SABRE JETTING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-24 delete source_ip 31.170.121.141
2023-09-24 insert source_ip 198.244.229.180
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-07-19 delete person Charlie Abbey
2023-07-19 delete person Justyna Cowman
2023-07-19 insert person Sarah Walker
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2022-06-28 insert person Alison McCoy
2022-03-25 delete phone +44 ( 0 ) 121 706 9894
2022-03-25 insert index_pages_linkeddomain constructionnews.co.uk
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-27 update website_status InternalTimeout => OK
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-05-23 update website_status OK => InternalTimeout
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-29 delete alias Sabre Jetting Services Limited
2020-09-29 delete contact_pages_linkeddomain a13design.co.uk
2020-09-29 delete projects_pages_linkeddomain a13design.co.uk
2020-09-29 delete source_ip 51.89.151.78
2020-09-29 insert source_ip 31.170.121.141
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DT MALIN HOLDINGS LIMITED / 04/11/2019
2019-10-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-15 update statutory_documents CESSATION OF DT MALIN HOLDINGS LIMITED AS A PSC
2019-06-13 delete source_ip 217.147.80.5
2019-06-13 insert source_ip 51.89.151.78
2019-05-12 delete source_ip 51.75.169.216
2019-05-12 insert source_ip 217.147.80.5
2018-12-23 delete source_ip 54.37.0.67
2018-12-23 insert source_ip 51.75.169.216
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-25 insert address 3 Lightning Way West Heath Birmingham B31 3PH
2018-08-25 insert alias Sabre Jetting
2018-08-25 insert alias Sabre Jetting Services Ltd.
2018-08-25 insert email en..@sabrejetting.co.uk
2018-08-25 insert index_pages_linkeddomain a13design.co.uk
2018-08-25 insert phone 0121 706 9801
2018-08-25 update primary_contact null => 3 Lightning Way West Heath Birmingham B31 3PH
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-12 delete address 3 Lightning Way West Heath Birmingham B31 3PH
2018-07-12 delete alias Sabre Jetting
2018-07-12 delete alias Sabre Jetting Services Ltd.
2018-07-12 delete email en..@sabrejetting.co.uk
2018-07-12 delete index_pages_linkeddomain a13design.co.uk
2018-07-12 delete phone 0121 706 9801
2018-04-05 insert address 3 Lightning Way West Heath Birmingham B31 3PH
2018-03-07 delete address UNIT 27 THE BUSINESS CENTRE 20 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA
2018-03-07 insert address 3 LIGHTNING WAY WEST HEATH BIRMINGHAM UNITED KINGDOM B31 3PH
2018-03-07 update registered_address
2018-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 27 THE BUSINESS CENTRE 20 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 insert address Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA
2018-01-04 insert alias Sabre Jetting
2018-01-04 insert alias Sabre Jetting Services Ltd.
2018-01-04 insert email en..@sabrejetting.co.uk
2018-01-04 insert index_pages_linkeddomain a13design.co.uk
2018-01-04 insert phone 0121 706 9801
2018-01-04 update primary_contact null => Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-07 delete source_ip 145.239.195.5
2017-12-07 insert source_ip 54.37.0.67
2017-11-02 delete address Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA
2017-11-02 delete alias Sabre Jetting
2017-11-02 delete alias Sabre Jetting Services Ltd.
2017-11-02 delete email en..@sabrejetting.co.uk
2017-11-02 delete index_pages_linkeddomain a13design.co.uk
2017-11-02 delete phone 0121 706 9801
2017-11-02 update primary_contact Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA => null
2017-09-27 delete source_ip 149.202.218.89
2017-09-27 insert source_ip 145.239.195.5
2017-09-07 delete sic_code 81299 - Other cleaning services
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DT MALIN HOLDINGS LIMITED
2017-07-16 insert address Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA
2017-07-16 insert alias Sabre Jetting
2017-07-16 insert alias Sabre Jetting Services Ltd.
2017-07-16 insert email en..@sabrejetting.co.uk
2017-07-16 insert index_pages_linkeddomain a13design.co.uk
2017-07-16 insert phone 0121 706 9801
2017-07-16 update primary_contact null => Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA
2017-06-09 delete address Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA
2017-06-09 delete alias Sabre Jetting
2017-06-09 delete alias Sabre Jetting Services Ltd.
2017-06-09 delete email en..@sabrejetting.co.uk
2017-06-09 delete index_pages_linkeddomain a13design.co.uk
2017-06-09 delete phone 0121 706 9801
2017-06-09 update primary_contact Unit 27, The Business Centre James Road Tyseley Birmingham B11 2BA => null
2017-05-02 delete source_ip 195.62.29.152
2017-05-02 insert source_ip 149.202.218.89
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-27 update website_status DomainNotFound => OK
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-02 update website_status OK => DomainNotFound
2016-03-25 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-22 delete source_ip 195.62.28.133
2016-01-22 insert source_ip 195.62.29.152
2016-01-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-13 update statutory_documents 12/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 delete index_pages_linkeddomain jdrwebsites.co.uk
2014-12-04 delete source_ip 46.236.21.98
2014-12-04 insert index_pages_linkeddomain a13design.co.uk
2014-12-04 insert source_ip 195.62.28.133
2014-12-04 update robots_txt_status www.sabrejetting.co.uk: 404 => 200
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 update website_status NoTargetPages => OK
2014-11-06 delete contact_pages_linkeddomain google.com
2014-10-09 update website_status OK => NoTargetPages
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-12 update statutory_documents 12/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-16 update statutory_documents 12/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 42210 - Construction of utility projects for fluids
2013-06-22 insert sic_code 81299 - Other cleaning services
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-04-25 update website_status ServerDown => OK
2013-04-25 delete source_ip 89.151.94.250
2013-04-25 insert source_ip 46.236.21.98
2013-04-09 update website_status ServerDown
2012-10-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 12/08/12 FULL LIST
2011-09-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents 12/08/11 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 12/08/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACIE MALIN / 10/08/2010
2010-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACIE MALIN / 10/08/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MALIN / 10/08/2010
2009-10-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM: UNIT 26 THE BUSINESS CENTRE 20 JAMES ROAD, TYSELEY, BIRMINGHAM, WEST MIDLANDS B11 2BA
2006-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents DIRECTOR RESIGNED
2006-09-13 update statutory_documents DIRECTOR RESIGNED
2005-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-07 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-27 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-30 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents NEW SECRETARY APPOINTED
2002-09-11 update statutory_documents SECRETARY RESIGNED
2001-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-22 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-14 update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-02 update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-28 update statutory_documents RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1996-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-29 update statutory_documents RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS
1995-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-28 update statutory_documents RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS
1994-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-05 update statutory_documents RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS
1993-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-14 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-09-14 update statutory_documents RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS
1992-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/92
1992-11-13 update statutory_documents RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS
1992-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/91
1991-11-07 update statutory_documents RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS
1991-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 37 WOODFIELD ROAD SPARKBROOK BIRMINGHAM WEST MIDLANDS B12 8TD
1990-09-05 update statutory_documents RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS
1990-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-29 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-05-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-05-16 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-07-21 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 10TH FLOOR POST AND MAIL HOUSE COLMORE CIRCUS BIRMINGHAM B4 6BG
1987-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-03-07 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-06-11 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS