TOWN & COUNTRY SECURITY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PRICE / 18/10/2023
2023-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRICE / 18/10/2023
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PRICE
2023-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PRICE / 01/05/2023
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
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRICE / 23/02/2022
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PRICE / 23/02/2022
2022-02-14 delete address 101 Rose Drive, Chesham, Bucks, HP5 1RT
2022-02-14 insert address 2C Botley Lane, Ley Hill, Chesham HP5 1XS
2022-02-14 insert address Unite 2C Botley Lane Ley Hill Chesham HP5 1XS
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 delete address 101 ROSE DRIVE CHESHAM BUCKS HP5 1RT
2021-12-07 insert address UNIT 2C BOTLEY LANE LEY HILL CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1XS
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
2021-12-07 update registered_address
2021-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2021 FROM 101 ROSE DRIVE CHESHAM BUCKS HP5 1RT
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-10-13 delete source_ip 77.68.64.14
2020-10-13 insert source_ip 77.72.0.146
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-20 delete phone 0871 250 0247
2019-10-20 insert phone 033 3121 0184
2019-09-15 delete address 6 Pheonix Way, Brackley, Northants. NN13 6QT
2019-09-15 insert address 11B Boundary Rd, Brackley, NN13 7ES
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 delete about_pages_linkeddomain chas.co.uk
2018-12-21 delete contact_pages_linkeddomain chas.co.uk
2018-12-21 delete index_pages_linkeddomain chas.co.uk
2018-12-21 delete product_pages_linkeddomain chas.co.uk
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 delete address Barclays House, Gatehouse way, Aylesbury, Bucks. HP19 8DB
2018-01-05 insert address 6 Pheonix Way, Brackley, Northants. NN13 6QT
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT PRICE
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA PRICE
2017-08-28 delete alias t c security
2017-08-28 delete contact_pages_linkeddomain hostingreviews.website
2017-08-28 delete source_ip 88.208.252.219
2017-08-28 insert address Barclays House, Gatehouse way, Aylesbury, Bucks. HP19 8DB
2017-08-28 insert registration_number 06556038
2017-08-28 insert source_ip 77.68.64.14
2017-08-28 insert vat 596496862
2017-05-06 update statutory_documents DIRECTOR APPOINTED MRS GEMMA PRICE
2017-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-24 insert alias t c security
2017-01-24 insert contact_pages_linkeddomain hostingreviews.website
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-23 delete source_ip 213.171.218.159
2016-08-23 insert source_ip 88.208.252.219
2016-08-23 update robots_txt_status www.tcsecurity.co.uk: 404 => 200
2016-06-12 delete phone 0845 130 1125
2016-06-12 insert phone 0800 1601125
2016-05-14 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-14 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-25 update statutory_documents 04/04/16 FULL LIST
2016-04-25 update statutory_documents 20/03/16 STATEMENT OF CAPITAL GBP 100
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-22 update statutory_documents 04/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-11 delete contact_pages_linkeddomain google.com
2014-08-30 insert sales_emails sa..@tcsecurity.co.uk
2014-08-30 delete address 101 Rose Drive Chesham Buckinghamshire HP5 1RT
2014-08-30 delete registration_number 06556038
2014-08-30 insert address 101 Rose Drive Chesham Bucks, HP5 1RT
2014-08-30 insert alias Town & Country Security Systems
2014-08-30 insert email sa..@tcsecurity.co.uk
2014-08-30 insert phone 01494 722 088
2014-08-30 update founded_year 1983 => null
2014-08-30 update primary_contact 101 Rose Drive Chesham Buckinghamshire HP5 1RT => 101 Rose Drive Chesham Bucks, HP5 1RT
2014-05-07 delete address 101 ROSE DRIVE CHESHAM BUCKS UNITED KINGDOM HP5 1RT
2014-05-07 insert address 101 ROSE DRIVE CHESHAM BUCKS HP5 1RT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-30 update statutory_documents 04/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-07-02 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-06 update statutory_documents 04/04/13 FULL LIST
2013-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ATLAS CONSULTANCY LTD
2012-06-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 04/04/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 04/04/11 FULL LIST
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents DIRECTOR APPOINTED JAMES ROBERT PRICE
2010-06-14 update statutory_documents 04/04/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRICE / 01/10/2009
2010-06-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLAS CONSULTANCY LTD / 01/10/2009
2010-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE
2009-11-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-05-18 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION