Date | Description |
2024-10-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES |
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 |