Date | Description |
2024-04-15 |
delete email dn@sbca.co.uk |
2024-04-15 |
delete person Dan Newbury |
2024-03-15 |
insert email kc@sbca.co.uk |
2024-03-15 |
insert email kj@sbca.co.uk |
2024-03-15 |
insert person Kayleigh Johnson |
2024-03-15 |
insert person Kelly Cameron |
2023-09-24 |
delete chairman Stewart Bond |
2023-09-24 |
delete email oo@sbca.co.uk |
2023-09-24 |
delete person Stewart Bond |
2023-09-24 |
update website_status FlippedRobots => OK |
2023-08-20 |
update website_status OK => FlippedRobots |
2023-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART BOND |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES |
2023-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYSTAL SECURITIES HOLDINGS LIMITED |
2023-08-08 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL BOND AS A PSC |
2023-07-17 |
insert email dj..@sbca.co.uk |
2023-07-17 |
insert email mc@sbca.co.uk |
2023-07-17 |
insert person Danny Noble |
2023-07-17 |
insert person Matthew Calland |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-12 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES |
2023-03-02 |
delete email tj@sbca.co.uk |
2023-03-02 |
delete person Tim Johnson |
2022-12-28 |
insert email oo@sbca.co.uk |
2022-10-25 |
delete email sf..@sbca.co.uk |
2022-09-23 |
insert about_pages_linkeddomain instagram.com |
2022-09-23 |
insert contact_pages_linkeddomain instagram.com |
2022-09-23 |
insert index_pages_linkeddomain instagram.com |
2022-09-23 |
insert management_pages_linkeddomain instagram.com |
2022-09-23 |
insert terms_pages_linkeddomain instagram.com |
2022-09-23 |
update person_title Dan Newbury: Financial Controller => Client Accountant |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-06-20 |
delete email kj..@sbca.co.uk |
2022-06-20 |
delete email ls..@sbca.co.uk |
2022-06-20 |
delete person Kevin Keating |
2022-06-20 |
delete person Leah Roarty |
2022-05-20 |
insert email aj@sbca.co.uk |
2022-05-20 |
insert email cp@sbca.co.uk |
2022-05-20 |
insert person Ashleigh Jackson |
2022-05-20 |
insert person Chris Price |
2022-04-19 |
delete email lr@sbca.co.uk |
2022-04-19 |
insert email ls..@sbca.co.uk |
2022-04-19 |
update person_title Aaron Livesey: Financial Controller => Lead Advisor |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES |
2021-12-13 |
delete cfo Alison Southworth |
2021-12-13 |
delete email as@sbca.co.uk |
2021-12-13 |
delete email ft@sbca.co.uk |
2021-12-13 |
delete email rh@sbca.co.uk |
2021-12-13 |
delete email vm@sbca.co.uk |
2021-12-13 |
delete person Alison Southworth |
2021-12-13 |
delete person Frank Thompson |
2021-12-13 |
delete person Robert Harrison |
2021-12-13 |
delete person Vicky Mina |
2021-12-13 |
insert email kj..@sbca.co.uk |
2021-12-13 |
insert email lr@sbca.co.uk |
2021-12-13 |
insert person Kevin Keating |
2021-12-13 |
insert person Leah Roarty |
2021-08-18 |
update robots_txt_status www.sbca.co.uk: 200 => 404 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
2021-02-26 |
delete email jt@sbca.co.uk |
2021-02-26 |
delete email pg@sbca.co.uk |
2021-02-26 |
delete person Jane Taylor |
2021-02-26 |
delete person Paige Greene |
2021-02-26 |
insert email dn@sbca.co.uk |
2021-02-26 |
insert email ms@sbca.co.uk |
2021-02-26 |
insert person Dan Newbury |
2021-02-26 |
insert person Melanie Sprott |
2021-02-08 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-08 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-25 |
delete email lm..@sbca.co.uk |
2021-01-25 |
delete person Lynn Ripley |
2021-01-06 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-09-25 |
insert email tj@sbca.co.uk |
2020-09-25 |
insert person Tim Johnson |
2020-07-16 |
delete about_pages_linkeddomain wpengine.com |
2020-07-16 |
delete alias SBCA Accountants |
2020-07-16 |
delete contact_pages_linkeddomain wpengine.com |
2020-07-16 |
delete index_pages_linkeddomain mailchimp.com |
2020-07-16 |
delete index_pages_linkeddomain wpengine.com |
2020-07-16 |
delete management_pages_linkeddomain wpengine.com |
2020-07-16 |
delete person Donna Gillett |
2020-07-16 |
delete person Gill Kelly |
2020-07-16 |
delete person Laura Robinson |
2020-07-16 |
delete terms_pages_linkeddomain wpengine.com |
2020-07-16 |
insert address 17 Moor Park Ave
Preston
PR1 6AS |
2020-07-16 |
update person_title Aaron Livesey: Client Financial Controller => Financial Controller |
2020-07-16 |
update person_title Jane Taylor: Client Financial Controller => Financial Controller |
2020-07-16 |
update person_title Vicky Mina: Client Financial Controller => Financial Controller |
2020-06-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-22 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-05-16 |
delete about_pages_linkeddomain stackstaging.com |
2020-05-16 |
delete contact_pages_linkeddomain stackstaging.com |
2020-05-16 |
delete index_pages_linkeddomain stackstaging.com |
2020-05-16 |
delete management_pages_linkeddomain stackstaging.com |
2020-05-16 |
delete portfolio_pages_linkeddomain stackstaging.com |
2020-05-16 |
delete terms_pages_linkeddomain stackstaging.com |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
2020-04-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOND / 01/04/2020 |
2020-04-03 |
update statutory_documents CESSATION OF STEWART FREDERICK BOND AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-07-22 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-06-10 |
insert address SBCA Chartered Accountants, 17 Moor Park Avenue, Preston. PR1 6AS |
2019-06-10 |
insert email cb@sbca.co.uk |
2019-06-03 |
update statutory_documents ALTER ARTICLES 08/04/2019 |
2019-05-11 |
insert index_pages_linkeddomain mailchimp.com |
2019-05-11 |
insert index_pages_linkeddomain wikipedia.org |
2019-04-10 |
delete index_pages_linkeddomain mailchimp.com |
2019-04-10 |
delete index_pages_linkeddomain p-2-p.co.uk |
2019-04-10 |
delete index_pages_linkeddomain wikipedia.org |
2019-04-10 |
delete service_pages_linkeddomain mailchimp.com |
2019-04-10 |
delete service_pages_linkeddomain wikipedia.org |
2019-04-10 |
delete service_pages_linkeddomain wpengine.com |
2019-04-10 |
insert about_pages_linkeddomain stackstaging.com |
2019-04-10 |
insert contact_pages_linkeddomain stackstaging.com |
2019-04-10 |
insert index_pages_linkeddomain stackstaging.com |
2019-04-10 |
insert management_pages_linkeddomain stackstaging.com |
2019-04-10 |
insert portfolio_pages_linkeddomain stackstaging.com |
2019-04-10 |
insert terms_pages_linkeddomain stackstaging.com |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2018-09-02 |
delete about_pages_linkeddomain p-2-p.co.uk |
2018-09-02 |
insert person Aaron Livesey |
2018-09-02 |
update person_title Jane Taylor: Financial Controller => Client Financial Controller |
2018-09-02 |
update person_title Vicky Mina: Financial Controller => Client Financial Controller |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-26 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-30 |
insert index_pages_linkeddomain mailchimp.com |
2018-05-30 |
insert portfolio_pages_linkeddomain mailchimp.com |
2018-05-30 |
insert service_pages_linkeddomain mailchimp.com |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
2018-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BOND |
2018-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA BOND |
2018-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART FREDERICK BOND |
2018-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART FREDERICK BOND / 06/04/2016 |
2018-03-13 |
update statutory_documents CESSATION OF PATRICIA BOND AS A PSC |
2018-02-20 |
delete person Anita Dinardo |
2018-02-20 |
delete person Joan Leitch |
2018-02-20 |
delete person Lynn Mercer |
2018-02-20 |
delete person Sam Musk |
2018-02-20 |
insert person Gill Kelly |
2018-02-20 |
update person_title Donna Gillett: Practice Manager => Client Coordinator |
2018-02-20 |
update person_title Jane Taylor: Client Care Assistant => Financial Controller |
2018-02-20 |
update person_title Vicky Mina: Client Care Assistant => Financial Controller |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-11-04 |
delete source_ip 134.213.54.167 |
2017-11-04 |
insert source_ip 35.197.243.32 |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FREDERICK BOND / 23/03/2017 |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FREDERICK BOND / 23/03/2017 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2017-02-14 |
delete contact_pages_linkeddomain p-2-p.co.uk |
2017-02-14 |
delete person Gillian Kelly |
2017-02-14 |
delete person Su Barinski-Corringham MAAT |
2017-02-14 |
delete terms_pages_linkeddomain p-2-p.co.uk |
2017-02-14 |
insert person Alison Southworth |
2017-02-14 |
insert person Anita Dinardo |
2017-02-14 |
insert person Donna Gillett |
2017-02-14 |
insert person Faye Carter |
2017-02-14 |
insert person Herbie Bond |
2017-02-14 |
insert person Jane Taylor |
2017-02-14 |
insert person Laura Robinson |
2017-02-14 |
insert person Lynn Mercer |
2017-02-14 |
insert person Lynn Ripley |
2017-02-14 |
insert person Sam Musk |
2017-02-14 |
insert person Vicky Mina |
2017-02-14 |
insert service_pages_linkeddomain wikipedia.org |
2017-02-14 |
insert service_pages_linkeddomain wpengine.com |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-18 |
delete source_ip 213.165.69.8 |
2016-04-18 |
insert source_ip 134.213.54.167 |
2016-03-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-03-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-02-24 |
update statutory_documents 12/02/16 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-03 |
delete index_pages_linkeddomain doc-safe.co.uk |
2015-07-03 |
delete person Sajid Javid |
2015-07-03 |
delete registration_number 6096035 |
2015-07-03 |
delete source_ip 82.165.153.73 |
2015-07-03 |
insert alias SBCA Accountants |
2015-07-03 |
insert index_pages_linkeddomain p-2-p.co.uk |
2015-07-03 |
insert index_pages_linkeddomain wikipedia.org |
2015-07-03 |
insert source_ip 213.165.69.8 |
2015-07-03 |
update website_status FlippedRobots => OK |
2015-06-27 |
update website_status OK => FlippedRobots |
2015-05-29 |
insert person Sajid Javid |
2015-03-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-03-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-02-16 |
update statutory_documents 12/02/15 FULL LIST |
2014-10-07 |
insert company_previous_name CRYSTAL SECURITIES PRACTICE LIMITED |
2014-10-07 |
update name CRYSTAL SECURITIES PRACTICE LIMITED => THE SBCA ACCOUNTANCY GROUP LIMITED |
2014-09-09 |
update statutory_documents COMPANY NAME CHANGED CRYSTAL SECURITIES PRACTICE LIMITED
CERTIFICATE ISSUED ON 09/09/14 |
2014-09-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-10 |
update statutory_documents 12/02/14 FULL LIST |
2014-01-02 |
update statutory_documents 08/04/2013 |
2013-11-01 |
update website_status FlippedRobots => OK |
2013-10-31 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete contact_pages_linkeddomain t.co |
2013-06-21 |
delete index_pages_linkeddomain t.co |
2013-06-21 |
delete terms_pages_linkeddomain t.co |
2013-05-13 |
update website_status OK => ServerDown |
2013-02-22 |
update statutory_documents 12/02/13 FULL LIST |
2013-02-22 |
update statutory_documents ALTER ARTICLES 18/02/2013 |
2013-01-30 |
update website_status OK |
2013-01-29 |
update website_status FlippedRobotsTxt |
2013-01-20 |
update website_status FailedRobotsTxt |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-03-06 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 12/02/12 FULL LIST |
2011-07-28 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 12/02/11 FULL LIST |
2010-07-22 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-12 |
update statutory_documents 12/02/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BOND / 01/11/2009 |
2010-02-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BOND / 01/11/2009 |
2009-08-25 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-03-17 |
update statutory_documents ALTER MEM AND ARTS 01/03/2008 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PAUL BOND |
2007-06-04 |
update statutory_documents COMPANY NAME CHANGED
CRYSTAL SECURITIES (CA) LIMITED
CERTIFICATE ISSUED ON 04/06/07 |
2007-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/10/07 |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-22 |
update statutory_documents SECRETARY RESIGNED |
2007-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |