Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-21 |
delete source_ip 178.162.198.197 |
2023-01-21 |
insert source_ip 109.228.48.134 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-06-15 |
delete person Sean Ryan |
2022-06-15 |
delete person Terry Lloyd |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-01 |
delete source_ip 207.38.86.249 |
2021-02-01 |
insert source_ip 178.162.198.197 |
2020-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-09-22 |
insert index_pages_linkeddomain prestigeedition.co.uk |
2020-07-13 |
delete about_pages_linkeddomain checkatrade.com |
2020-07-13 |
delete about_pages_linkeddomain surreycc.gov.uk |
2020-07-13 |
delete index_pages_linkeddomain surreycc.gov.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-09-20 |
delete index_pages_linkeddomain checkatrade.com |
2019-06-20 |
update account_category null => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-06-20 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-14 |
delete general_emails in..@graniterevolutionsltd.com |
2019-05-14 |
delete address Ten Burners, Church Lane,
Horley,
RH6 9TG |
2019-05-14 |
delete alias Granite Revolutions Ltd |
2019-05-14 |
delete email in..@graniterevolutionsltd.com |
2019-05-14 |
delete index_pages_linkeddomain elmscreative.com |
2019-05-14 |
delete index_pages_linkeddomain graniteworktopstore.com |
2019-05-14 |
delete index_pages_linkeddomain visitsurrey.com |
2019-05-14 |
delete phone 01293 773 269 |
2019-05-14 |
delete phone 07804 349 040 |
2019-05-14 |
delete phone 07983 355 908 |
2019-05-14 |
delete source_ip 217.147.83.68 |
2019-05-14 |
insert email gr..@gmail.com |
2019-05-14 |
insert index_pages_linkeddomain guildmc.com |
2019-05-14 |
insert index_pages_linkeddomain surreycc.gov.uk |
2019-05-14 |
insert index_pages_linkeddomain trademarketinghq.co.uk |
2019-05-14 |
insert person Sean Ryan |
2019-05-14 |
insert person Terry Lloyd |
2019-05-14 |
insert source_ip 207.38.86.249 |
2019-05-10 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-04-06 |
insert about_pages_linkeddomain checkatrade.com |
2019-04-06 |
insert about_pages_linkeddomain guildmc.com |
2019-04-06 |
insert about_pages_linkeddomain surreycc.gov.uk |
2019-04-06 |
insert index_pages_linkeddomain graniteworktopstore.com |
2019-04-06 |
insert index_pages_linkeddomain visitsurrey.com |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-18 |
update website_status FlippedRobots => OK |
2018-12-18 |
delete alias Granite Revolution Ltd. |
2018-12-18 |
delete index_pages_linkeddomain geraldculliford.co.uk |
2018-12-18 |
delete index_pages_linkeddomain globalgranite.co.uk |
2018-12-18 |
delete index_pages_linkeddomain mglw.co.uk |
2018-12-18 |
delete source_ip 108.160.154.230 |
2018-12-18 |
insert about_pages_linkeddomain elmscreative.com |
2018-12-18 |
insert alias Granite Revolutions Ltd |
2018-12-18 |
insert contact_pages_linkeddomain elmscreative.com |
2018-12-18 |
insert index_pages_linkeddomain elmscreative.com |
2018-12-18 |
insert source_ip 217.147.83.68 |
2018-11-12 |
update website_status OK => FlippedRobots |
2018-10-07 |
delete address TEN BURNERS CHURCH LANE HORLEY SURREY ENGLAND RH6 9TG |
2018-10-07 |
insert address 39 HIGH STREET ORPINGTON KENT BR6 0JE |
2018-10-07 |
update registered_address |
2018-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
TEN BURNERS CHURCH LANE
HORLEY
SURREY
RH6 9TG
ENGLAND |
2018-06-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-03-31 |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-08 |
update accounts_next_due_date 2018-03-31 => 2018-04-30 |
2018-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-03-30 |
update person_nationality TERRY LLOYD: ENGLISH => BRITISH |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY LLOYD |
2017-11-16 |
delete source_ip 34.202.90.224 |
2017-11-16 |
delete source_ip 52.87.3.237 |
2017-11-16 |
delete source_ip 54.174.24.91 |
2017-11-16 |
insert source_ip 108.160.154.230 |
2017-11-07 |
insert otherexecutives TERRY LLOYD |
2017-11-07 |
insert person TERRY LLOYD |
2017-11-07 |
update number_of_registered_officers 1 => 2 |
2017-11-07 |
update person_identity_version SEAN CHRISTOPHER RYAN: 0001 => 0002 |
2017-11-07 |
update personal_address This information is on record |
2017-09-27 |
delete source_ip 34.197.131.54 |
2017-09-27 |
delete source_ip 52.2.67.7 |
2017-09-27 |
delete source_ip 54.165.209.98 |
2017-09-27 |
insert source_ip 34.202.90.224 |
2017-09-27 |
insert source_ip 52.87.3.237 |
2017-09-27 |
insert source_ip 54.174.24.91 |
2017-08-08 |
delete address Unit 7, Mill Lane Industrial Estate, Mill Lane, CR0 4AA |
2017-08-08 |
delete registration_number 9104443 |
2017-08-08 |
delete source_ip 54.174.184.255 |
2017-08-08 |
insert registration_number 09104443 |
2017-08-08 |
insert source_ip 54.165.209.98 |
2017-08-07 |
delete address UNIT 7 MILL LANE INDUSTRIAL ESTATE MILL LANE CROYDON SURREY ENGLAND CR0 4AA |
2017-08-07 |
insert address TEN BURNERS CHURCH LANE HORLEY SURREY ENGLAND RH6 9TG |
2017-08-07 |
update registered_address |
2017-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
UNIT 7 MILL LANE INDUSTRIAL ESTATE
MILL LANE
CROYDON
SURREY
CR0 4AA
ENGLAND |
2017-07-10 |
delete phone 02036 892 371 |
2017-07-10 |
delete phone 07983 355 980 |
2017-07-10 |
delete source_ip 52.0.222.218 |
2017-07-10 |
delete source_ip 52.54.249.193 |
2017-07-10 |
delete source_ip 52.206.198.199 |
2017-07-10 |
insert address Ten Burners
Church Lane,
Horley
RH6 9TG |
2017-07-10 |
insert phone 01293 773 269 |
2017-07-10 |
insert phone 07983 355 908 |
2017-07-10 |
insert source_ip 34.197.131.54 |
2017-07-10 |
insert source_ip 52.2.67.7 |
2017-07-10 |
insert source_ip 54.174.184.255 |
2017-05-24 |
delete source_ip 34.192.41.225 |
2017-05-24 |
delete source_ip 52.2.242.235 |
2017-05-24 |
delete source_ip 52.87.103.124 |
2017-05-24 |
insert source_ip 52.0.222.218 |
2017-05-24 |
insert source_ip 52.54.249.193 |
2017-05-24 |
insert source_ip 52.206.198.199 |
2017-04-26 |
delete address 206B BRIGHTON ROAD COULSDON SURREY CR5 2NF |
2017-04-26 |
insert address UNIT 7 MILL LANE INDUSTRIAL ESTATE MILL LANE CROYDON SURREY ENGLAND CR0 4AA |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update registered_address |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-13 |
delete source_ip 77.68.64.19 |
2017-03-13 |
insert source_ip 34.192.41.225 |
2017-03-13 |
insert source_ip 52.2.242.235 |
2017-03-13 |
insert source_ip 52.87.103.124 |
2017-02-28 |
update statutory_documents DIRECTOR APPOINTED TERRY LLOYD |
2017-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER RYAN / 10/10/2016 |
2017-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
206B BRIGHTON ROAD
COULSDON
SURREY
CR5 2NF |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-08-01 |
update robots_txt_status graniterevolutionsltd.com: 404 => 200 |
2016-08-01 |
update robots_txt_status www.graniterevolutionsltd.com: 404 => 200 |
2016-05-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-26 => 2017-03-31 |
2016-04-13 |
delete otherexecutives TOMASZ STRZELCZAK |
2016-04-13 |
delete person TOMASZ STRZELCZAK |
2016-04-13 |
update number_of_registered_officers 2 => 1 |
2016-04-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete address 38 RIBBLESDALE ROAD STREATHAM LONDON SW16 6SE |
2016-01-07 |
insert address 206B BRIGHTON ROAD COULSDON SURREY CR5 2NF |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2015-06-26 => 2015-12-14 |
2016-01-07 |
update returns_next_due_date 2016-07-24 => 2017-01-11 |
2015-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM
38 RIBBLESDALE ROAD
STREATHAM
LONDON
SW16 6SE |
2015-12-14 |
update statutory_documents 14/12/15 FULL LIST |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMASZ STRZELCZAK |
2015-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMASZ STRZELCZAK |
2015-08-09 |
delete address 38 RIBBLESDALE ROAD STREATHAM LONDON ENGLAND SW16 6SE |
2015-08-09 |
insert address 38 RIBBLESDALE ROAD STREATHAM LONDON SW16 6SE |
2015-08-09 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date null => 2015-06-26 |
2015-08-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-22 |
update statutory_documents 26/06/15 FULL LIST |
2014-06-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |