GAS SERVICES TAMWORTH - 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
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYDEN JON UNDERWOOD / 14/03/2023
2023-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ARNOLD / 14/03/2023
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AYDEN JON UNDERWOOD / 14/03/2023
2022-10-22 delete source_ip 188.114.97.2
2022-10-22 delete source_ip 188.114.96.2
2022-10-22 insert source_ip 172.67.213.56
2022-10-22 insert source_ip 104.21.23.198
2022-06-29 delete source_ip 172.67.213.56
2022-06-29 delete source_ip 104.21.23.198
2022-06-29 insert source_ip 188.114.97.2
2022-06-29 insert source_ip 188.114.96.2
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-03-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-20 delete source_ip 46.37.191.87
2021-09-20 insert source_ip 172.67.213.56
2021-09-20 insert source_ip 104.21.23.198
2021-05-13 update statutory_documents DIRECTOR APPOINTED MRS SARAH ARNOLD
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-10-07 delete registration_number 07562214
2019-10-07 delete vat GB 855653006
2019-10-07 insert index_pages_linkeddomain ebydesign.co.uk
2019-10-07 update robots_txt_status www.gstgas.co.uk: 404 => 200
2019-06-07 delete source_ip 88.208.245.106
2019-06-07 insert source_ip 46.37.191.87
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-11 delete source_ip 192.185.89.101
2017-11-11 insert source_ip 88.208.245.106
2017-04-26 update num_mort_outstanding 2 => 1
2017-04-26 update num_mort_satisfied 0 => 1
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075622140002
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-01 update statutory_documents 14/03/16 FULL LIST
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-20 delete address 2 Albert Road, Tamworth, Staffordshire, B79 7NJ
2015-08-20 delete address Manor Farm Offices, 35 Main Road, Shuttington, Tamworth, B79 ODP
2015-08-20 insert address Sterling Park, Claymore, Wilnecote, Tamworth, Staffordshire, B77 5DQ
2015-08-20 insert address Unit 1 Sterling Park, Claymore, Wilnecote, Tamworth, Staffordshire, B77 5DQ
2015-08-20 update primary_contact 2 Albert Road, Tamworth, Staffordshire, B79 7NJ => Sterling Park, Claymore, Wilnecote, Tamworth, Staffordshire, B77 5DQ
2015-05-07 delete address UNIT 1 STERLING PARK CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE ENGLAND B77 5DQ
2015-05-07 insert address UNIT 1 STERLING PARK CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-08 update statutory_documents 14/03/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LITTLEFORD / 14/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address MANOR FARM OFFICES 35 MAIN ROAD SHUTTINGTON TAMWORTH STAFFORDSHIRE B79 0DP
2014-09-07 insert address UNIT 1 STERLING PARK CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE ENGLAND B77 5DQ
2014-09-07 update num_mort_charges 0 => 2
2014-09-07 update num_mort_outstanding 0 => 2
2014-09-07 update registered_address
2014-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2014 FROM MANOR FARM OFFICES 35 MAIN ROAD SHUTTINGTON TAMWORTH STAFFORDSHIRE B79 0DP
2014-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075622140002
2014-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075622140001
2014-07-17 update website_status MaintenancePage => OK
2014-07-17 delete address 2 Albert Road Tamworth B79 7NJ
2014-07-17 delete alias Gas Services Tamworth
2014-07-17 delete registration_number 05370278
2014-07-17 insert address Manor Farm Offices, 35 Main Road, Shuttington, Tamworth, B79 ODP
2014-06-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-06-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-05-01 update statutory_documents 14/03/14 FULL LIST
2014-03-29 update website_status OK => MaintenancePage
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-15 delete source_ip 74.52.58.104
2013-10-15 insert source_ip 192.185.89.101
2013-06-26 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-26 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-14 => 2013-12-31
2013-05-07 update statutory_documents 14/03/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 14/03/12 FULL LIST
2012-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYDEN JON UNDERWOOD / 12/04/2012
2012-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AYDEN JON UNDERWOOD / 12/04/2012
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LITTLEFORD / 20/06/2011
2011-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN UNITED KINGDOM
2011-04-06 update statutory_documents COMPANY NAME CHANGED GAS SERVICES CARE PLAN LTD CERTIFICATE ISSUED ON 06/04/11
2011-03-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31 update statutory_documents CHANGE OF NAME 18/03/2011
2011-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION