GOUGH ENGINEERING - History of Changes


DateDescription
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-14 update website_status FlippedRobots => DomainNotFound
2022-12-06 update website_status FailedRobots => FlippedRobots
2022-11-20 update website_status FlippedRobots => FailedRobots
2022-09-27 update website_status FailedRobots => FlippedRobots
2022-08-10 update website_status FlippedRobots => FailedRobots
2022-07-07 delete company_previous_name K & S (469) LIMITED
2022-06-19 update website_status FailedRobots => FlippedRobots
2022-06-03 update website_status FlippedRobots => FailedRobots
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-05-21 update website_status FailedRobots => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-23 update website_status FlippedRobots => FailedRobots
2022-02-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-02-25 insert email ba..@goughengineering.com
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2019-12-18 delete general_emails in..@goughengineering.com
2019-12-18 delete email in..@goughengineering.com
2019-12-18 delete index_pages_linkeddomain extramilecommunications.com
2019-12-18 update founded_year null => 1940
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-05-17 delete phone 16 .06. 2017
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-15 update website_status FlippedRobots => OK
2019-03-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-17 update website_status OK => FlippedRobots
2018-12-06 update num_mort_outstanding 4 => 3
2018-12-06 update num_mort_satisfied 0 => 1
2018-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-10-14 update website_status FlippedRobots => OK
2018-10-14 delete phone 30 .10. 2017
2018-09-29 update website_status OK => FlippedRobots
2018-08-07 update num_mort_charges 3 => 4
2018-08-07 update num_mort_outstanding 3 => 4
2018-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044545560004
2018-06-28 delete phone 13 .07. 2017
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-28 update website_status OK => FlippedRobots
2018-03-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-26 update website_status FlippedRobots => OK
2017-12-15 update website_status OK => FlippedRobots
2017-10-06 insert casestudy_pages_linkeddomain facebook.com
2017-10-06 insert phone 13 .07. 2017
2017-10-06 insert phone 16 .06. 2017
2017-10-06 insert registration_number 04454556
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents 19/12/16 STATEMENT OF CAPITAL GBP 1291500.00
2017-01-09 update statutory_documents DIRECTORS TO ALLOT 386,500 OF £1.00 19/12/2016
2016-11-27 delete general_emails co..@goughengineering.co.uk
2016-11-27 insert general_emails co..@goughengineering.com
2016-11-27 delete address 1, Winpenny Road, Newcastle-Under-Lyme, Staffs. ST5 7GE
2016-11-27 delete address Winpenny Road, Parkhouse East, Newcastle Under Lyme,Staffordshire, ST5 7GE
2016-11-27 delete email co..@goughengineering.co.uk
2016-11-27 insert address Winpenny Road, Parkhouse East, Newcastle-Under-Lyme, Staffordshire, UK. ST5 7GE
2016-11-27 insert email co..@goughengineering.com
2016-11-27 update primary_contact 1, Winpenny Road, Newcastle-Under-Lyme, Staffs. ST5 7GE => Winpenny Road, Parkhouse East, Newcastle-Under-Lyme, Staffordshire, UK. ST5 7GE
2016-10-14 insert general_emails co..@goughengineering.co.uk
2016-10-14 insert email co..@goughengineering.co.uk
2016-09-16 update website_status FlippedRobots => OK
2016-08-28 update website_status OK => FlippedRobots
2016-07-03 insert client Connolly's Red Mills
2016-07-03 insert client GA Pet Food Partners
2016-07-03 insert client HBS Foods
2016-07-03 insert client Lincoln & York
2016-07-03 insert client Supreme Petfoods
2016-07-03 insert client Trigon Snacks
2016-06-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-24 update statutory_documents 24/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-29 insert client Warwick Chemicals
2016-04-01 insert client Thetford Europe Ltd
2016-04-01 insert client Veka Recycling
2016-04-01 insert client WGC Ltd
2016-03-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-26 update statutory_documents 24/05/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2012-12-31 => 2014-12-31
2015-04-07 update accounts_next_due_date 2014-09-30 => 2016-09-30
2015-03-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-03-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-23 update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 905000
2014-06-07 delete address UNITS 1-3 WINPENNY ROAD PARKHOUSE EAST NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 7GE
2014-06-07 insert address UNITS 1-3 WINPENNY ROAD PARKHOUSE EAST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7GE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-27 update statutory_documents 24/05/14 FULL LIST
2014-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL HARDING / 24/05/2014
2013-10-24 delete phone +44 (0) 1782 654770
2013-10-24 delete phone +44 1782 654770
2013-10-24 insert phone +44 (0) 1782 567770
2013-10-24 insert phone +44 1782 567 770
2013-10-07 delete address NEWSTEAD INDUSTRIAL ESTATE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8GE
2013-10-07 insert address UNITS 1-3 WINPENNY ROAD PARKHOUSE EAST NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 7GE
2013-10-07 update registered_address
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM NEWSTEAD INDUSTRIAL ESTATE TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8GE
2013-06-27 update website_status DNSError => DomainNotFound
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update website_status OK => DNSError
2013-05-30 update statutory_documents 24/05/13 FULL LIST
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HARDING / 24/05/2013
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROGERS / 21/05/2013
2013-05-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 24/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE HARDING / 24/05/2012
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROGERS / 24/05/2012
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HARDING / 24/05/2012
2012-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL HARDING / 24/05/2012
2011-10-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 24/05/11 FULL LIST
2010-10-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 25/05/10 NO CHANGES
2010-07-15 update statutory_documents 24/05/10 NO CHANGES
2009-08-21 update statutory_documents DIRECTOR APPOINTED ROBERT ROGERS
2009-07-06 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-23 update statutory_documents NC INC ALREADY ADJUSTED 17/02/09
2009-02-23 update statutory_documents ALTER ARTICLES 17/02/2009
2009-02-23 update statutory_documents GBP NC 578000/2504000 17/02/2009
2009-02-23 update statutory_documents DIRECTORS ALLOT SHARES 17/02/2009
2008-09-19 update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008
2008-08-04 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-07 update statutory_documents DIRECTOR RESIGNED
2007-06-21 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-19 update statutory_documents NC INC ALREADY ADJUSTED 29/12/05
2006-01-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19 update statutory_documents £ NC 400000/578000 29/12
2006-01-19 update statutory_documents DIRECTORS AUTHORITY 29/12/05
2005-09-26 update statutory_documents NC INC ALREADY ADJUSTED 04/07/05
2005-09-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-14 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-08-17 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-31 update statutory_documents £ NC 150000/300000 30/09/03
2003-10-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2002-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/02 FROM: THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW
2002-09-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-02 update statutory_documents DIRECTOR RESIGNED
2002-09-02 update statutory_documents SECRETARY RESIGNED
2002-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents DIRECTOR RESIGNED
2002-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-25 update statutory_documents COMPANY NAME CHANGED K & S (469) LIMITED CERTIFICATE ISSUED ON 25/06/02
2002-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION