GS UNDERFLOOR HEATING - 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
2023-04-07 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
2023-02-17 delete about_pages_linkeddomain wordpress.org
2023-02-17 delete contact_pages_linkeddomain wordpress.org
2023-02-17 delete email gs@warmfloors.co.uk
2023-02-17 delete index_pages_linkeddomain wordpress.org
2022-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PATRICK STOW / 26/10/2020
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PATRICK STOW / 26/10/2020
2020-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD PATRICK STOW / 26/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-02-15 delete phone +965 6262 887
2018-02-15 delete phone +965 9776 979
2018-02-15 delete phone 0208 133 3220
2018-02-15 delete source_ip 217.160.223.24
2018-02-15 insert phone +965 6999 8787
2018-02-15 insert source_ip 217.160.0.151
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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents 27/10/15 FULL LIST
2014-12-07 delete address 15 BOWLING GREEN LANE LONDON ENGLAND EC1R 0BD
2014-12-07 insert address 15 BOWLING GREEN LANE LONDON EC1R 0BD
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-11 update statutory_documents 27/10/14 FULL LIST
2014-10-07 delete address 92 CROMER STREET LONDON WC1H 8DD
2014-10-07 insert address 15 BOWLING GREEN LANE LONDON ENGLAND EC1R 0BD
2014-10-07 update registered_address
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD
2014-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK STOW / 01/06/2014
2013-12-07 delete address 92 CROMER STREET LONDON ENGLAND WC1H 8DD
2013-12-07 insert address 92 CROMER STREET LONDON WC1H 8DD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-04 update statutory_documents 27/10/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-07-27 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 43290 - Other construction installation
2013-06-23 update returns_last_madeup_date null => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2012-11-28 update statutory_documents 27/10/12 FULL LIST
2011-11-28 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2011-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION