ACL LOCKSMITHS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-10 delete terms_pages_linkeddomain dynamicsmedia.co.uk
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-17 delete address Wentworth House 83 High Street North, Dunstable, Bedfordshire LU6 1JJ
2021-01-17 insert address 1 Furness Avenue, Dunstable, Bedfordshire, LU6 3BN
2021-01-17 update primary_contact Wentworth House 83 High Street North, Dunstable, Bedfordshire LU6 1JJ => 1 Furness Avenue, Dunstable, Bedfordshire, LU6 3BN
2020-10-14 delete source_ip 176.32.230.48
2020-10-14 insert source_ip 35.214.28.0
2020-10-14 update website_status DomainNotFound => OK
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-05 delete about_pages_linkeddomain checkatrade.com
2020-02-05 delete about_pages_linkeddomain dynamicsmedia.co.uk
2020-02-05 delete contact_pages_linkeddomain dynamicsmedia.co.uk
2020-02-05 delete index_pages_linkeddomain dynamicsmedia.co.uk
2020-02-05 delete registration_number 04510947
2020-02-05 delete service_pages_linkeddomain checkatrade.com
2020-02-05 delete service_pages_linkeddomain dynamicsmedia.co.uk
2020-02-05 delete vat GB763918201
2020-02-05 update founded_year null => 1995
2019-09-07 delete address WENTWORTH HOUSE 83 HIGH STREET NORTH DUNSTABLE BEDS LU6 1JJ
2019-09-07 insert address 1 FURNESS AVENUE DUNSTABLE ENGLAND LU6 3BN
2019-09-07 update registered_address
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2019 FROM WENTWORTH HOUSE 83 HIGH STREET NORTH DUNSTABLE BEDS LU6 1JJ
2019-06-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-09 delete source_ip 109.228.24.76
2016-03-09 insert source_ip 176.32.230.48
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-24 update statutory_documents 14/08/15 FULL LIST
2015-08-07 delete about_pages_linkeddomain dynamics-clients.co.uk
2015-08-07 delete contact_pages_linkeddomain dynamics-clients.co.uk
2015-08-07 delete index_pages_linkeddomain dynamics-clients.co.uk
2015-08-07 delete service_pages_linkeddomain dynamics-clients.co.uk
2015-07-10 delete address Wentworth House 83 High Street North Dunstable, Beds. LU6 1JJ
2015-07-10 delete contact_pages_linkeddomain google.co.uk
2015-07-10 insert address Wentworth House, 83 High Street North, Dunstable, Bedfordshire, LU6 1JJ
2015-07-10 insert contact_pages_linkeddomain dynamics-clients.co.uk
2015-07-10 insert index_pages_linkeddomain dynamics-clients.co.uk
2015-07-10 insert registration_number 04510947
2015-07-10 insert service_pages_linkeddomain checkatrade.com
2015-07-10 insert service_pages_linkeddomain dynamics-clients.co.uk
2015-07-10 insert vat GB763918201
2015-07-10 update primary_contact Wentworth House 83 High Street North Dunstable, Beds. LU6 1JJ => Wentworth House, 83 High Street North, Dunstable, Bedfordshire, LU6 1JJ
2015-07-10 update robots_txt_status www.acllocksmiths.co.uk: 404 => 200
2015-03-07 update account_category TOTAL EXEMPTION SMALL => null
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-18 update statutory_documents 14/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-16 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-28 delete source_ip 77.68.44.102
2013-09-28 insert source_ip 109.228.24.76
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-23 update statutory_documents 14/08/13 FULL LIST
2013-07-05 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-01-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-08-22 update statutory_documents 14/08/12 FULL LIST
2012-01-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 14/08/11 FULL LIST
2010-12-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 14/08/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH COLLIER / 14/08/2010
2010-01-18 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 1 FURNESS AVENUE DUNSTABLE BEDFORDSHIRE LU6 3BN
2009-09-10 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-24 update statutory_documents RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-07 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 37 BRIERLEY CLOSE DUNSTABLE BEDFORDSHIRE LU6 3NB
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-09 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-11 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY
2002-09-04 update statutory_documents NEW SECRETARY APPOINTED
2002-08-22 update statutory_documents DIRECTOR RESIGNED
2002-08-22 update statutory_documents SECRETARY RESIGNED
2002-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION