SAFET-NET - 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
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 delete source_ip 217.160.0.162
2022-08-16 insert source_ip 217.160.0.250
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-03-29 delete source_ip 217.160.231.68
2019-03-29 insert source_ip 217.160.0.162
2019-03-14 update statutory_documents DIRECTOR APPOINTED MR ALDWYN LEUAN RADMORE
2019-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MORTIMER
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
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-11-20 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD MORTIMER
2016-09-08 delete address UNIT 2 STERLING COURT MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FT
2016-09-08 insert address SALVATION HOUSE UNIT 2 STERLING COURT MUNDELLS WELWYN GARDEN CITY ENGLAND AL7 1FT
2016-09-08 update reg_address_care_of JIM GUILD => null
2016-09-08 update registered_address
2016-08-29 delete about_pages_linkeddomain wordpress.org
2016-08-29 delete contact_pages_linkeddomain wordpress.org
2016-08-29 delete index_pages_linkeddomain wordpress.org
2016-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O JIM GUILD UNIT 2 STERLING COURT MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FT
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GUILD
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES GUILD
2016-04-25 delete source_ip 82.165.30.223
2016-04-25 insert source_ip 217.160.231.68
2016-03-25 update website_status IndexPageFetchError => OK
2016-03-25 delete source_ip 82.165.87.188
2016-03-25 insert source_ip 82.165.30.223
2016-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA TANDI
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-12 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-12 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-18 update statutory_documents 10/07/15 NO MEMBER LIST
2015-06-15 update website_status OK => IndexPageFetchError
2014-12-07 delete address UNIT 2 STERLING COURT MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 1FT
2014-12-07 insert address UNIT 2 STERLING COURT MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FT
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-12-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-11-16 update statutory_documents 10/07/14 NO MEMBER LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-10-07 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-09-23 update statutory_documents 10/07/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 delete sic_code 9272 - Other recreational activities nec
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-09-10 update statutory_documents DIRECTOR APPOINTED MR ALAN CHARLES HAYLLAR
2012-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIS
2012-07-26 update statutory_documents 10/07/12 NO MEMBER LIST
2012-05-15 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH DAVIS / 25/04/2012
2011-08-11 update statutory_documents 10/07/11 NO MEMBER LIST
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BENHILDA TANDI / 10/08/2011
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRASH GUILD / 10/08/2011
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND BRADLEY MARK NORMAN / 10/08/2011
2011-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND WYONA MELICE NORMAN / 10/08/2011
2011-04-12 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM SAFET-NET ADMINISTRATION CENTRE FELLOWSHIP HOUSE 58 TEWIN ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1BD
2010-09-17 update statutory_documents SECRETARY APPOINTED JAMES BRASH GUILD
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH DAVIS / 31/08/2010
2010-08-17 update statutory_documents 10/07/10
2009-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION