GREY MAN ENGINEERING - History of Changes


DateDescription
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