Date | Description |
2025-03-01 |
delete address Unit 3 stonehill business centre,
Longwell green,
Bristol,
BS30 9DH |
2025-03-01 |
delete alias Grey Man Engineering Ltd. |
2025-03-01 |
delete source_ip 46.30.213.39 |
2025-03-01 |
insert address Unit 8a,
Eastpark Trading Estate,
Whitehall,
Bristol
BS5 7DR |
2025-03-01 |
insert source_ip 77.111.240.199 |
2025-03-01 |
update primary_contact Unit 3 stonehill business centre,
Longwell green,
Bristol,
BS30 9DH => Unit 8a,
Eastpark Trading Estate,
Whitehall,
Bristol
BS5 7DR |
2025-03-01 |
update website_status MaintenancePage => OK |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES |
2024-11-13 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILSON / 08/05/2024 |
2024-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-19 |
update statutory_documents ADOPT ARTICLES 01/04/2024 |
2024-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILSON / 07/10/2024 |
2024-10-07 |
update statutory_documents DIRECTOR APPOINTED MR TOM WILSON |
2024-10-07 |
update statutory_documents 01/04/24 STATEMENT OF CAPITAL GBP 202 |
2024-10-07 |
update statutory_documents 01/04/24 STATEMENT OF CAPITAL GBP 202 |
2024-10-07 |
update statutory_documents 01/04/24 STATEMENT OF CAPITAL GBP 202 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-05 |
update website_status OK => MaintenancePage |
2024-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES |
2023-11-21 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR SAM SEABOURNE |
2023-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-05 |
update statutory_documents ADOPT ARTICLES 06/04/2023 |
2023-06-05 |
update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 190 |
2023-04-07 |
delete address UNIT 3 STONEHILL LONGWELL GREEN BRISTOL ENGLAND BS30 9DH |
2023-04-07 |
insert address UNIT 8A EASTPARK TRADING ESTATE GORDON ROAD BRISTOL ENGLAND BS5 7DR |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099943060001 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2023-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM
UNIT 3 STONEHILL
LONGWELL GREEN
BRISTOL
BS30 9DH
ENGLAND |
2023-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM
UNIT 8A EASTPARK TRADING ESTATE GORDON ROAD
BRISTOL
BS5 7DR
ENGLAND |
2023-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROGERS / 06/12/2022 |
2023-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROY MILLARD / 06/12/2022 |
2023-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PAUL ROGERS / 06/12/2022 |
2023-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE ROY MILLARD / 06/12/2022 |
2022-11-09 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PAUL ROGERS / 26/08/2022 |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE ROY MILLARD / 26/08/2022 |
2022-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE ROY MILLARD / 30/04/2022 |
2022-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROY MILLARD / 30/04/2022 |
2022-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-02-09 |
delete source_ip 46.30.213.199 |
2022-02-09 |
insert source_ip 46.30.213.39 |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-18 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2020-07-17 |
delete source_ip 46.30.213.213 |
2020-07-17 |
insert source_ip 46.30.213.199 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-11 |
insert address Unit 3 stonehill business centre,
Longwell green,
Bristol,
BS30 9DH |
2020-03-11 |
update website_status FlippedRobots => OK |
2020-02-15 |
update website_status OK => FlippedRobots |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-12-14 |
insert general_emails in..@greymanengineeringo.uk |
2019-12-14 |
delete alias greymanengineering.co.uk |
2019-12-14 |
insert address Kings Gate House, Church Road,
Kingswood, Bristol,
United Kingdom
BS15 4AU |
2019-12-14 |
insert alias Grey Man Engineering Ltd. |
2019-12-14 |
insert email in..@greymanengineeringo.uk |
2019-12-14 |
insert phone 01179616116 |
2019-12-14 |
update name greymanengineering.co.uk => Grey Man Engineering |
2019-12-14 |
update primary_contact null => Kings Gate House, Church Road,
Kingswood, Bristol,
United Kingdom
BS15 4AU |
2019-12-07 |
delete address KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL UNITED KINGDOM BS15 4AU |
2019-12-07 |
insert address UNIT 3 STONEHILL LONGWELL GREEN BRISTOL ENGLAND BS30 9DH |
2019-12-07 |
update registered_address |
2019-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2019 FROM
KINGSGATE HOUSE CHURCH ROAD
KINGSWOOD
BRISTOL
BS15 4AU
UNITED KINGDOM |
2019-10-07 |
update robots_txt_status www.greymanengineering.co.uk: 404 => 200 |
2019-07-02 |
delete source_ip 46.30.213.4 |
2019-07-02 |
insert source_ip 46.30.213.213 |
2019-06-20 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-06-20 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-05-23 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-12-11 |
delete source_ip 46.30.213.3 |
2018-12-11 |
insert source_ip 46.30.213.4 |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-26 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 44 GREENBANK ROAD HANHAM BRISTOL UNITED KINGDOM BS15 3SA |
2018-03-07 |
insert address KINGSGATE HOUSE CHURCH ROAD KINGSWOOD BRISTOL UNITED KINGDOM BS15 4AU |
2018-03-07 |
update registered_address |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
44 GREENBANK ROAD HANHAM
BRISTOL
BS15 3SA
UNITED KINGDOM |
2018-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL ROGERS / 19/06/2017 |
2018-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROY MILLARD / 19/06/2017 |
2017-12-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date null => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-09 => 2018-11-30 |
2017-11-15 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-04-26 |
insert sic_code 33190 - Repair of other equipment |
2017-04-26 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-02-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |