GBV LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-19 insert index_pages_linkeddomain blogspot.com
2023-08-14 delete index_pages_linkeddomain tweetomatic.co.uk
2023-08-14 update website_status EmptyPage => OK
2023-07-11 update website_status InvalidContent => EmptyPage
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-27 update website_status OK => InvalidContent
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-24 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-22 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-11-22 update statutory_documents SECRETARY APPOINTED MRS EMMA CRAYFOURD
2021-09-13 update website_status EmptyPage => FlippedRobots
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085592830001
2021-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM 28 MONTAGUE ROAD LONDON N15 4BD
2021-08-12 update website_status OK => EmptyPage
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-26 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BROTHERTON / 06/11/2020
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BROTHERTON / 06/11/2020
2020-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME BROTHERTON / 06/11/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-13 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-02-04 delete source_ip 185.70.135.202
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-14 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-01-07 delete address 59 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3EN
2018-01-07 insert address 24A MARKET STREET DISLEY STOCKPORT ENGLAND SK12 2AA
2018-01-07 update registered_address
2017-12-24 delete address 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN
2017-12-24 delete source_ip 109.70.146.207
2017-12-24 insert address 24a Market Street , Disley, Cheshire, SK12 2AA
2017-12-24 insert source_ip 185.70.135.202
2017-12-24 update primary_contact 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN => 24a Market Street , Disley, Cheshire, SK12 2AA
2017-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 59 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3EN
2017-11-21 delete source_ip 5.2.21.243
2017-11-21 insert source_ip 109.70.146.207
2017-11-21 insert source_ip 5.2.21.254
2017-11-21 update robots_txt_status www.gbvltd.com: 0 => 200
2017-10-24 update robots_txt_status www.gbvltd.com: 200 => 0
2017-09-13 delete source_ip 107.191.47.226
2017-09-13 delete source_ip 45.32.178.139
2017-09-13 insert source_ip 5.2.21.243
2017-08-03 delete address Errwood House, 212 Moss Lane, Bramhall, Cheshire, SK7 1BD
2017-08-03 insert address 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN
2017-08-03 update primary_contact Errwood House, 212 Moss Lane, Bramhall, Cheshire, SK7 1BD => 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-19 update website_status FlippedRobots => OK
2017-05-19 delete source_ip 77.92.79.138
2017-05-19 insert source_ip 107.191.47.226
2017-05-19 insert source_ip 45.32.178.139
2017-04-30 update website_status OK => FlippedRobots
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-14 update statutory_documents 06/06/16 FULL LIST
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BROTHERTON / 07/06/2016
2016-04-02 delete phone 07734 570 699
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 59 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE ENGLAND SK9 3EN
2015-07-07 insert address 59 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3EN
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-08 update statutory_documents 06/06/15 FULL LIST
2015-03-19 delete source_ip 77.92.79.11
2015-03-19 insert source_ip 77.92.79.138
2015-01-07 delete address ERRWOOD HOUSE 212 MOSS LANE BRAMHALL STOCKPORT SK7 1BD
2015-01-07 insert address 59 WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE ENGLAND SK9 3EN
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-07 update registered_address
2014-12-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2014 FROM ERRWOOD HOUSE 212 MOSS LANE BRAMHALL STOCKPORT SK7 1BD
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 6 => 5
2014-11-07 update accounts_next_due_date 2015-03-06 => 2015-02-28
2014-10-20 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/05/2014
2014-10-10 delete source_ip 212.227.31.82
2014-10-10 insert source_ip 77.92.79.11
2014-07-07 delete address ERRWOOD HOUSE 212 MOSS LANE BRAMHALL STOCKPORT UNITED KINGDOM SK7 1BD
2014-07-07 insert address ERRWOOD HOUSE 212 MOSS LANE BRAMHALL STOCKPORT SK7 1BD
2014-07-07 insert sic_code 78109 - Other activities of employment placement agencies
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-11 update statutory_documents 06/06/14 FULL LIST
2014-04-16 insert index_pages_linkeddomain tweetomatic.co.uk
2014-04-16 insert index_pages_linkeddomain twitter.com
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085592830001
2013-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION