Date | Description |
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 |
2023-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-10-20 |
update founded_year 1988 => null |
2022-09-18 |
update founded_year null => 1988 |
2022-04-15 |
insert contact_pages_linkeddomain replicawatches.to |
2022-04-15 |
insert index_pages_linkeddomain replicawatches.to |
2022-04-15 |
insert terms_pages_linkeddomain replicawatches.to |
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 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-16 |
update founded_year 2006 => null |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-12-14 |
update founded_year null => 2006 |
2021-09-22 |
update founded_year 1991 => null |
2021-08-22 |
update founded_year null => 1991 |
2021-07-20 |
update founded_year 2006 => null |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-19 |
update founded_year null => 2006 |
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 |
2021-04-07 |
update num_mort_charges 2 => 3 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-04-04 |
update founded_year 2011 => null |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068225490003 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-01-25 |
update founded_year null => 2011 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-10 |
insert partner Viewber |
2019-06-11 |
update description |
2019-05-11 |
update description |
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 |
2019-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-09 |
update founded_year 1926 => null |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-02-03 |
update founded_year null => 1926 |
2018-10-07 |
delete address UNITS 2 - 3 BURLEIGH COURT BURLEIGH STREET BARNSLEY SOUTH YORKSHIRE S70 1XY |
2018-10-07 |
insert address OFFICE 5 UNITS 2-3 BURLEIGH COURT BURLEIGH STREET BARNSLEY ENGLAND S70 1XY |
2018-10-07 |
update registered_address |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
UNITS 2 - 3
BURLEIGH COURT BURLEIGH STREET
BARNSLEY
SOUTH YORKSHIRE
S70 1XY |
2018-07-29 |
delete contact_pages_linkeddomain lockex.org |
2018-07-29 |
delete index_pages_linkeddomain lockex.org |
2018-07-29 |
delete service_pages_linkeddomain lockex.org |
2018-04-19 |
delete email an..@clearview-uk.com |
2018-04-19 |
delete email pa..@clearview-uk.com |
2018-04-19 |
delete email ro..@clearview-uk.com |
2018-04-19 |
delete email st..@cvgroup.co.uk |
2018-04-19 |
delete person Stephanie Wright |
2018-04-19 |
insert email ge..@cvgroup.co.uk |
2018-04-19 |
insert person Gemma Emmerson |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-05-19 |
update description |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-02 |
delete contact_pages_linkeddomain eventsair.com |
2016-10-02 |
delete index_pages_linkeddomain eventsair.com |
2016-10-02 |
insert contact_pages_linkeddomain mylocallocksmith.com |
2016-10-02 |
insert index_pages_linkeddomain mylocallocksmith.com |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
update founded_year 1840 => null |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-04-17 |
update founded_year null => 1840 |
2016-03-11 |
delete sic_code 73110 - Advertising agencies |
2016-03-11 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2016-03-11 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-11 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-02-18 |
update statutory_documents 18/02/16 FULL LIST |
2016-02-01 |
delete service_pages_linkeddomain locksmithslb.co.uk |
2016-01-04 |
insert service_pages_linkeddomain goo.gl |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete source_ip 158.255.228.25 |
2015-11-07 |
insert source_ip 46.101.7.92 |
2015-11-07 |
update website_status FlippedRobots => OK |
2015-10-19 |
update website_status OK => FlippedRobots |
2015-09-21 |
delete source_ip 217.194.212.23 |
2015-09-21 |
insert source_ip 158.255.228.25 |
2015-09-21 |
update website_status FlippedRobots => OK |
2015-09-07 |
update website_status IndexPageFetchError => FlippedRobots |
2015-08-10 |
update website_status OK => IndexPageFetchError |
2015-05-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-27 |
update statutory_documents 18/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete index_pages_linkeddomain joom.ag |
2014-03-07 |
delete address UNITS 2 - 3 BURLEIGH COURT BURLEIGH STREET BARNSLEY SOUTH YORKSHIRE ENGLAND S70 1XY |
2014-03-07 |
insert address UNITS 2 - 3 BURLEIGH COURT BURLEIGH STREET BARNSLEY SOUTH YORKSHIRE S70 1XY |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-18 |
update statutory_documents 18/02/14 FULL LIST |
2014-02-07 |
delete address F3 HOLME SUITE OAKS BUSINESS PARK OAKS LANE BARNSLEY S YORKSHIRE S71 1HT |
2014-02-07 |
insert address UNITS 2 - 3 BURLEIGH COURT BURLEIGH STREET BARNSLEY SOUTH YORKSHIRE ENGLAND S70 1XY |
2014-02-07 |
update registered_address |
2014-01-30 |
delete address F1-F3, Holme Suite
Oaks Business Park
Oaks Lane
Barnsley
South Yorkshire
S71 1HT |
2014-01-30 |
delete email di..@clearview-uk.com |
2014-01-30 |
delete fax 01226 240202 |
2014-01-30 |
insert address Unit 2 & 3
Burleigh Court
Burleigh Street
Barnsley
South Yorkshire
S70 1XY |
2014-01-30 |
insert email an..@clearview-uk.com |
2014-01-30 |
insert fax 01226 730825 |
2014-01-30 |
insert person Andrew Davies |
2014-01-30 |
update primary_contact F1-F3, Holme Suite
Oaks Business Park
Oaks Lane
Barnsley
South Yorkshire
S71 1HT => Unit 2 & 3
Burleigh Court
Burleigh Street
Barnsley
South Yorkshire
S70 1XY |
2014-01-11 |
update founded_year 2003 => null |
2014-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
F3 HOLME SUITE OAKS BUSINESS PARK
OAKS LANE
BARNSLEY
S YORKSHIRE
S71 1HT |
2013-12-26 |
update founded_year null => 2003 |
2013-12-12 |
delete index_pages_linkeddomain joomag.com |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-27 |
update website_status FlippedRobots => OK |
2013-10-27 |
delete service_pages_linkeddomain advanced-keys.co.uk |
2013-10-27 |
delete service_pages_linkeddomain euroarchitecturalgroup.co.uk |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-08-29 |
insert index_pages_linkeddomain joom.ag |
2013-07-04 |
delete index_pages_linkeddomain issuu.com |
2013-07-04 |
delete index_pages_linkeddomain t.co |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
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 |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-19 |
update statutory_documents 18/02/13 FULL LIST |
2013-02-06 |
insert alias Locksmith Journal Limited |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 18/02/12 FULL LIST |
2011-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EXLEY ROBERT / 01/01/2011 |
2011-03-17 |
update statutory_documents 18/02/11 FULL LIST |
2011-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EXLEY ROBERT / 01/01/2011 |
2011-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-02-28 |
update statutory_documents CURREXT FROM 28/02/2011 TO 30/06/2011 |
2010-11-18 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SHAW |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SNOW |
2010-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN SIDEBOTTOM |
2010-05-10 |
update statutory_documents 18/02/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EXLEY ROBERT / 01/10/2009 |
2009-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
4 PARK ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED CHRISTINA SHAW |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED EXLEY ROBERT |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED JAMES SNOW |
2009-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
2009-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |