Date | Description |
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 |