Technology Ltd. |
2013-08-07 |
insert email in..@growthtechnology.com |
2013-08-07 |
insert phone 0845 430 3001 |
2013-08-07 |
insert source_ip 31.222.171.123 |
2013-08-07 |
update primary_contact null => Great Western Way
Taunton
Somerset TA2 6BX |
2013-08-07 |
update robots_txt_status www.growthtechnology.com: 404 => 200 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete address 22 BILLET STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NG |
2013-06-22 |
insert address WESSEX HOUSE 66 HIGH STREET HONITON DEVON UNITED KINGDOM EX14 1PD |
2013-06-22 |
update registered_address |
2012-12-10 |
update statutory_documents 23/11/12 FULL LIST |
2012-10-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
22 BILLET STREET
TAUNTON
SOMERSET
TA1 3NG
UNITED KINGDOM |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
WESSEX LODGE 11 -13 BILLETFIELD
TAUNTON
SOMERSET
TA1 3NN
UNITED KINGDOM |
2011-11-30 |
update statutory_documents 23/11/11 FULL LIST |
2011-11-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 23/11/10 FULL LIST |
2010-09-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-01-18 |
update statutory_documents 23/11/09 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LUIS GRACE / 02/10/2009 |
2010-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LUIS GRACE / 02/10/2009 |
2009-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2009 FROM
WESSEX LODGE 11-13 BILLETFIELD
TAUNTON
SOMERSET
TA1 1NN
UNITED KINGDOM |
2009-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
HI POINT
THOMAS STREET
TAUNTON
SOMERSET
TA2 6HB |
2009-10-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED JONATHAN LUIS GRACE |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED SUSAN GRACE GUNSTONE |
2009-05-28 |
update statutory_documents SECRETARY APPOINTED JONATHAN LUIS GRACE |
2009-05-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN GUNSTONE |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2006-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
2003-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
2002-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-01-26 |
update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
18 HIGH STREET
TAUNTON
SOMERSET TA1 3PJ |
2000-12-22 |
update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS |
1999-02-16 |
update statutory_documents RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS |
1998-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/98 FROM:
PRB HOUSE
198 BROOKLANDS ROAD
WEYBRIDGE
SURREY KT13 0RJ |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS |
1998-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1998-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1998-01-13 |
update statutory_documents ORDER OF COURT - RESTORATION 13/01/98 |
1997-09-16 |
update statutory_documents STRUCK OFF AND DISSOLVED |
1997-05-27 |
update statutory_documents FIRST GAZETTE |
1996-04-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/06/95 |
1995-11-30 |
update statutory_documents RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS |
1995-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/95 FROM:
UPCOTT FARM
NYNEHEAD
WELLINGTON
SOMERSET TA21 0BU |
1995-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-09-29 |
update statutory_documents SECRETARY RESIGNED |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS |
1995-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-09-29 |
update statutory_documents RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS |
1994-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-05-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1993-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/93 FROM:
8 COLDBATH SQUARE
ROSEBERY AVENUE
LONDON
EC1R 5HL |
1992-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1992-11-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |