GRAHAM READER MOTOR ENGINEER - History of Changes


DateDescription
2025-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/25, WITH UPDATES
2025-02-01 update robots_txt_status www.grahamreader.co.uk: 200 => 404
2024-12-16 update statutory_documents ARTICLES OF ASSOCIATION
2024-12-16 update statutory_documents ADOPT ARTICLES 13/11/2024
2024-12-13 update statutory_documents 13/11/24 STATEMENT OF CAPITAL GBP 4
2024-11-30 update robots_txt_status www.grahamreader.co.uk: 404 => 200
2024-11-14 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-11-13 update statutory_documents DIRECTOR APPOINTED MR SCOTT GRAHAM
2024-10-28 update robots_txt_status www.grahamreader.co.uk: 200 => 404
2024-09-27 update robots_txt_status www.grahamreader.co.uk: 404 => 200
2024-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM READER / 02/05/2023
2024-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN READER / 02/05/2023
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-02 delete source_ip 78.110.162.54
2024-04-02 insert source_ip 103.170.154.107
2024-02-16 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-12-06 update statutory_documents DIRECTOR APPOINTED MISS CHARMAINE READER
2023-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM READER / 02/05/2023
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM READER / 02/05/2023
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-27 update robots_txt_status www.grahamreader.co.uk: 200 => 404
2022-07-24 update robots_txt_status www.grahamreader.co.uk: 404 => 200
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-04-21 delete source_ip 91.215.187.64
2022-04-21 insert source_ip 78.110.162.54
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-18 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM READER / 11/11/2021
2021-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYN READER / 11/11/2021
2021-07-25 insert about_pages_linkeddomain google.co.uk
2021-07-25 insert index_pages_linkeddomain google.co.uk
2021-06-24 update website_status IndexPageFetchError => OK
2021-06-24 delete general_emails in..@grahamreader.co.uk
2021-06-24 delete address Unit 6 Haugh Lane Industrial Estate, Hexham, NE46 3PU
2021-06-24 delete email in..@grahamreader.co.uk
2021-06-24 delete index_pages_linkeddomain ruinmysearchhistory.com
2021-06-24 delete phone 01434 602 253
2021-06-24 delete source_ip 91.215.187.45
2021-06-24 insert address Unit 6 Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU
2021-06-24 insert alias Graham Reader Motor Engineer Ltd
2021-06-24 insert index_pages_linkeddomain wikihow.com
2021-06-24 insert phone 01434 607 820
2021-06-24 insert source_ip 91.215.187.64
2021-06-24 update founded_year 2001 => 2002
2021-06-24 update primary_contact Unit 6 Haugh Lane Industrial Estate, Hexham, NE46 3PU => Unit 6 Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 update num_mort_charges 2 => 3
2020-05-07 update num_mort_outstanding 1 => 2
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058067480003
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-07-09 update website_status OK => IndexPageFetchError
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2019-05-07 update num_mort_outstanding 2 => 1
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058067480002
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-12 delete address Unit 2 Burnhaugh Estate, Hexham, NE46 3HS
2018-08-12 insert address Unit 6 Haugh Lane Industrial Estate, Hexham, NE46 3PU
2018-08-12 update primary_contact Unit 2 Burnhaugh Estate, Hexham, NE46 3HS => Unit 6 Haugh Lane Industrial Estate, Hexham, NE46 3PU
2018-06-06 delete contact_pages_linkeddomain cnet.com
2018-06-06 delete contact_pages_linkeddomain getyouonline.co.uk
2018-06-06 delete index_pages_linkeddomain cnet.com
2018-06-06 delete index_pages_linkeddomain getyouonline.co.uk
2018-06-06 delete service_pages_linkeddomain cnet.com
2018-06-06 delete service_pages_linkeddomain getyouonline.co.uk
2018-06-06 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-06-06 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-06-06 insert service_pages_linkeddomain ruinmysearchhistory.com
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-09-07 delete address UNIT 2 BURNHAUGH INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3HS
2017-09-07 insert address UNIT 6 HAUGH LANE INDUSTRIAL ESTATE HEXHAM ENGLAND NE46 3PU
2017-09-07 update registered_address
2017-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 2 BURNHAUGH INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3HS
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-11 delete source_ip 46.17.91.165
2016-09-11 insert source_ip 91.215.187.45
2016-06-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-06-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-05-16 update statutory_documents 05/05/16 FULL LIST
2016-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYN GRAHAM / 14/07/2015
2016-03-14 update website_status OK => DomainNotFound
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-11 insert phone 01434 602 253
2015-09-11 insert phone 01434 609 911
2015-09-11 insert phone 07952 414 851
2015-09-11 update website_status Unavailable => OK
2015-08-14 update website_status OK => Unavailable
2015-06-07 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-07 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-21 delete source_ip 212.48.66.170
2015-05-21 insert source_ip 46.17.91.165
2015-05-17 update statutory_documents 05/05/15 FULL LIST
2015-03-26 delete contact_pages_linkeddomain addthis.com
2015-03-26 delete index_pages_linkeddomain addthis.com
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-19 update statutory_documents 05/05/14 FULL LIST
2014-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058067480002
2014-05-11 delete address Unit 2, Burnhaugh Estate Hexham, Northumberland, NE46 3HS
2014-05-11 delete source_ip 79.170.40.32
2014-05-11 insert address Unit 2 Burnhaugh Estate, Hexham, NE46 3HS
2014-05-11 insert index_pages_linkeddomain cnet.com
2014-05-11 insert index_pages_linkeddomain getyouonline.co.uk
2014-05-11 insert index_pages_linkeddomain goodgaragescheme.com
2014-05-11 insert index_pages_linkeddomain websites4ukgarages.co.uk
2014-05-11 insert source_ip 212.48.66.170
2014-05-11 update founded_year 2002 => 2001
2014-05-11 update primary_contact Unit 2, Burnhaugh Estate Hexham, Northumberland, NE46 3HS => Unit 2 Burnhaugh Estate, Hexham, NE46 3HS
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-07-01 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-03 update statutory_documents 05/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 05/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 05/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 05/05/10 FULL LIST
2010-02-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM READER / 06/05/2008
2009-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYN GRAHAM / 06/05/2008
2009-07-15 update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-11 update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2006-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents NEW SECRETARY APPOINTED
2006-06-08 update statutory_documents DIRECTOR RESIGNED
2006-06-08 update statutory_documents SECRETARY RESIGNED
2006-05-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION