WARLITE SECURITY - History of Changes


DateDescription
2024-03-09 delete source_ip 77.68.64.0
2024-03-09 insert source_ip 77.95.113.179
2024-03-09 update robots_txt_status www.warlitesecurity.co.uk: 404 => 200
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL TAYLOR / 26/01/2023
2023-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARIE RIDOUT / 26/01/2023
2023-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARIE RIDOUT / 26/01/2023
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WARREN / 04/07/2022
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL WARREN / 04/07/2022
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-07 update num_mort_outstanding 2 => 1
2022-03-07 update num_mort_satisfied 1 => 2
2022-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048516970002
2022-02-11 delete client Schools, Colleges and Universities
2022-02-11 insert alias Warlite Security Limited
2022-02-11 insert client Schools, Colleges and University's
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-05-07 update num_mort_charges 2 => 3
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048516970003
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-03-25 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-20 delete fax +44 (0) 20 8908 6890
2020-01-20 delete index_pages_linkeddomain brittany-ferries.co.uk
2020-01-20 delete index_pages_linkeddomain missionit.net
2020-01-20 delete phone +44 (0) 20 8937 6726
2020-01-20 delete registration_number 235825
2020-01-20 insert client Business Parks
2020-01-20 insert client Corporate Holdings
2020-01-20 insert client Events Management
2020-01-20 insert client Industrial Estates
2020-01-20 insert client Office Buildings
2020-01-20 insert client Retail Outlets
2020-01-20 insert client Schools, Colleges and Universities
2020-01-20 insert client Warehouses
2020-01-20 insert index_pages_linkeddomain webb-dev.co.uk
2020-01-20 insert phone 0800 783 4475 / 01895 623 899
2020-01-20 update robots_txt_status www.warlitesecurity.co.uk: 200 => 404
2020-01-20 update website_status EmptyPage => OK
2019-08-18 update website_status OK => EmptyPage
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-18 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-18 delete index_pages_linkeddomain cityoflondon.gov.uk
2016-05-18 delete index_pages_linkeddomain justsearching.co.uk
2016-05-18 delete source_ip 88.208.218.170
2016-05-18 insert registration_number 235825
2016-05-18 insert source_ip 77.68.64.0
2016-05-14 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-07 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-17 update statutory_documents 31/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-14 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-22 update statutory_documents 31/07/14 FULL LIST
2014-07-22 update website_status FlippedRobots => Disallowed
2014-07-11 update website_status OK => FlippedRobots
2014-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-07 update statutory_documents 31/07/13 FULL LIST
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048516970002
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7460 - Investigation & security
2013-06-22 insert sic_code 80100 - Private security activities
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-05-29 update website_status FlippedRobotsTxt => OK
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-04-13 update website_status ServerDown => OK
2013-03-05 update website_status ServerDown
2012-11-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 31/07/12 FULL LIST
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WARREN / 01/07/2012
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARIE RIDOUT / 01/07/2012
2012-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARIE RIDOUT / 01/07/2012
2012-02-08 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 31/07/11 FULL LIST
2010-11-24 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents 31/07/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE RIDOUT / 31/07/2010
2009-12-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM GAUTAM HOUSE, 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2009-09-04 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-11-05 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-21 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM: GAUTHAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2005-10-04 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-10 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-08-15 update statutory_documents DIRECTOR RESIGNED
2003-08-15 update statutory_documents SECRETARY RESIGNED
2003-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION