GOLD STAR GAS SERVICES - History of Changes


DateDescription
2024-03-16 insert address 6 Greenbox, Westonhall Road, Stoke Prior, Worcs. B60 4AL
2024-03-16 insert address Devon House, 1 Chorley New Road, Bolton BL1 4QR
2024-03-16 insert address Exchange Tower London E14 9SR
2024-03-16 insert address of 6 Greenbox, Weston Hall Road, Stoke Prior, Worcs. B60 4AL
2024-03-16 insert email co..@financial-ombudsman.org.uk
2024-03-16 insert phone 01527 875958
2024-03-16 insert phone 0800 023 4567
2024-03-16 insert phone 11090103
2024-03-16 insert registration_number 01276121
2024-03-16 insert registration_number 11090103
2024-03-16 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-04-07 delete address BANHAM HOUSE 138 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE ENGLAND B60 4JZ
2023-04-07 insert address 6 WESTON HALL ROAD STOKE PRIOR BROMSGROVE ENGLAND B60 4AL
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-02-11 delete address Banham House, 138 Hanbury Rd, Bromsgrove B60 4JZ
2023-02-11 delete address uk Banham House, 138 Hanbury Rd, Bromsgrove B60 4JZ
2023-02-11 insert address 6 Greenbox, Westonhall Road, Bromsgrove B60 4AL
2023-02-11 insert address Westonhall Road, Bromsgrove, B60 4AL
2023-02-11 update primary_contact uk Banham House, 138 Hanbury Rd, Bromsgrove B60 4JZ => Westonhall Road, Bromsgrove, B60 4AL
2023-01-11 delete about_pages_linkeddomain ardenstudio.co.uk
2023-01-11 delete contact_pages_linkeddomain ardenstudio.co.uk
2023-01-11 delete index_pages_linkeddomain ardenstudio.co.uk
2023-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM BANHAM HOUSE 138 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ ENGLAND
2022-12-10 delete source_ip 5.134.8.221
2022-12-10 insert source_ip 185.162.225.63
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BAKER / 28/11/2022
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JANCE COLVIN / 28/11/2022
2022-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE FARMILOE / 28/11/2022
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FARMILOE
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN BAKER / 28/11/2022
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JANCE COLVIN / 28/11/2022
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-05 insert alias Gold Star Heating
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BAKER / 04/12/2020
2021-02-14 delete source_ip 94.136.40.103
2021-02-14 insert source_ip 5.134.8.221
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN BAKER / 04/12/2020
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 delete address 175 CLIFF ROCK ROAD REDNAL BIRMINGHAM UNITED KINGDOM B45 8QJ
2020-01-07 insert address BANHAM HOUSE 138 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE ENGLAND B60 4JZ
2020-01-07 update registered_address
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 175 CLIFF ROCK ROAD REDNAL BIRMINGHAM B45 8QJ UNITED KINGDOM
2019-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BAKER
2019-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANCE COLVIN
2019-12-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/12/2019
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-08-07 update account_category NO ACCOUNTS FILED => null
2019-08-07 update accounts_last_madeup_date null => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-27 delete alias goldstargas.co.uk
2019-06-27 delete phone 07917 871971
2019-06-27 insert contact_pages_linkeddomain bootstraptaste.com
2019-06-27 insert index_pages_linkeddomain bootstraptaste.com
2019-06-27 insert phone 08000 22 44 72
2019-06-27 update robots_txt_status www.goldstargas.co.uk: 404 => 200
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL COLVIN
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2017-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION