SAFEMILE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-02-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-14 update website_status OK => DNSError
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-27 update website_status FlippedRobots => FailedRobots
2019-07-20 update website_status OK => FlippedRobots
2019-04-25 update website_status OK => FlippedRobots
2019-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE TAYLOR / 10/04/2019
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-07 delete address INTEGRA HOUSE, MAIN STREET BURSTWICK HULL HU12 9EA
2018-06-07 insert address K2 44 BOND STREET HULL UNITED KINGDOM HU1 3EN
2018-06-07 update registered_address
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM INTEGRA HOUSE, MAIN STREET BURSTWICK HULL HU12 9EA
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM K2 BOND STREET HULL HU1 3EN UNITED KINGDOM
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JONATHAN TAYLOR / 22/05/2018
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JONATHAN TAYLOR / 22/05/2018
2018-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE TAYLOR / 22/05/2018
2018-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE TAYLOR / 22/05/2018
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JONATHAN TAYLOR / 16/04/2018
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-06-08 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-04 update statutory_documents 03/04/16 FULL LIST
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-03 insert phone 07896 354565
2015-12-03 insert phone 07972 279973
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-10 update statutory_documents 03/04/15 FULL LIST
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-30 delete index_pages_linkeddomain google.com
2014-04-30 delete index_pages_linkeddomain hostingbt.com
2014-04-30 insert alias Safe Mile
2014-04-30 insert fax 01964 625 867
2014-04-30 insert index_pages_linkeddomain redlinecreative.co.uk
2014-04-30 insert industry_tag vehicle leasing and management
2014-04-30 insert phone 01964 625 866
2014-04-17 update statutory_documents 03/04/14 FULL LIST
2014-04-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-07 update website_status Disallowed => OK
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-28 update website_status OK => Disallowed
2013-04-24 update statutory_documents 03/04/13 FULL LIST
2013-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-13 update statutory_documents 03/04/12 FULL LIST
2012-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-12 update statutory_documents 03/04/11 FULL LIST
2011-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-23 update statutory_documents 03/04/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART TAYLOR / 03/04/2010
2009-12-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM: SUITE 22 THE PAVILION HALL ROAD HULL HU6 9BS
2007-06-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-27 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents NEW SECRETARY APPOINTED
2006-06-05 update statutory_documents DIRECTOR RESIGNED
2006-06-05 update statutory_documents SECRETARY RESIGNED
2006-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION