GRIST ENVIRONMENTAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 3 => 4
2024-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028655480008
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GRIST / 07/11/2023
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-04-16 delete source_ip 130.185.144.97
2022-04-16 insert source_ip 217.160.0.61
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-07-22 update website_status Disallowed => OK
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-21 update website_status FlippedRobots => Disallowed
2021-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-04-17 update website_status Disallowed => FlippedRobots
2021-02-12 update website_status FlippedRobots => Disallowed
2021-01-18 update website_status OK => FlippedRobots
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE ELIZABETH GRIST / 27/11/2020
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORTIMER / 17/11/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2020-01-27 delete address Nursteed Road, Devizes, Wiltshire, SN10 3DY
2019-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRIST / 25/11/2019
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-04-16 update statutory_documents DIRECTOR APPOINTED MR SIMON GRIST
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
2019-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-11-07 delete sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2018-11-07 insert sic_code 38110 - Collection of non-hazardous waste
2018-11-07 insert sic_code 38120 - Collection of hazardous waste
2018-11-07 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2018-11-07 insert sic_code 38220 - Treatment and disposal of hazardous waste
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID GRIST / 26/10/2018
2018-06-30 insert privacy_emails pr..@gristenvironmental.com
2018-06-30 delete address Nursteed Road Devizes Wiltshire SN10 3HU
2018-06-30 delete alias The Grist Environmental Limited
2018-06-30 delete fax +44(0)01380 730422
2018-06-30 delete phone +44 (0)1380 730411
2018-06-30 insert email pr..@gristenvironmental.com
2018-06-30 insert terms_pages_linkeddomain ico.org.uk
2018-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-05-14 insert career_pages_linkeddomain indeed.co.uk
2018-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NIGEL EDGAR GRIST / 21/02/2018
2017-12-28 delete address Manor Road, Frome, Somerset, BA11 4BG
2017-11-07 update num_mort_charges 6 => 7
2017-11-07 update num_mort_outstanding 2 => 3
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028655480007
2017-05-07 update num_mort_charges 5 => 6
2017-05-07 update num_mort_outstanding 1 => 2
2017-05-02 update statutory_documents DIRECTOR APPOINTED MISS NICOLE ELIZABETH GRIST
2017-05-02 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT GRIST
2017-05-02 update statutory_documents DIRECTOR APPOINTED MR MARCUS DAVID GRIST
2017-05-02 update statutory_documents DIRECTOR APPOINTED MR PAUL MORTIMER
2017-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028655480006
2017-03-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA GRIST
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-09-07 delete address HEAD OFFICE NURSTEED ROAD DEVIZES WILTSHIRE SN10 3DY
2016-09-07 insert address WILLIAM ROAD DEVIZES WILTSHIRE UNITED KINGDOM SN10 3EW
2016-09-07 update registered_address
2016-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM HEAD OFFICE NURSTEED ROAD DEVIZES WILTSHIRE SN10 3DY
2016-05-12 insert company_previous_name WILTSHIRE WASTE (RECYCLING) LIMITED
2016-05-12 update name WILTSHIRE WASTE (RECYCLING) LIMITED => GRIST ENVIRONMENTAL LIMITED
2016-04-22 update statutory_documents AUDITOR'S RESIGNATION
2016-03-03 update statutory_documents COMPANY NAME CHANGED WILTSHIRE WASTE (RECYCLING) LIMITED CERTIFICATE ISSUED ON 03/03/16
2016-03-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-12-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-09 update num_mort_outstanding 3 => 1
2015-11-09 update num_mort_satisfied 2 => 4
2015-11-06 update statutory_documents 25/10/15 FULL LIST
2015-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-11 update statutory_documents SAIL ADDRESS CREATED
2014-11-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-11 update statutory_documents 25/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2013-11-07 delete address HEAD OFFICE NURSTEED ROAD DEVIZES WILTSHIRE ENGLAND SN10 3DY
2013-11-07 insert address HEAD OFFICE NURSTEED ROAD DEVIZES WILTSHIRE SN10 3DY
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-11-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-10-30 update statutory_documents 25/10/13 FULL LIST
2013-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRIST
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-10-29 update statutory_documents 25/10/12 FULL LIST
2012-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM GRIST GROUP, HOPTON ESTATE DEVIZES WILTSHIRE SN10 2EY
2012-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-02 update statutory_documents 25/10/11 FULL LIST
2011-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2010-12-14 update statutory_documents 25/10/10 FULL LIST
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NIGEL EDGAR GRIST / 25/10/2010
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDGAR GRIST / 25/10/2010
2010-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA MARY GRIST / 25/10/2010
2010-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-04-29 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT GRIST
2009-12-21 update statutory_documents 25/10/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM NIGEL EDGAR GRIST / 25/10/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDGAR GRIST / 25/10/2009
2009-11-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-14 update statutory_documents DIRECTOR APPOINTED ADAM NIGEL EDGAR GRIST
2009-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2009-01-20 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-26 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2008-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/06 FROM: HOPTON ESTATE, HOPTON ESTATE DEVIZES WILTSHIRE SN10 2EY
2006-11-06 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 28 BLOOMFIELD AVENUE BATH BA2 3AB
2006-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/06 FROM: GRIST GROUP, HOPTON ESTATE DEVIZES WILTSHIRE SN10 2EY
2006-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-25 update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-24 update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-11 update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-01 update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-30 update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-03 update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-04 update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-24 update statutory_documents RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-02 update statutory_documents RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
1997-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-11 update statutory_documents RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-13 update statutory_documents RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-02-23 update statutory_documents RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS
1995-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1994-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/94 FROM: PARK VIEW FARM WEBBS LANE DEVIZES WILTSHIRE SN10 1PP
1994-03-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-11-05 update statutory_documents SECRETARY RESIGNED
1993-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION