GURTEEN RECYCLING - History of Changes


DateDescription
2024-04-12 delete person Nikki Garfoot
2024-04-12 update person_title Simon Parker: Systems / Accounts => Consultant
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-20 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-10 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-20 delete person Holly Wadcock
2022-05-20 delete person Peter Ballinger
2022-04-18 delete source_ip 82.148.254.158
2022-04-18 insert source_ip 82.148.254.166
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEWART GURTEEN / 21/01/2022
2022-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL STEWART GURTEEN / 21/01/2022
2022-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TANJA GURTEEN / 21/01/2022
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-27 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-20 delete address Benton Business Park Bellway Ind. Estate Longbenton Newcastle. NE12 9SW, UK
2021-04-20 delete address Unit 9 Benton Business Park Bellway Ind. Estate Longbenton, Newcastle, NE12 9SW
2021-04-20 delete person Dave McDonald
2021-04-20 delete person Kay Armstrong
2021-04-20 insert address Unit 21 Mylord Crescent Camperdown Industrial Estate Killingworth NE12 5UJ
2021-04-20 update person_title Peter Ballinger: Operations Manager ( Palletline ) => Palletline Principal
2021-04-20 update primary_contact Benton Business Park Bellway Ind. Estate Longbenton Newcastle. NE12 9SW, UK => Unit 21 Mylord Crescent Camperdown Industrial Estate Killingworth NE12 5UJ
2021-04-07 delete address UNIT 9 BENTON BUSINESS PARK BELLWAY INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE12 9SW
2021-04-07 insert address UNIT 21 UNIT 21 MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NORTH TYNESIDE ENGLAND NE12 5UJ
2021-04-07 update registered_address
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM UNIT 9 BENTON BUSINESS PARK BELLWAY INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE TYNE & WEAR NE12 9SW ENGLAND
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-23 insert chiefcommercialofficer Katriona Bennett
2021-01-23 insert person Dave McDonald
2021-01-23 insert person Holly Wadcock
2021-01-23 insert person Nikki Garfoot
2021-01-23 insert person Peter Ballinger
2021-01-23 update person_title Katriona Bennett: General Manager => Commercial Director
2021-01-23 update person_title Owen Barrett: Admin Assistant => Warehouse Manager - Coolercare Logistics
2020-12-03 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents DIRECTOR APPOINTED MRS KATRIONA ELISE BENNETT
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 insert sic_code 49410 - Freight transport by road
2020-03-04 delete email in..@gurteenrecycling.co.uk
2020-03-04 delete email ka..@gurteenrecycling.co.uk
2020-03-04 delete email ka..@gurteenrecycling.co.uk
2020-03-04 delete email ow..@gurteenrecycling.co.uk
2020-03-04 delete email pa..@gurteentransport.co.uk
2020-03-04 delete email ta..@gurteenrecycling.co.uk
2020-03-04 delete source_ip 185.215.36.162
2020-03-04 insert index_pages_linkeddomain ina4devel.co.uk
2020-03-04 insert service_pages_linkeddomain ina4devel.co.uk
2020-03-04 insert source_ip 82.148.254.158
2020-03-04 update person_title Katriona Bennett: null => General Manager
2020-03-04 update person_title Kay Armstrong: Systems / Accounts => Admin / Traffic - Beverage Systems
2020-03-04 update person_title Simon Parker: General Manager => Systems / Accounts
2020-03-04 update website_status FailedRobots => OK
2020-02-13 update website_status FlippedRobots => FailedRobots
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-01-18 update website_status FailedRobots => FlippedRobots
2019-12-29 update website_status FlippedRobots => FailedRobots
2019-12-10 update website_status FailedRobots => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-24 update website_status FlippedRobots => FailedRobots
2019-11-20 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-04 update website_status FailedRobots => FlippedRobots
2019-10-19 update website_status FlippedRobots => FailedRobots
2019-09-30 update website_status FailedRobots => FlippedRobots
2019-09-15 update website_status FlippedRobots => FailedRobots
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANJA GURTEEN
2019-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL STEWART GURTEEN / 03/06/2019
2019-09-05 update statutory_documents 03/06/19 STATEMENT OF CAPITAL GBP 10
2019-08-26 update website_status OK => FlippedRobots
2019-05-20 delete source_ip 178.16.224.184
2019-05-20 insert source_ip 185.215.36.162
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-13 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-29 update website_status IndexPageFetchError => OK
2018-08-29 delete source_ip 109.123.101.152
2018-08-29 insert source_ip 178.16.224.184
2018-06-26 update website_status OK => IndexPageFetchError
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-11 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-02 delete email st..@gurteentransport.co.uk
2016-12-02 delete person Stu Collier
2016-12-02 insert email ow..@gurteenrecycling.co.uk
2016-12-02 insert person Owen Barrett
2016-11-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079387920001
2016-03-10 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-10 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-12 update statutory_documents 07/02/16 FULL LIST
2016-01-25 delete email fi..@gurteenrecycling.co.uk
2016-01-25 delete person Fiona McIntosh
2016-01-25 insert email pa..@gurteentransport.co.uk
2016-01-25 insert email st..@gurteentransport.co.uk
2016-01-25 insert person Stu Collier
2015-10-24 delete source_ip 83.170.122.174
2015-10-24 insert source_ip 109.123.101.152
2015-06-07 delete address UNIT 9 BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE NE12 9SW
2015-06-07 insert address UNIT 9 BENTON BUSINESS PARK BELLWAY INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE12 9SW
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-07 update registered_address
2015-05-23 delete email ma..@gurteenrecycling.co.uk
2015-05-23 delete person Marie McCormac
2015-05-23 insert email fi..@gurteenrecycling.co.uk
2015-05-23 insert email ka..@gurteenrecycling.co.uk
2015-05-23 insert person Fiona McIntosh
2015-05-23 insert person Kay Armstrong
2015-05-21 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2015 FROM UNIT 9 BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE NE12 9SW
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2014-11-16 delete index_pages_linkeddomain tblmarketing.com
2014-11-16 delete source_ip 77.246.20.98
2014-11-16 insert address Benton Business Park Bellway Ind. Estate Longbenton Newcastle. NE12 9SW, UK
2014-11-16 insert source_ip 83.170.122.174
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-15 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 30 MARINE GARDENS WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE26 1EQ
2014-04-07 insert address UNIT 9 BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE NE12 9SW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 30 MARINE GARDENS WHITLEY BAY TYNE AND WEAR NE26 1EQ UNITED KINGDOM
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM UNIT 9 BELLWAY INDUSTRIAL ESTATE, WHITLEY ROAD LONGBENTON NEWCASTLE UPON TYNE NE12 9SW ENGLAND
2014-03-04 update statutory_documents 07/02/14 FULL LIST
2014-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL STEWART GURTEEN / 03/03/2014
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-07 => 2014-11-30
2013-08-05 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 38320 - Recovery of sorted materials
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-03-26 update statutory_documents 27/02/13 STATEMENT OF CAPITAL GBP 4
2013-02-27 update statutory_documents 07/02/13 FULL LIST
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION