GLOBAL ENGINEERING UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-13 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-20 delete alias Global Engineering Ltd.
2023-03-20 delete email ma..@globalengineeringuk.com
2023-03-20 delete index_pages_linkeddomain facebook.com
2023-03-20 delete phone 01282 543 589
2023-03-20 delete source_ip 185.119.175.101
2023-03-20 insert email br..@globalengineeringuk.com
2023-03-20 insert source_ip 176.56.62.68
2023-03-20 update robots_txt_status www.globalengineeringuk.com: 404 => 200
2022-10-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-18 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-28 delete fax 0844 736 2864
2019-08-28 delete phone 0844 736 2864
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-01 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JON COATES
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DENSON / 18/06/2018
2018-07-27 update statutory_documents CESSATION OF SARAH DENSON AS A PSC
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-21 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-01 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-07-19 delete source_ip 78.137.122.51
2016-07-19 insert source_ip 185.119.175.101
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-11 delete source_ip 94.136.40.103
2016-06-11 insert address Partridge Hill Padiham BB12 8EJ
2016-06-11 insert address Winchester Works Partridge Hill Padiham BB12 8EJ
2016-06-11 insert alias Global Engineering
2016-06-11 insert alias Global Engineering Ltd.
2016-06-11 insert alias Global Engineering UK
2016-06-11 insert alias Global Engineering UK Ltd
2016-06-11 insert email ma..@globalengineeringuk.com
2016-06-11 insert fax 0844 736 2864
2016-06-11 insert index_pages_linkeddomain webbestpractice.co.uk
2016-06-11 insert phone 01282 543 589
2016-06-11 insert phone 01282 770630
2016-06-11 insert phone 0844 736 2864
2016-06-11 insert source_ip 78.137.122.51
2016-06-11 update primary_contact null => Partridge Hill Padiham BB12 8EJ
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 20 HAPTON STREET, PADIHAM BURNLEY LANCASHIRE BB12 8QS
2015-11-07 insert address WINCHESTER WORKS PARTRIDGE HILL PADIHAM BURNLEY LANCASHIRE ENGLAND BB12 8EJ
2015-11-07 update registered_address
2015-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 20 HAPTON STREET, PADIHAM BURNLEY LANCASHIRE BB12 8QS
2015-08-25 update statutory_documents DIRECTOR APPOINTED MR BRENDAN JON COATES
2015-08-09 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-09 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-15 update statutory_documents 13/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-16 update statutory_documents 13/07/14 FULL LIST
2014-04-13 delete source_ip 94.136.40.82
2014-04-13 insert source_ip 94.136.40.103
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-15 update statutory_documents 13/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-04-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 13/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 13/07/11 FULL LIST
2010-12-06 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 13/07/10 FULL LIST
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DENSON / 01/07/2010
2010-04-06 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents S366A DISP HOLDING AGM 13/07/07
2007-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION