GGR COMMUNICATIONS - 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
2024-03-23 insert otherexecutives Paul Basford
2024-03-23 update person_title Paul Basford: in 2007 As a Graduate Network Engineer; Head of Service & Support => in 2007 As a Graduate Network Engineer; Head of Engineering
2023-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-09 delete vpsales Max Beaver
2022-10-09 delete person Max Beaver
2022-07-09 delete person Charlotte Pilkington
2022-05-09 insert about_pages_linkeddomain cookiedatabase.org
2022-05-09 insert career_pages_linkeddomain cookiedatabase.org
2022-05-09 insert client_pages_linkeddomain cookiedatabase.org
2022-05-09 insert contact_pages_linkeddomain cookiedatabase.org
2022-05-09 insert index_pages_linkeddomain cookiedatabase.org
2022-05-09 insert service_pages_linkeddomain cookiedatabase.org
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, 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
2021-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLINTON-WATKINS / 17/12/2021
2021-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN CLINTON-WATKINS / 17/12/2021
2021-12-09 insert email e-..@ggr.net
2021-12-09 insert phone +44 (0)1905 825999
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
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
2021-01-24 delete source_ip 89.197.2.184
2021-01-24 insert source_ip 89.197.2.164
2021-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-27 delete otherexecutives Ed Collen
2020-09-27 delete person Ed Collen
2020-08-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-12 update statutory_documents ADOPT ARTICLES 16/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-17 delete person Lara Hailwood
2019-04-14 delete source_ip 89.197.2.178
2019-04-14 insert source_ip 89.197.2.184
2019-04-14 update robots_txt_status www.ggr.net: 0 => 404
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-10 insert finance_emails fi..@ggr.net
2018-06-10 insert general_emails in..@ggr.net
2018-06-10 insert support_emails su..@ggr.net
2018-06-10 insert address De Salis House De Salis Drive Hampton Lovett Droitwich WR9 0QE
2018-06-10 insert email fi..@ggr.net
2018-06-10 insert email in..@ggr.net
2018-06-10 insert email su..@ggr.net
2018-06-10 insert phone +44 (0) 1905 825900
2018-06-10 insert phone +44 (0) 1905 825999
2018-06-10 update description
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-02-05 delete career_pages_linkeddomain facebook.com
2018-02-05 delete career_pages_linkeddomain plus.google.com
2018-02-05 delete career_pages_linkeddomain twitter.com
2018-02-05 delete casestudy_pages_linkeddomain facebook.com
2018-02-05 delete casestudy_pages_linkeddomain plus.google.com
2018-02-05 delete casestudy_pages_linkeddomain twitter.com
2018-02-05 delete client_pages_linkeddomain facebook.com
2018-02-05 delete client_pages_linkeddomain plus.google.com
2018-02-05 delete client_pages_linkeddomain twitter.com
2018-02-05 delete contact_pages_linkeddomain facebook.com
2018-02-05 delete contact_pages_linkeddomain plus.google.com
2018-02-05 delete contact_pages_linkeddomain twitter.com
2018-02-05 delete index_pages_linkeddomain facebook.com
2018-02-05 delete index_pages_linkeddomain plus.google.com
2018-02-05 delete index_pages_linkeddomain twitter.com
2018-02-05 delete partner_pages_linkeddomain facebook.com
2018-02-05 delete partner_pages_linkeddomain plus.google.com
2018-02-05 delete partner_pages_linkeddomain twitter.com
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE HELEN GRIFFITHS / 05/04/2017
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete sales_emails sa..@ggr.net
2016-07-09 insert website_emails we..@wscc.co.uk
2016-07-09 delete address De Salis House, De Salis Drive Droitwich, Worcestershire,WR9 0QE
2016-07-09 delete alias Cornet Switching Systems
2016-07-09 delete alias GGR Communications Ltd.
2016-07-09 delete email sa..@ggr.net
2016-07-09 delete index_pages_linkeddomain cornet.co.uk
2016-07-09 delete index_pages_linkeddomain opace.co.uk
2016-07-09 delete phone +44 1905 825900
2016-07-09 delete phone +44 1905 825901
2016-07-09 delete source_ip 46.18.217.84
2016-07-09 insert alias Westfield Sports Car Club
2016-07-09 insert email we..@wscc.co.uk
2016-07-09 insert index_pages_linkeddomain wscc.co.uk
2016-07-09 insert source_ip 89.197.2.178
2016-07-09 update description
2016-07-09 update founded_year 1997 => null
2016-07-09 update name GGR Communications => Westfield Sports Car Club
2016-07-09 update primary_contact De Salis House De Salis Drive Droitwich Worcestershire WR9 0QE => null
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-20 update statutory_documents 25/03/16 FULL LIST
2016-01-27 update website_status OK => DomainNotFound
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
2015-12-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-20 update statutory_documents 25/03/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => GROUP
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-25 => 2015-12-31
2014-11-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-10-21 update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 1000
2014-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH GOODING
2014-08-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-08 update statutory_documents 09/07/14 STATEMENT OF CAPITAL GBP 1330
2014-05-07 delete address STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM UNITED KINGDOM B16 8SP
2014-05-07 insert address DE SALIS HOUSE DE SALIS DRIVE HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QE
2014-05-07 insert sic_code 61900 - Other telecommunications activities
2014-05-07 insert sic_code 62090 - Other information technology service activities
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM STERLING HOUSE 71 FRANCIS ROAD EDGBASTON BIRMINGHAM B16 8SP UNITED KINGDOM
2014-04-24 update statutory_documents 25/03/14 FULL LIST
2013-10-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15 update statutory_documents 02/10/13 STATEMENT OF CAPITAL GBP 2000
2013-05-21 update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 1
2013-05-10 update statutory_documents DIRECTOR APPOINTED MR ADRIAN CLINTON-WATKINS
2013-05-10 update statutory_documents DIRECTOR APPOINTED MR KENNETH ALBERT GOODING
2013-05-10 update statutory_documents SECRETARY APPOINTED MRS KATHARINE HELEN GRIFFITHS
2013-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS