SECURE GLAZING - History of Changes


DateDescription
2024-04-05 delete source_ip 217.199.187.64
2024-04-05 insert source_ip 35.214.45.221
2023-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-09 delete address Armadillo House Earl Road, nr Cheadle Hulme, SK8 6PT
2020-10-09 insert address Apex House Duke Avenue SK8 6RX
2020-10-09 update primary_contact Armadillo House Earl Road, nr Cheadle Hulme, SK8 6PT => Apex House Duke Avenue SK8 6RX
2020-08-09 delete address SUITE 26 BIG STORAGE EARL ROAD STANLEY GREEN TRADING ESTATE STOCKPORT CHESHIRE SK8 6PT
2020-08-09 insert address SUITE 29, APEX HOUSE DUKE AVENUE STANLEY GREEN TRADING ESTATE CHEADLE CHESHIRE ENGLAND SK8 6RX
2020-08-09 update registered_address
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM SUITE 26 BIG STORAGE EARL ROAD STANLEY GREEN TRADING ESTATE STOCKPORT CHESHIRE SK8 6PT
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
2020-04-22 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-07 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DEAN MOORE
2018-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DEAN MOORE
2017-11-26 delete address Suite 26, Big Storage House, Earl Road, nr Cheadle Hulme, SK8 6PT
2017-11-26 insert address Armadillo House Earl Road, nr Cheadle Hulme, SK8 6PT
2017-11-26 update primary_contact Suite 26, Big Storage House, Earl Road, nr Cheadle Hulme, SK8 6PT => Armadillo House Earl Road, nr Cheadle Hulme, SK8 6PT
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073364860001
2016-04-05 insert alias Secure Glazing Ltd
2016-02-07 update robots_txt_status www.secure-glazing.co.uk: 404 => 200
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE
2015-09-08 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-08 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-06 update statutory_documents 05/08/15 FULL LIST
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEAN MOORE / 06/08/2015
2015-06-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-19 delete address Unit 10 Marsland Street Industrial Centre Marsland Street Hazel Grove Stockport SK7 4ER
2015-04-19 delete fax 0161 456 7030
2015-04-19 delete phone 0161 456 7001
2015-04-19 insert address Suite 26, Big Storage House, Earl Road, nr Cheadle Hulme, SK8 6PT
2015-04-19 update primary_contact Unit 10 Marsland Street Industrial Centre Marsland Street Hazel Grove Stockport SK7 4ER => Suite 26, Big Storage House, Earl Road, nr Cheadle Hulme, SK8 6PT
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-05 update statutory_documents 05/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073364860001
2013-10-07 delete address UNIT8 MARSLAND STREET INDUSTRIAL ESTATE MARSLAND STREET HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 4ER
2013-10-07 insert address SUITE 26 BIG STORAGE EARL ROAD STANLEY GREEN TRADING ESTATE STOCKPORT CHESHIRE SK8 6PT
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-10-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-09-18 update statutory_documents DIRECTOR APPOINTED JOHN MOORE
2013-09-18 update statutory_documents 05/08/13 FULL LIST
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNIT8 MARSLAND STREET INDUSTRIAL ESTATE MARSLAND STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4ER ENGLAND
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 43342 - Glazing
2013-06-23 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-23 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-21 delete address UNIT 10 MARSLAND STREET IND ESTATE MARSLAND STREET HAZEL GROVE CHESHIRE ENGLAND SK7 4ER
2013-06-21 insert address UNIT8 MARSLAND STREET INDUSTRIAL ESTATE MARSLAND STREET HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 4ER
2013-06-21 update registered_address
2013-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-07 update statutory_documents 05/08/12 FULL LIST
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT 10 MARSLAND STREET IND ESTATE MARSLAND STREET HAZEL GROVE CHESHIRE SK7 4ER ENGLAND
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DEAN MOORE / 03/07/2012
2011-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-16 update statutory_documents 05/08/11 FULL LIST
2010-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION