Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-10-07 |
delete company_previous_name THE JACK LOCK COMPANY LIMITED |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-02-08 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-01-29 |
delete about_pages_linkeddomain cobwebmedia.co.uk |
2023-01-29 |
delete contact_pages_linkeddomain cobwebmedia.co.uk |
2023-01-29 |
delete product_pages_linkeddomain cobwebmedia.co.uk |
2023-01-29 |
delete terms_pages_linkeddomain cobwebmedia.co.uk |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-05-20 |
update website_status InternalTimeout => OK |
2022-03-20 |
update website_status OK => InternalTimeout |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-01-25 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-09-24 |
insert product_pages_linkeddomain google.com |
2021-09-24 |
update website_status InternalTimeout => OK |
2021-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-07-25 |
update website_status OK => InternalTimeout |
2021-06-21 |
update website_status InternalTimeout => OK |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-18 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-04-10 |
update website_status OK => InternalTimeout |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-14 |
delete person Jonathan Hall |
2020-04-10 |
delete fax +44 (0)1455 220 565 |
2020-04-10 |
delete index_pages_linkeddomain emc-dnl.co.uk |
2020-04-10 |
delete index_pages_linkeddomain leicestershirecares.co.uk |
2020-04-10 |
delete index_pages_linkeddomain locksmiths.co.uk |
2020-04-10 |
delete index_pages_linkeddomain nashics.org |
2020-04-10 |
delete index_pages_linkeddomain rospa.com |
2020-04-10 |
delete index_pages_linkeddomain usha.org.uk |
2020-04-10 |
delete phone +44 (0)1455 220 616 |
2020-04-10 |
delete source_ip 77.68.64.14 |
2020-04-10 |
insert index_pages_linkeddomain cobwebmedia.co.uk |
2020-04-10 |
insert source_ip 68.65.121.115 |
2020-03-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-12 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES |
2019-03-29 |
delete otherexecutives Emma Wells |
2019-03-29 |
delete otherexecutives Judith Burrows |
2019-03-29 |
insert founder Emma Wells |
2019-03-29 |
insert founder Judith Burrows |
2019-03-29 |
insert managingdirector Eric Collins |
2019-03-29 |
insert person Eric Collins |
2019-03-29 |
update person_title Emma Wells: Director => Founding Director |
2019-03-29 |
update person_title Judith Burrows: Director => Founding Director |
2019-03-07 |
delete address ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE LE67 9PB |
2019-03-07 |
insert address GROUND FLOOR, UNIT C, ALMA PARK, WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5BH |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-07 |
update registered_address |
2019-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2019 FROM
ULVERSCROFT LODGE PRIORY LANE
ULVERSCROFT
LEICESTERSHIRE
LE67 9PB |
2019-02-14 |
update statutory_documents DIRECTOR APPOINTED MR ERIC GWYN COLLINS |
2019-02-14 |
update statutory_documents DIRECTOR APPOINTED MR JIT SINGH |
2019-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMUL HOLDINGS LIMITED |
2019-02-14 |
update statutory_documents CESSATION OF EMMA KATHERINE WELLS AS A PSC |
2019-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WELLS |
2019-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH BURROWS |
2018-12-26 |
delete source_ip 192.124.249.8 |
2018-12-26 |
insert source_ip 77.68.64.14 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-07 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2017-11-27 |
delete source_ip 88.208.252.226 |
2017-11-27 |
insert source_ip 192.124.249.8 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA KATHERINE WELLS / 06/04/2016 |
2017-06-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-25 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-09-01 |
delete person Kasia McGuirk |
2016-06-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-31 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
delete address Alma Park Woodway Lane Claybrooke Parva
Lutterworth
Leicestershire
LE17 5BH |
2016-04-03 |
delete alias The Jackloc Company Limited |
2016-04-03 |
delete source_ip 141.0.161.23 |
2016-04-03 |
insert registration_number 04890609 |
2016-04-03 |
insert source_ip 88.208.252.226 |
2015-10-09 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-09 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-21 |
update statutory_documents 08/09/15 FULL LIST |
2015-09-15 |
insert person Kasia McGuirk |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-14 |
delete person Jonathon Hall |
2015-07-14 |
insert person Jonathan Hall |
2015-07-01 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-17 |
insert person Jonathon Hall |
2015-04-13 |
delete about_pages_linkeddomain addthis.com |
2015-04-13 |
delete contact_pages_linkeddomain addthis.com |
2015-04-13 |
delete index_pages_linkeddomain addthis.com |
2015-04-13 |
delete product_pages_linkeddomain addthis.com |
2015-03-16 |
insert address Alma Park Woodway Lane Claybrooke Parva
Lutterworth
Leicestershire
LE17 5BH |
2014-12-05 |
insert about_pages_linkeddomain addthis.com |
2014-12-05 |
insert contact_pages_linkeddomain addthis.com |
2014-12-05 |
insert index_pages_linkeddomain addthis.com |
2014-12-05 |
insert product_pages_linkeddomain addthis.com |
2014-10-07 |
delete address ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE UNITED KINGDOM LE67 9PB |
2014-10-07 |
insert address ULVERSCROFT LODGE PRIORY LANE ULVERSCROFT LEICESTERSHIRE LE67 9PB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-16 |
update statutory_documents 08/09/14 FULL LIST |
2014-06-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-06-16 |
update statutory_documents ADOPT ARTICLES 28/05/2014 |
2014-06-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-24 |
delete person Jonathan Hall |
2014-04-07 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete source_ip 82.165.99.82 |
2013-10-24 |
insert source_ip 141.0.161.23 |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-16 |
update statutory_documents 08/09/13 FULL LIST |
2013-06-25 |
delete registration_number 04890609 |
2013-06-25 |
insert person Jonathan Hall |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-04-20 |
insert otherexecutives Judith Burrows |
2013-04-20 |
update person_title Judith Burrows: Senior Sales Executive => Director |
2013-04-16 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents DIRECTOR APPOINTED MRS JUDITH BURROWS |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HORNE |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH HORNE |
2012-10-01 |
update statutory_documents 08/09/12 FULL LIST |
2012-03-28 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 08/09/11 FULL LIST |
2011-04-04 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 08/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HORNE / 08/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATHERINE WELLS / 08/09/2010 |
2010-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM
5 CAMELLIA DRIVE
PRIORSLEE
TELFORD
SHROPSHIRE
TF2 9UA
UNITED KINGDOM |
2010-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
ULVERSCROFT LODGE PRIORY LANE
ULVERSCROFT
MARKFIELD
LEICESTERSHIRE
LE67 9PB
UNITED KINGDOM |
2010-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2010 FROM
5 CAMELLIA DRIVE
PRIORSLEE
TELFORD
SHROPSHIRE
TF2 9UA
UNITED KINGDOM |
2010-04-07 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ALLBUTT / 15/07/2008 |
2008-07-07 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
ULVERSCROFT LODGE, PRIORY LANE
ULVERSCROFT
LEICESTERSHIRE
LE67 9PB |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED
05/02/07 |
2007-04-03 |
update statutory_documents £ NC 100/300
05/02/07 |
2007-03-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS |
2005-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-02-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents COMPANY NAME CHANGED
THE JACK LOCK COMPANY LIMITED
CERTIFICATE ISSUED ON 02/10/03 |
2003-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |