SAFEWELL - History of Changes


DateDescription
2024-04-09 insert management_pages_linkeddomain dmjcomputerservices.com
2024-04-09 insert person Aggie Goralczyk
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-08 delete management_pages_linkeddomain dmjcomputerservices.com
2024-03-08 delete person Ida Okkels
2024-03-08 delete person Patience Torho
2024-03-08 update person_description Sophie Asquith => Sophie Asquith
2023-10-31 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-10 insert person Sophie Asquith
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-09 insert person Liam Farrow
2022-10-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-10-19 delete person David Pixton
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-08-01 delete management_pages_linkeddomain linkedin.com
2022-08-01 delete person Bob Burton
2022-08-01 insert career_pages_linkeddomain videotilehost.com
2022-08-01 insert person Chris Fulgoni
2022-08-01 insert service_pages_linkeddomain videotilehost.com
2022-08-01 update person_description Angie Reeves => Angie Reeves
2022-05-29 insert about_pages_linkeddomain videotilehost.com
2022-05-29 insert management_pages_linkeddomain videotilehost.com
2022-05-29 insert terms_pages_linkeddomain videotilehost.com
2022-03-27 insert person Bob Burton
2022-03-27 insert person Charles ‘Butch' Robinson
2022-03-27 insert registration_number 5898863
2022-03-27 insert vat 891 817 387
2022-03-27 update person_description David Pixton => David Pixton
2022-03-27 update person_description Lucy Hills => Lucy Hills
2022-03-27 update person_description Patience Torho => Patience Torho
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-04 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-04-24 update website_status InternalTimeout => OK
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EVANS / 05/10/2020
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-28 update website_status OK => InternalTimeout
2020-04-28 insert person Irene Ken
2020-03-28 insert person Corona Virus
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058988640001
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-22 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-04 insert about_pages_linkeddomain goo.gl
2019-02-04 insert casestudy_pages_linkeddomain goo.gl
2019-02-04 insert contact_pages_linkeddomain goo.gl
2019-02-04 insert index_pages_linkeddomain goo.gl
2019-02-04 insert service_pages_linkeddomain goo.gl
2019-02-04 insert terms_pages_linkeddomain goo.gl
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-05-28 update website_status FailedRobots => OK
2018-03-04 update website_status OK => FailedRobots
2018-01-21 delete service_pages_linkeddomain elegantthemes.com
2018-01-21 delete service_pages_linkeddomain wordpress.org
2018-01-21 delete terms_pages_linkeddomain elegantthemes.com
2018-01-21 delete terms_pages_linkeddomain wordpress.org
2018-01-21 insert contact_pages_linkeddomain dmjcomputerservices.com
2018-01-21 insert terms_pages_linkeddomain dmjcomputerservices.com
2017-12-05 delete contact_pages_linkeddomain dmjcomputerservices.com
2017-12-05 insert about_pages_linkeddomain plus.google.com
2017-12-05 insert casestudy_pages_linkeddomain plus.google.com
2017-12-05 insert contact_pages_linkeddomain elegantthemes.com
2017-12-05 insert contact_pages_linkeddomain plus.google.com
2017-12-05 insert contact_pages_linkeddomain wordpress.org
2017-12-05 insert index_pages_linkeddomain plus.google.com
2017-12-05 insert service_pages_linkeddomain elegantthemes.com
2017-12-05 insert service_pages_linkeddomain plus.google.com
2017-12-05 insert service_pages_linkeddomain wordpress.org
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-01 insert about_pages_linkeddomain dmjcomputerservices.com
2017-11-01 insert alias Safewell Limited
2017-11-01 insert casestudy_pages_linkeddomain dmjcomputerservices.com
2017-11-01 insert contact_pages_linkeddomain dmjcomputerservices.com
2017-11-01 insert service_pages_linkeddomain dmjcomputerservices.com
2017-10-09 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 3 HOMEGROUND WOOTTON BASSETT WILTSHIRE SN4 8NB
2017-10-07 insert address REDWOOD HOUSE, TEMPLARS WAY INDUSTRIAL ESTATE MARLBOROUGH ROAD ROYAL WOOTTON BASSETT SWINDON ENGLAND SN4 7SR
2017-10-07 update registered_address
2017-09-24 delete address 3 Home Ground, Wootton Bassett, Wiltshire SN4 8NB
2017-09-24 delete source_ip 87.117.239.95
2017-09-24 insert source_ip 83.223.106.208
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 3 HOMEGROUND WOOTTON BASSETT WILTSHIRE SN4 8NB
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-06-02 update website_status FlippedRobots => OK
2017-05-07 update website_status OK => FlippedRobots
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-05 delete about_pages_linkeddomain dmjcomputerservices.com
2015-11-05 delete contact_pages_linkeddomain dmjcomputerservices.com
2015-11-05 delete service_pages_linkeddomain dmjcomputerservices.com
2015-10-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-10-08 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-09-04 update statutory_documents 08/08/15 FULL LIST
2014-09-07 delete address 3 HOMEGROUND WOOTTON BASSETT WILTSHIRE ENGLAND SN4 8NB
2014-09-07 insert address 3 HOMEGROUND WOOTTON BASSETT WILTSHIRE SN4 8NB
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-29 update statutory_documents 08/08/14 FULL LIST
2014-08-18 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-03 delete source_ip 79.170.44.108
2014-01-03 insert source_ip 87.117.239.95
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-12 update statutory_documents 08/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 7512 - Regulation health, education, etc.
2013-06-22 insert sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2013-06-22 insert sic_code 84240 - Public order and safety activities
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-16 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 08/08/12 FULL LIST
2012-07-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 08/08/11 FULL LIST
2011-06-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2010-08-24 update statutory_documents 08/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES EVANS / 01/10/2009
2010-05-24 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-08-14 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07
2006-12-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07
2006-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 3 HOMEGROUND, WOOTTON BASSETT SWINDON WILTSHIRE SN48NB
2006-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION