FRONTROW ENERGY TECHNOLOGY - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN MCGUINNESS / 10/07/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-16 delete otherexecutives Tony Kitchener
2023-08-16 update person_title Tony Kitchener: Marketing Director; Sales and Marketing Director => Marketing Director
2023-08-07 delete address UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN SCOTLAND AB10 1DQ
2023-08-07 insert address 2 MARISCHAL SQUARE BROAD STREET ABERDEEN SCOTLAND AB10 1DQ
2023-08-07 update registered_address
2023-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY KITCHENER
2023-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH COUTTS
2023-07-13 insert otherexecutives Richard Pugh
2023-07-13 delete person Keith Coutts
2023-07-13 delete person Mike Sibson
2023-07-13 insert person Richard Pugh
2023-07-13 update person_description Neil McGuinness => Neil McGuinness
2023-07-13 update person_title Neil McGuinness: Chief Financial Officer => Chief Financial Officer; Chief Financial Officer and Richard Pugh from BGF Complete the Team
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ SCOTLAND
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-03-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-06-15 delete source_ip 213.52.130.97
2022-06-15 insert source_ip 176.58.122.63
2022-03-15 delete contact_pages_linkeddomain pragma-well.com
2022-03-15 delete phone +44 1224 937600
2022-03-15 insert contact_pages_linkeddomain dti.uk.com
2022-03-15 insert phone +44 1224 937658
2022-02-15 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN PUGH
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBSON
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD FERGUSON
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2021-01-27 delete ticker_symbol ONGC
2020-09-28 delete contact_pages_linkeddomain clearwell-os.com
2020-09-28 insert contact_pages_linkeddomain clearwelloilfield.com
2020-09-28 insert ticker_symbol ONGC
2020-07-20 update person_description Dan Purkis => Dan Purkis
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 05/11/2018
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14 delete phone 2019 - 26
2019-04-30 insert phone 2019 - 26
2019-01-07 delete contact_pages_linkeddomain well-centric.co.uk
2019-01-07 insert contact_pages_linkeddomain unitywell.com
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-12-06 update statutory_documents ADOPT ARTICLES 30/11/2018
2018-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED / 23/01/2017
2018-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2018-12-03 update statutory_documents CESSATION OF FRANK WILKIE SUMMERS AS A PSC
2018-11-20 update statutory_documents ADOPT ARTICLES 15/11/2018
2018-11-20 update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 13107.7690
2018-11-08 update statutory_documents ADOPT ARTICLES 05/11/2018
2018-11-08 update statutory_documents CONSOLIDATION 05/11/18
2018-11-07 update account_category NO ACCOUNTS FILED => GROUP
2018-11-07 update accounts_last_madeup_date null => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-08-10 => 2019-09-30
2018-10-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08 update website_status FlippedRobots => OK
2018-07-10 update website_status OK => FlippedRobots
2018-02-13 insert contact_pages_linkeddomain pragma-well.com
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-08-11 update website_status MaintenancePage => OK
2017-08-11 delete source_ip 5.77.46.90
2017-08-11 insert source_ip 213.52.130.97
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 4 => 12
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN MCGUINESS / 17/01/2017
2017-06-04 update website_status EmptyPage => MaintenancePage
2017-06-01 update statutory_documents CURRSHO FROM 30/04/2018 TO 31/12/2017
2017-04-29 update website_status OK => EmptyPage
2017-02-13 update statutory_documents 23/01/17 STATEMENT OF CAPITAL GBP 11945.403
2017-02-13 update statutory_documents SUB-DIVISION 23/01/17
2017-02-06 update statutory_documents ADOPT ARTICLES 23/01/2017
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR ANTONY MARK KITCHENER
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR COLIN SMITH
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR GRAEME FORBES COUTTS
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR KEITH GRAEME COUTTS
2017-01-24 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SIBSON
2017-01-17 update statutory_documents DIRECTOR APPOINTED MR NEIL STEPHEN MCGUINESS
2017-01-17 update statutory_documents DIRECTOR APPOINTED MR STUART EDWARD FERGUSON
2016-11-10 update statutory_documents CURREXT FROM 30/11/2017 TO 30/04/2018
2016-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-19 delete source_ip 213.175.221.12
2014-07-19 insert source_ip 5.77.46.90
2014-03-26 delete index_pages_linkeddomain creltd.co.uk
2014-03-26 insert index_pages_linkeddomain cre-marine.com
2014-03-26 insert index_pages_linkeddomain interventek.com