GEP BUILDING ENERGY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 19/10/2023
2023-10-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-07-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-25 update statutory_documents ALTER ARTICLES 01/07/2021
2021-07-12 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 100
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-05 update statutory_documents DIRECTOR APPOINTED MRS. ZOE LEANNE MATTHEWS
2021-06-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-19 update website_status OK => MaintenancePage
2021-04-04 delete alias GEP Services Limited
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-01-25 delete general_emails he..@gepltd.co.uk
2021-01-25 delete email he..@gepltd.co.uk
2021-01-25 insert email ni..@gepltd.co.uk
2021-01-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2020-12-07 insert sic_code 33140 - Repair of electrical equipment
2020-12-07 insert sic_code 43210 - Electrical installation
2020-12-07 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2020-12-07 update account_ref_month 3 => 12
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-10-07 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-17 delete otherexecutives James Simmonds
2020-03-17 delete otherexecutives John Chalmers
2020-03-17 delete otherexecutives Oliver Peake
2020-03-17 delete otherexecutives Spencer Ward
2020-03-17 insert coo Spencer Ward
2020-03-17 insert managingdirector John Chalmers
2020-03-17 delete email pr..@gepltd.co.uk
2020-03-17 delete person Ben Duckhouse
2020-03-17 delete person Georgia Flavell
2020-03-17 delete person James Simmonds
2020-03-17 delete person Modou Njie
2020-03-17 delete person Oliver Peake
2020-03-17 insert alias GEP Building Energy Services Ltd
2020-03-17 insert person Peter Bates
2020-03-17 update person_title John Chalmers: Group Managing Director => Managing Director
2020-03-17 update person_title Spencer Ward: Director => Operations Director
2020-03-17 update person_title Zoe Matthews: Commercial Office Manager => Financial & Commercial Office Manager
2020-03-17 update website_status MaintenancePage => OK
2020-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043254990001
2020-02-07 delete sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
2020-02-07 delete sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2020-02-07 delete sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2020-02-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2020-01-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2019
2020-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 15/01/2020
2020-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 15/01/2020
2020-01-15 update website_status OK => MaintenancePage
2020-01-07 insert company_previous_name ALLIANCE MECHANICAL & ELECTRICAL LIMITED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update name ALLIANCE MECHANICAL & ELECTRICAL LIMITED => GEP BUILDING ENERGY SERVICES LTD
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-10 update statutory_documents COMPANY NAME CHANGED ALLIANCE MECHANICAL & ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/12/19
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CHALMERS / 22/03/2019
2019-12-06 update statutory_documents CESSATION OF JANINE LYNN YORKE AS A PSC
2019-10-15 delete person Matthew Walters
2019-08-15 insert otherexecutives Spencer Ward
2019-08-15 insert person Spencer Ward
2019-06-16 insert person Alex Thomas
2019-06-16 insert person Stephen Barber
2019-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-16 insert person Georgia Flavell
2019-05-16 insert person Jake Turner
2019-05-16 insert person Modou Njie
2019-04-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-04-02 update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 2
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-07 delete source_ip 188.121.60.65
2018-10-07 insert source_ip 51.38.83.2
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
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 insert general_emails he..@gepltd.co.uk
2016-11-16 insert address Unit 15, Fallings Park Industrial Estate, Wolverhampton, WV10 9QA
2016-11-16 insert email he..@gepltd.co.uk
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-11 update statutory_documents SECOND FILING WITH MUD 20/11/14 FOR FORM AR01
2015-12-07 delete sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2015-12-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-27 update statutory_documents 20/11/15 FULL LIST
2015-05-29 delete person Dan Turton
2015-05-29 insert about_pages_linkeddomain joblogic.com
2015-05-29 insert career_pages_linkeddomain joblogic.com
2015-05-29 insert client_pages_linkeddomain joblogic.com
2015-05-29 insert contact_pages_linkeddomain joblogic.com
2015-05-29 insert index_pages_linkeddomain joblogic.com
2015-05-29 insert management_pages_linkeddomain joblogic.com
2015-05-29 insert service_pages_linkeddomain joblogic.com
2015-05-29 insert terms_pages_linkeddomain joblogic.com
2015-05-29 update person_description Stuart Moore => Stuart Moore
2015-05-29 update person_title Stuart Moore: Staff Supervisor; Installations Supervisor => Operational Manager
2015-05-01 update person_description Anthony Willington => Anthony Willington
2015-03-06 delete source_ip 93.184.219.29
2015-03-06 insert alias GEP Services Limited
2015-03-06 insert registration_number 05069034
2015-03-06 insert source_ip 188.121.60.65
2015-03-06 insert vat 835098117
2015-03-06 update robots_txt_status www.gepltd.co.uk: 200 => 404
2015-02-07 delete address 104A LORD STREET WOLVERHAMPTON WEST MIDLANDS WV3 0QL
2015-02-07 insert address UNIT 15 FALLINGS PARK INDUSTRIAL ESTATE PARK LANE WOLVERHAMPTON WV10 9QA
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-02-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 104A LORD STREET WOLVERHAMPTON WEST MIDLANDS WV3 0QL
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT 15 FALLINGS PARK INDUSTRIAL ESTATE PARK LANE WOLVERHAMPTON WV10 9QA ENGLAND
2015-01-23 update statutory_documents 20/11/14 FULL LIST
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-11 delete address 104a Lord Street, Wolverhampton, West Midlands, WV3 0QL
2014-05-11 delete phone 01902 425868
2014-05-11 insert address Unit 15 Fallings Park Industrial Estate Wolverhampton WV10 9QB
2014-05-11 insert phone 01902 866188
2014-05-11 update primary_contact 104a Lord Street, Wolverhampton West Midlands WV3 0QL => Unit 15 Fallings Park Industrial Estate Wolverhampton WV10 9QB
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-02-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2014-01-17 update statutory_documents 20/11/13 FULL LIST
2013-11-13 delete contact_pages_linkeddomain digg.com
2013-11-13 delete contact_pages_linkeddomain facebook.com
2013-11-13 delete contact_pages_linkeddomain icio.us
2013-11-13 delete contact_pages_linkeddomain reddit.com
2013-11-13 delete contact_pages_linkeddomain stumbleupon.com
2013-06-26 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-26 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 delete email ge..@ymail.com
2013-05-19 delete source_ip 72.21.92.29
2013-05-19 insert source_ip 93.184.219.29
2013-05-10 update statutory_documents 20/11/12 FULL LIST
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART YORKE
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK YORKE
2013-01-18 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 20/11/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 20/11/10 FULL LIST
2010-02-16 update statutory_documents 20/11/09 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CHALMERS / 20/11/2009
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID YORKE / 20/11/2009
2010-02-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 20/11/08 FULL LIST
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-31 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-18 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-30 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-22 update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-05-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM: GEORGE HOUSE, SAINT JOHNS SQUARE, WOLVERHAMPTON, WEST MIDLANDS WV2 4BZ
2002-12-30 update statutory_documents NEW SECRETARY APPOINTED
2002-12-30 update statutory_documents SECRETARY RESIGNED
2002-12-04 update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2001-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/01 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS WV4 6JE
2001-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-14 update statutory_documents NEW SECRETARY APPOINTED
2001-12-14 update statutory_documents DIRECTOR RESIGNED
2001-12-14 update statutory_documents SECRETARY RESIGNED
2001-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION