Date | Description |
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 |