GR8 TOOL HIRE - History of Changes


DateDescription
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 address Commercial Centre, Ashdon Rd, Saffron Walden CB10 2NQ
2024-04-02 delete phone 01799 583 152
2024-04-02 delete source_ip 77.72.0.134
2024-04-02 insert address Unit 5 Dean Way, Saffron Walden, Essex CB10 2JY
2024-04-02 insert phone 01799 934 600
2024-04-02 insert source_ip 185.199.220.86
2023-11-02 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-07 delete terms_pages_linkeddomain google.com
2023-09-07 insert contact_pages_linkeddomain corsto.co.uk
2023-09-07 insert contact_pages_linkeddomain widdingtonrecycling.co.uk
2023-09-07 insert index_pages_linkeddomain corsto.co.uk
2023-09-07 insert index_pages_linkeddomain widdingtonrecycling.co.uk
2023-09-07 insert terms_pages_linkeddomain corsto.co.uk
2023-09-07 insert terms_pages_linkeddomain widdingtonrecycling.co.uk
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 04/05/2023
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THOMPSON / 04/05/2023
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / GR8 CAPITAL LIMITED / 04/05/2023
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
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY EVANS / 13/01/2023
2023-01-10 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TIMOTHY EVANS
2022-10-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-11 delete phone 0799 583 152
2021-12-11 delete source_ip 35.214.125.160
2021-12-11 insert index_pages_linkeddomain google.com
2021-12-11 insert person Geoff Deabill
2021-12-11 insert person Goyash Miah
2021-12-11 insert person Justin Edward
2021-12-11 insert person Mitchell Whyles
2021-12-11 insert person Robert Illingworth
2021-12-11 insert source_ip 77.72.0.134
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-04-17 update robots_txt_status www.gr8toolhire.com: 404 => 200
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
2020-12-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-27 delete source_ip 77.104.133.126
2020-06-27 insert source_ip 35.214.125.160
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-26 delete source_ip 94.136.40.103
2019-07-26 insert source_ip 77.104.133.126
2019-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GR8 CAPITAL LIMITED
2019-07-08 update statutory_documents CESSATION OF COURTNEY THOMPSON AS A PSC
2019-07-08 update statutory_documents CESSATION OF JOSHUA ALBERT THOMPSON AS A PSC
2019-07-08 update statutory_documents CESSATION OF TIMOTHY DAVID THOMPSON AS A PSC
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 29/11/2018
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID THOMPSON / 29/11/2018
2018-11-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY THOMPSON
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents 29/05/17 STATEMENT OF CAPITAL GBP 600
2017-08-19 delete person OSCAR NESBIT
2017-08-19 insert email wi..@gr8toolhire.com
2017-08-19 insert person CHRIS VENABLES
2017-08-19 insert person LEE HUGGINS
2017-08-19 insert person MATT JARRETT
2017-08-19 update person_title WILL BILLINGS: LOGISTICS => HIRE CONTROLLER
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 04/05/2017
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-10 update statutory_documents 27/05/16 STATEMENT OF CAPITAL GBP 400
2016-11-04 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY DORREN
2016-09-07 delete address 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW
2016-09-07 insert address CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ENGLAND SS11 7HQ
2016-09-07 update registered_address
2016-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-26 update statutory_documents 04/05/16 FULL LIST
2016-04-11 insert index_pages_linkeddomain togetherinwestessex.com
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-24 update statutory_documents 04/05/15 FULL LIST
2015-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ALBERT THOMPSON / 01/07/2014
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX ENGLAND CB11 3EW
2014-06-07 insert address 3 CHICHESTER ROAD SAFFRON WALDEN ESSEX CB11 3EW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-08 update statutory_documents 04/05/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-04 => 2015-02-28
2013-12-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-05-21 update statutory_documents 04/05/13 FULL LIST
2013-01-10 update statutory_documents DIRECTOR APPOINTED MR JOSHUA ALBERT THOMPSON
2013-01-10 update statutory_documents 10/01/13 STATEMENT OF CAPITAL GBP 200
2012-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION