LOCKSMITH JOURNAL - 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
2023-03-24 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