SBCA - History of Changes


DateDescription
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