GLOTECH REPAIRS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-14 delete person J. Clark
2023-10-14 delete person N. Trevett
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-09-08 insert person J. Clark
2023-09-08 insert person N. Trevett
2023-08-06 delete person Mr G. King
2023-08-06 delete person Mr K. Goddard
2023-06-01 delete person F. Wallace
2023-06-01 insert person Mr G. King
2023-06-01 insert person Mr K. Goddard
2023-04-17 delete person C. Edwards
2023-04-17 delete person L. Price
2023-04-17 insert person F. Wallace
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-17 insert person C. Edwards
2023-03-17 insert person L. Price
2023-02-13 delete person E. Lyons
2023-02-13 delete person H. Jones
2023-02-13 delete person K. Taylor
2023-02-13 delete person S. Farrant
2023-01-12 delete person J. Berman
2023-01-12 insert person E. Lyons
2023-01-12 insert person H. Jones
2023-01-12 insert person K. Taylor
2023-01-12 insert person S. Farrant
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-11 delete person I. Olofinjana
2022-12-11 delete person J. Furner
2022-12-11 delete person M. Haq
2022-12-11 insert person J. Berman
2022-11-10 delete person Mrs S. Dore
2022-11-10 insert person I. Olofinjana
2022-11-10 insert person J. Furner
2022-11-10 insert person M. Haq
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-10-10 insert person Mrs S. Dore
2022-09-08 delete person A. Gamble
2022-08-09 insert person A. Gamble
2022-07-09 delete person My Lieberr
2022-05-09 delete person B. Atwal
2022-05-09 delete person M. Newlove
2022-05-09 insert person My Lieberr
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVES / 18/04/2022
2022-04-08 delete person K. Walsh
2022-04-08 insert person B. Atwal
2022-04-08 insert person M. Newlove
2022-03-09 delete person Mrs E. J Wicks
2022-03-09 delete person Mrs J. Taylor
2022-03-09 insert person K. Walsh
2021-12-09 delete person H. Davey
2021-12-09 delete person J. McPherson
2021-12-09 insert person Mrs E. J Wicks
2021-12-09 insert person Mrs J. Taylor
2021-12-09 insert phone 01522 306397
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVES / 04/01/2021
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVES / 04/01/2021
2021-09-14 delete person A. Smith
2021-09-14 insert person H. Davey
2021-09-14 insert person J. McPherson
2021-08-11 insert person A. Smith
2021-07-10 delete person C. Scheel
2021-07-10 delete person J. Baughan
2021-07-10 delete person N. Ayres
2021-07-10 delete person T. Bruce
2021-06-07 delete person T. Ndlovu
2021-06-07 insert person C. Scheel
2021-06-07 insert person J. Baughan
2021-06-07 insert person N. Ayres
2021-06-07 insert person T. Bruce
2021-06-07 insert phone 01772376691
2021-04-13 delete person C. Oxford
2021-04-13 delete person D. Warner
2021-04-13 insert person T. Ndlovu
2021-02-16 insert person C. Oxford
2021-02-16 insert person D. Warner
2021-01-16 delete person M Sheehan
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-20 insert person M Sheehan
2020-07-11 delete person F Chowdhury
2020-07-11 delete person K Bull
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 delete person A Scott
2020-06-04 delete phone 01727 896 789
2020-06-04 insert person F Chowdhury
2020-06-04 insert person K Bull
2020-05-05 insert person A Scott
2020-03-05 delete person J Flavell
2020-03-05 delete person Mrs D Bryan
2020-03-05 delete person S Holloway
2020-02-03 insert person S Holloway
2020-01-03 insert person J Flavell
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-03 insert person Mrs D Bryan
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-04 delete person J Parkes
2019-07-05 insert person J Parkes
2019-06-04 delete address 5 Sotheron Place London SW6 2EJ
2019-05-05 delete person P Doku
2019-05-05 insert address 22 Long Acre, Covent Garden, London, Greater London, WC2E 9LY
2019-05-05 insert address Ground Floor, Unit 8 Cavalier Court, Bumpers Farm, Bumpers Way, Chippenham, SN14 6LH
2019-05-05 insert phone 01249479315
2019-02-23 insert person P Doku
2018-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVES / 06/04/2016
2018-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PETER REEVES / 06/04/2016
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-22 delete address Glotech Repairs, 4th floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR
2018-04-22 delete person Martin Lee
2018-04-22 delete person songul Nicholas
2018-04-22 insert address Glotech Repairs, 3 Collingwood Close, Braintree, Essex, CM7 9UG
2018-04-22 insert address Glotech Repairs, 47 Roosevelt Way, Dagenham, Essex, RM10 8DA
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 delete about_pages_linkeddomain trustpilot.com
2017-12-24 delete contact_pages_linkeddomain glotechrentals.co.uk
2017-12-24 delete contact_pages_linkeddomain trustpilot.com
2017-12-24 delete index_pages_linkeddomain trustpilot.com
2017-12-24 delete person Lisa Blanchflower
2017-12-24 delete phone 01452 221 119
2017-12-24 delete phone 020 8492 7500
2017-12-24 delete phone 745 5061 35
2017-12-24 insert person songul Nicholas
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 insert person Lisa Blanchflower
2017-11-16 insert phone 0117 4407405
2017-11-16 insert phone 01223 919333
2017-11-16 insert phone 01234 866493
2017-11-16 insert phone 01245 207273
2017-11-16 insert phone 01252 419887
2017-11-16 insert phone 01264 310763
2017-11-16 insert phone 01268 209157
2017-11-16 insert phone 01277 289314
2017-11-16 insert phone 01279 216712
2017-11-16 insert phone 01342 774845
2017-11-16 insert phone 01344 208044
2017-11-16 insert phone 01371 705587
2017-11-16 insert phone 01375 808230
2017-11-16 insert phone 01444 229737
2017-11-16 insert phone 01462 417283
2017-11-16 insert phone 01525 300882
2017-11-16 insert phone 01621 730946
2017-11-16 insert phone 01628 565263
2017-11-16 insert phone 01635 887524
2017-11-16 insert phone 01702 416898
2017-11-16 insert phone 01708 200372
2017-11-16 insert phone 01753 387384
2017-11-16 insert phone 01767 660512
2017-11-16 insert phone 01799 610306
2017-11-16 insert phone 01992 662918
2017-11-16 insert phone 0208 4927590
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-05-13 delete address 646-648 High Road London N12 0NL
2017-05-13 delete source_ip 213.175.201.131
2017-05-13 insert source_ip 109.203.101.41
2017-01-20 delete contact_pages_linkeddomain glotechrentals.co.uk
2017-01-20 delete phone 0118 402 8116
2017-01-20 delete phone 01223 919333
2017-01-20 delete phone 01245 207273
2017-01-20 delete phone 01252 419887
2017-01-20 delete phone 01264 310763
2017-01-20 delete phone 01268 209157
2017-01-20 delete phone 01277 289314
2017-01-20 delete phone 01279 216712
2017-01-20 delete phone 01329 552196
2017-01-20 delete phone 01342 774845
2017-01-20 delete phone 01344 208044
2017-01-20 delete phone 01371 705587
2017-01-20 delete phone 01375 808230
2017-01-20 delete phone 01444 229737
2017-01-20 delete phone 01462 417283
2017-01-20 delete phone 01489 664463
2017-01-20 delete phone 01525 300882
2017-01-20 delete phone 01590 630274
2017-01-20 delete phone 01621 730946
2017-01-20 delete phone 01628 565263
2017-01-20 delete phone 01635 887524
2017-01-20 delete phone 01702 416898
2017-01-20 delete phone 01708 200372
2017-01-20 delete phone 01730 770329
2017-01-20 delete phone 01753 387384
2017-01-20 delete phone 01767 660512
2017-01-20 delete phone 01799 610306
2017-01-20 delete phone 01992 662918
2017-01-20 delete phone 0208 4927590
2017-01-20 delete phone 023 8001 9106
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-04 delete address Unit 3&4 The Old Mews, 32 High Street, Thatcham, RG19 3JD
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-08-11 insert address 646-648 High Road London N12 0NL
2016-07-06 delete contact_pages_linkeddomain glotechrentals.co.uk
2016-07-06 insert address Unit 3&4 The Old Mews, 32 High Street, Thatcham, RG19 3JD
2016-07-06 insert phone 01452 221 119
2016-05-05 insert address Glotech Repairs, 4th floor, Victoria House, Victoria Road, Chelmsford, CM1 1JR
2016-05-05 insert address Regus House, Milton Keynes, Buckinghamshire, MK10 9RG
2016-02-18 update website_status FlippedRobots => OK
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-30 update website_status OK => FlippedRobots
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-01 delete career_pages_linkeddomain trustpilot.com
2016-01-01 delete terms_pages_linkeddomain trustpilot.com
2016-01-01 insert phone 01223 919333
2015-12-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-12-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-11-13 update statutory_documents 24/09/15 FULL LIST
2015-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER REEVES / 01/01/2014
2015-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL REEVES / 17/07/2015
2015-11-06 insert contact_pages_linkeddomain glotechrentals.co.uk
2015-08-14 delete contact_pages_linkeddomain glotechrentals.co.uk
2015-08-14 delete phone 03332 400 019
2015-08-14 insert career_pages_linkeddomain trustpilot.com
2015-08-14 insert phone 01992 662918
2015-08-14 insert terms_pages_linkeddomain trustpilot.com
2015-05-15 insert address 646-648 High Road North Finchley London N12 0NL
2015-05-15 insert address Unit 2, Soothouse Spring St Albans Hertfordshire AL3 6PF
2015-05-15 insert phone 01727 896 789
2015-05-15 insert phone 020 8492 7500
2015-04-15 delete career_pages_linkeddomain glotechrentals.co.uk
2015-04-15 delete career_pages_linkeddomain reevadesign.co.uk
2015-04-15 delete index_pages_linkeddomain glotechrentals.co.uk
2015-04-15 delete index_pages_linkeddomain reevadesign.co.uk
2015-04-15 delete phone 01727 896789
2015-04-15 insert index_pages_linkeddomain trustpilot.com
2014-12-07 delete address UNIT 2 SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL3 6PF
2014-12-07 insert address UNIT 2 SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6PF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-12-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-11-17 update statutory_documents 24/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 delete about_pages_linkeddomain glotechkitchens.co.uk
2014-05-28 delete career_pages_linkeddomain glotechkitchens.co.uk
2014-05-28 delete contact_pages_linkeddomain glotechkitchens.co.uk
2014-05-28 delete index_pages_linkeddomain glotechkitchens.co.uk
2014-05-28 delete terms_pages_linkeddomain glotechkitchens.co.uk
2014-05-28 insert about_pages_linkeddomain reevadesign.co.uk
2014-05-28 insert career_pages_linkeddomain reevadesign.co.uk
2014-05-28 insert contact_pages_linkeddomain reevadesign.co.uk
2014-05-28 insert index_pages_linkeddomain reevadesign.co.uk
2014-05-28 insert terms_pages_linkeddomain reevadesign.co.uk
2014-02-07 delete phone 023 8124 2684
2014-02-07 insert phone 023 8001 9106
2013-10-07 delete sic_code 99999 - Dormant Company
2013-10-07 insert sic_code 95220 - Repair of household appliances and home and garden equipment
2013-10-07 update returns_last_madeup_date 2013-01-12 => 2013-09-24
2013-10-07 update returns_next_due_date 2014-02-09 => 2014-10-22
2013-09-24 update statutory_documents 24/09/13 FULL LIST
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-22 update account_ref_month 1 => 3
2013-06-22 update accounts_next_due_date 2012-10-31 => 2012-12-31
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-19 update website_status ServerDown => OK
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-04 update statutory_documents 12/01/13 FULL LIST
2012-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-21 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 59A BRENT STREET LONDON NW4 2EA
2012-01-23 update statutory_documents 12/01/12 FULL LIST
2011-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-31 update statutory_documents 12/01/11 FULL LIST
2010-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-23 update statutory_documents 12/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER REEVES / 27/11/2009
2009-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-06 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK REEVES / 01/10/2007
2008-03-12 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 8A HERIOT ROAD LONDON NW4 2DG
2007-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-02 update statutory_documents RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-24 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-01-19 update statutory_documents RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 8A HERIOT ROAD LONDON NW4 2DG
2004-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/04
2004-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-07 update statutory_documents RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-01-29 update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-10 update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-23 update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/00 FROM: WINCHAM HOUSE 832 HIGH ROAD LONDON N12 9RA
2000-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-02 update statutory_documents NEW SECRETARY APPOINTED
2000-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-01-18 update statutory_documents DIRECTOR RESIGNED
2000-01-18 update statutory_documents SECRETARY RESIGNED
2000-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION