TGS GROUP - History of Changes


DateDescription
2024-04-13 delete source_ip 81.17.73.3
2024-04-13 insert source_ip 212.71.249.70
2024-04-07 update account_category AUDITED ABRIDGED => FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-13 delete coo Steve Whigham
2024-03-13 delete managingdirector Steve McLintock
2024-03-13 insert managingdirector Steve Whigham
2024-03-13 delete person Michelle Cragg
2024-03-13 delete person Steve McLintock
2024-03-13 update person_title Steve Whigham: Operations Director => Managing Director
2023-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22 delete person David James
2023-09-22 update person_title Simon Hubbard: Area Sales Executive => Business Development Manager
2023-08-20 update person_title Denver Smith: Operations Process Engineer => Head of Continuous Improvement
2023-07-17 delete ceo Steve McLintock
2023-07-17 delete cfo Jim Smith
2023-07-17 insert managingdirector Steve McLintock
2023-07-17 insert otherexecutives Scott Farrell
2023-07-17 delete email de..@tgs-group.com
2023-07-17 insert person Scott Farrell
2023-07-17 insert person Simon Hubbard
2023-07-17 insert person Stevie McDougall
2023-07-17 update person_title David James: Finance Controller => Financial Controller
2023-07-17 update person_title Denver Smith: Sales Executive => Operations Process Engineer
2023-07-17 update person_title Glenn Smith: Chief Customer Officer => Director
2023-07-17 update person_title Jim Smith: Chief Financial Officer => Product & Innovation
2023-07-17 update person_title Luke Macdivitt: Production Manager => Continuous Improvement & Efficiency Manager
2023-07-17 update person_title Nathan Smith: Chief Technical Officer => Technical Director
2023-07-17 update person_title Schyler Smith: Sales Executive => Area Sales Executive
2023-07-17 update person_title Steve McLintock: Chief Executive Officer => Managing Director
2023-04-23 delete managingdirector Jon Corns
2023-04-23 delete otherexecutives David Wheeler
2023-04-23 delete otherexecutives Jim Smith
2023-04-23 delete otherexecutives Nathan Smith
2023-04-23 insert ceo Steve McLintock
2023-04-23 insert cfo Jim Smith
2023-04-23 insert cmo Brandon Smith
2023-04-23 insert cto Nathan Smith
2023-04-23 delete person David Wheeler
2023-04-23 delete person Jon Corns
2023-04-23 delete person Rob Thurston
2023-04-23 insert person Steve McLintock
2023-04-23 update person_title Brandon Smith: Head of Customer Operations => Head of Marketing
2023-04-23 update person_title Glenn Smith: Director => Chief Customer Officer
2023-04-23 update person_title Jim Smith: Director => Chief Financial Officer
2023-04-23 update person_title Nathan Smith: Director => Chief Technical Officer
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-13 update statutory_documents CESSATION OF BENJAMIN MARK SMITH AS A PSC
2023-04-13 update statutory_documents CESSATION OF GLENN SMITH AS A PSC
2023-04-13 update statutory_documents CESSATION OF JIMMY SMITH AS A PSC
2023-04-13 update statutory_documents CESSATION OF NATHAN JAMES SMITH AS A PSC
2023-04-13 update statutory_documents CESSATION OF TIMOTHY GEORGE SMITH AS A PSC
2023-04-07 update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-19 delete person Nina Fowler
2023-02-19 insert person Mark Pratley
2022-12-18 delete person Colette Lees
2022-12-18 insert email ca..@tgs-group.com
2022-12-18 insert email de..@tgs-group.com
2022-12-18 insert email sa..@tgs-group.com
2022-12-18 insert email sc..@tgs-group.com
2022-12-18 insert person Tomos Hughes
2022-12-18 update person_title Carly Smith: Customer Operations Executive => Customer Operations Manager
2022-10-16 delete coo Jim Smith
2022-10-16 delete vpsales Glenn Smith
2022-10-16 insert managingdirector Jon Corns
2022-10-16 insert otherexecutives Ben Smith
2022-10-16 insert otherexecutives David Wheeler
2022-10-16 insert otherexecutives Glenn Smith
2022-10-16 insert otherexecutives Jim Smith
2022-10-16 insert vpsales Sander Smith
2022-10-16 delete person Phil Marsh
2022-10-16 delete person Richard Smith
2022-10-16 delete person Trevor McCullagh
2022-10-16 insert address Lodge Causeway Fishponds, Bristol BS16 3JA
2022-10-16 insert address Oakwood Park, Lodge Causeway, Fishponds, Bristol BS16 3JA
2022-10-16 insert person Carly Smith
2022-10-16 insert person Carolyn Moser
2022-10-16 insert person Colette Lees
2022-10-16 insert person David James
2022-10-16 insert person David Wheeler
2022-10-16 insert person David Williams
2022-10-16 insert person Deimantas Cerniauskas
2022-10-16 insert person Denver Smith
2022-10-16 insert person Jon Corns
2022-10-16 insert person Michelle Cragg
2022-10-16 insert person Nina Fowler
2022-10-16 insert person Rob Thurston
2022-10-16 insert person Sander Smith
2022-10-16 insert person Schyler Smith
2022-10-16 insert person Stuart Elliott
2022-10-16 update person_description Nathan Smith => Nathan Smith
2022-10-16 update person_title Ben Smith: Strategic Supply Chain Manager => Director
2022-10-16 update person_title Brandon Smith: Key Account Manager => Head of Customer Operations
2022-10-16 update person_title Elaine Garland: Customer Account Development Executive => Customer Operations Executive
2022-10-16 update person_title Glenn Smith: Sales Director => Director
2022-10-16 update person_title Jim Smith: Operations Director => Director
2022-09-28 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-07-19 update statutory_documents CESSATION OF RICHARD HORACE SMITH AS A PSC
2022-07-14 delete about_pages_linkeddomain morphsites.com
2022-07-14 delete casestudy_pages_linkeddomain morphsites.com
2022-07-14 delete contact_pages_linkeddomain morphsites.com
2022-07-14 delete index_pages_linkeddomain morphsites.com
2022-07-14 delete management_pages_linkeddomain morphsites.com
2022-07-14 delete product_pages_linkeddomain morphsites.com
2022-07-14 delete projects_pages_linkeddomain morphsites.com
2022-07-14 delete service_pages_linkeddomain morphsites.com
2022-07-14 delete terms_pages_linkeddomain morphsites.com
2022-07-14 insert index_pages_linkeddomain morph-car-design.co.uk
2022-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2022-04-13 insert about_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert casestudy_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert contact_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert index_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert management_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert product_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert projects_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert service_pages_linkeddomain tgsparts.co.uk
2022-04-13 insert terms_pages_linkeddomain tgsparts.co.uk
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-02-07 delete address WOODPECKER HOUSE BALACLAVA ROAD FISHPONDS BRISTOL BS16 3LJ
2022-02-07 insert address OAKWOOD PARK LODGE CAUSEWAY BRISTOL ENGLAND BS16 3JA
2022-02-07 update registered_address
2022-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM WOODPECKER HOUSE BALACLAVA ROAD FISHPONDS BRISTOL BS16 3LJ
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIMMY SMITH / 31/03/2021
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HORACE SMITH / 31/03/2021
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / JIMMY SMITH / 31/03/2021
2020-05-07 update accounts_last_madeup_date 2019-04-30 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-07 update account_ref_day 30 => 31
2020-03-07 update account_ref_month 4 => 12
2020-03-07 update accounts_next_due_date 2021-01-31 => 2020-09-30
2020-02-14 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-28 delete otherexecutives Ben Smith
2018-07-28 delete otherexecutives Glenn Smith
2018-07-28 insert vpsales Glenn Smith
2018-07-28 delete person Tony Bromiley
2018-07-28 update person_title Ben Smith: Director => Strategic Supply Chain Manager
2018-07-28 update person_title Brandon Smith: Business Development Executive => Key Account Manager
2018-07-28 update person_title Elaine Garland: Account Development Executive => Customer Account Development Executive
2018-07-28 update person_title Fraser Doling: Technical Team Leader => Design Team Leader
2018-07-28 update person_title Glenn Smith: Director => Sales Director
2018-07-28 update person_title Phil Marsh: Purchasing Manager => Purchasing
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-26 delete person Lauren Gill
2017-05-15 insert otherexecutives Ben Smith
2017-05-15 delete person Lauren McWade
2017-05-15 delete person Sandra Fry
2017-05-15 insert person Lauren Gill
2017-05-15 update person_title Ben Smith: Sales & Customer Service => Director
2017-05-15 update person_title Brandon Smith: Key Account Executive => Business Development Executive
2017-05-15 update person_title Elaine Garland: Key Account Executive Customer Services Team => Account Development Executive
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-13 update website_status MaintenancePage => OK
2017-03-13 delete source_ip 79.170.40.33
2017-03-13 insert index_pages_linkeddomain google.co.uk
2017-03-13 insert index_pages_linkeddomain morphsites.com
2017-03-13 insert source_ip 81.17.73.3
2017-03-13 update robots_txt_status www.tgs-group.com: 404 => 200
2017-02-10 update account_category TOTAL EXEMPTION SMALL => FULL
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-10-29 update website_status FlippedRobots => MaintenancePage
2016-10-23 update website_status MaintenancePage => FlippedRobots
2016-07-31 update website_status OK => MaintenancePage
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-11 update statutory_documents 01/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date null => 2014-04-30
2015-06-09 update accounts_next_due_date 2015-07-20 => 2016-01-31
2015-05-08 delete address WOODPECKER HOUSE BALACLAVA ROAD FISHPONDS BRISTOL UNITED KINGDOM BS16 3LJ
2015-05-08 insert address WOODPECKER HOUSE BALACLAVA ROAD FISHPONDS BRISTOL BS16 3LJ
2015-05-08 insert sic_code 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
2015-05-08 update accounts_next_due_date 2016-01-01 => 2015-07-20
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-04-01
2015-05-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-04-20 update statutory_documents PREVSHO FROM 30/04/2015 TO 30/04/2014
2015-04-10 update statutory_documents 01/04/15 FULL LIST
2014-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-03-05 delete source_ip 217.174.253.121
2013-03-05 insert source_ip 79.170.40.33