GILL WASTE RECYCLING LIMITED - History of Changes


DateDescription
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-11-03 update statutory_documents FIRST GAZETTE
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-30
2020-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2020-01-30 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2020-01-07 update statutory_documents FIRST GAZETTE
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-11-07 update account_ref_month 1 => 4
2017-11-07 update accounts_next_due_date 2017-10-30 => 2018-01-31
2017-10-30 update statutory_documents PREVEXT FROM 30/01/2017 TO 30/04/2017
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-10-30
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-30 => 2016-10-30
2015-11-07 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-07 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-29 update statutory_documents 16/10/15 FULL LIST
2015-05-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2015-04-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2015-03-19 update statutory_documents 16/10/14 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2015-01-29 => 2015-10-30
2015-01-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 31 => 30
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-01-29
2014-10-29 update statutory_documents PREVSHO FROM 31/01/2014 TO 30/01/2014
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-12-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-11-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-11-26 update statutory_documents 16/10/13 FULL LIST
2013-06-24 delete sic_code 38110 - Collection of non-hazardous waste
2013-06-24 insert sic_code 38320 - Recovery of sorted materials
2013-06-24 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-24 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-29 update statutory_documents 16/10/12 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 16/10/11 FULL LIST
2011-07-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON GILL
2010-10-26 update statutory_documents 16/10/10 FULL LIST
2010-06-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILL / 01/10/2009
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON GILL / 01/10/2009
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROYSTON GILL
2009-12-08 update statutory_documents 16/10/09 FULL LIST
2009-10-14 update statutory_documents CURREXT FROM 31/10/2009 TO 31/01/2010
2009-10-14 update statutory_documents DIRECTOR APPOINTED MR DEAN GILL
2009-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEAN GILL
2008-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION