BRISANT SECURE - History of Changes


DateDescription
2023-09-22 insert person Charlotte Maynard-Keene
2023-08-07 update account_category GROUP => FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-16 delete index_pages_linkeddomain qrco.de
2023-07-16 insert index_pages_linkeddomain ultion.co.uk
2023-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 4 => 2
2023-04-07 update num_mort_satisfied 2 => 4
2022-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078803490003
2022-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078803490004
2022-10-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 078803490003
2022-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-07 update num_mort_charges 4 => 6
2022-06-07 update num_mort_outstanding 2 => 4
2022-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078803490006
2022-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078803490005
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-12-12 insert cfo Annabel Mantel
2021-12-12 insert person Annabel Mantel
2021-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-04 update statutory_documents ADOPT ARTICLES 22/10/2021
2021-11-04 update statutory_documents 22/10/21 STATEMENT OF CAPITAL GBP 169.78
2021-10-27 update statutory_documents DIRECTOR APPOINTED MRS ANNABEL CLAIRE MANTEL
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BURNETT
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CLARKSON / 26/08/2021
2021-08-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents SECRETARY APPOINTED MR NEIL DAVIES
2021-06-18 update statutory_documents DIRECTOR APPOINTED MR CLIVE ASHLEY BURNETT
2021-06-18 update statutory_documents DIRECTOR APPOINTED MR TONY CLARKSON
2021-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY DUTTON
2021-06-07 update num_mort_outstanding 3 => 2
2021-06-07 update num_mort_satisfied 1 => 2
2021-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078803490002
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-02 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-25 update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 163.65
2021-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GARY DUTTON / 02/03/2021
2021-03-23 update statutory_documents DIRECTOR APPOINTED MR SEBASTIAN JAMES MASON SAYWOOD
2021-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2021-03-23 update statutory_documents CESSATION OF STEPHEN STEWART AS A PSC
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2021-02-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/12/2019
2021-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GARY DUTTON
2021-02-10 update statutory_documents CESSATION OF SALLY JANE DUTTON AS A PSC
2021-02-04 update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 150.01
2021-01-23 insert index_pages_linkeddomain qrco.de
2020-07-11 delete source_ip 82.145.33.101
2020-07-11 insert source_ip 188.227.186.21
2020-06-07 update num_mort_charges 2 => 4
2020-06-07 update num_mort_outstanding 1 => 3
2020-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078803490003
2020-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078803490004
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE DUTTON
2019-12-13 update statutory_documents CESSATION OF NICHOLAS GARY DUTTON AS A PSC
2019-11-29 update statutory_documents SECRETARY APPOINTED MRS SALLY JANE DUTTON
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-28 insert general_emails co..@brisant-secure.com
2019-01-28 delete index_pages_linkeddomain lock-advisor.co.uk
2019-01-28 delete index_pages_linkeddomain ultion.co.uk
2019-01-28 insert address 2-3 Staincliffe Mill Yard Halifax Road Dewsbury WF13 4AP
2019-01-28 insert email co..@brisant-secure.com
2019-01-28 insert index_pages_linkeddomain sweet-doors.co.uk
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY DUTTON / 06/12/2018
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-08-19 insert about_pages_linkeddomain lock-lock.co.uk
2017-08-19 insert contact_pages_linkeddomain lock-lock.co.uk
2017-08-19 insert index_pages_linkeddomain lock-lock.co.uk
2017-08-07 delete address 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EW
2017-08-07 insert address UNITS 2 AND 3 STAINCLIFFE MILL TRADE CENTRE HALIFAX ROAD, STAINCLIFFE DEWSBURY ENGLAND WF13 4AR
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update registered_address
2017-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EW
2017-07-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-12 delete address 118 Bradford Road Dewsbury WF13 2EW
2017-01-20 delete phone 01924 455 444
2017-01-20 insert address 2-3 Staincliffe Mill Yard Halifax Road Dewsbury - WF13 4AW
2017-01-20 insert phone 01924 410 200
2017-01-13 update statutory_documents 13/12/16 STATEMENT OF CAPITAL GBP 150.01
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-08 delete source_ip 84.22.184.152
2016-04-08 insert source_ip 82.145.33.101
2016-03-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-01-07 update returns_next_due_date 2016-01-10 => 2017-01-10
2015-12-14 update statutory_documents 13/12/15 FULL LIST
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN VICKER
2015-09-23 insert index_pages_linkeddomain ultion-lock.co.uk
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update num_mort_outstanding 2 => 1
2015-04-07 update num_mort_satisfied 0 => 1
2015-03-07 update num_mort_charges 1 => 2
2015-03-07 update num_mort_outstanding 1 => 2
2015-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078803490001
2015-02-07 delete address 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE UNITED KINGDOM WF13 2EW
2015-02-07 insert address 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2EW
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-02-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078803490002
2015-01-02 update statutory_documents 13/12/14 FULL LIST
2014-12-17 insert index_pages_linkeddomain lock-advisor.co.uk
2014-11-26 update statutory_documents DIRECTOR APPOINTED NICHOLAS GARY DUTTON
2014-11-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26 update statutory_documents 24/10/14 STATEMENT OF CAPITAL GBP 150
2014-11-26 update statutory_documents SUB-DIVISION 24/10/14
2014-11-09 insert sales_emails sa..@brisant-secure.com
2014-11-09 delete index_pages_linkeddomain brisantblog.com
2014-11-09 insert email sa..@brisant-secure.com
2014-11-09 insert index_pages_linkeddomain twitter.com
2014-11-09 insert phone 01924 455 444
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-24 insert index_pages_linkeddomain brisantblog.com
2014-03-07 delete address 26 WELLS ROAD THORNHILL DEWSBURY WEST YORKSHIRE WF12 0LE
2014-03-07 insert address 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE UNITED KINGDOM WF13 2EW
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-03-07 update registered_address
2014-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078803490001
2014-02-07 delete address 26 WELLS ROAD THORNHILL DEWSBURY WEST YORKSHIRE UNITED KINGDOM WF12 0LE
2014-02-07 insert address 26 WELLS ROAD THORNHILL DEWSBURY WEST YORKSHIRE WF12 0LE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-02-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2014-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 26 WELLS ROAD THORNHILL DEWSBURY WEST YORKSHIRE WF12 0LE
2014-02-05 update statutory_documents 22/01/14 STATEMENT OF CAPITAL GBP 100
2014-01-31 update statutory_documents 13/12/13 FULL LIST
2014-01-20 delete phone 01924 455444
2013-12-23 insert phone 01924 455444
2013-12-07 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JAMES VICKER
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-13 => 2014-09-30
2013-08-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 25720 - Manufacture of locks and hinges
2013-06-24 update returns_last_madeup_date null => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-21 insert company_previous_name ABS SECURE LIMITED
2013-06-21 update name ABS SECURE LIMITED => BRISANT SECURE LTD
2013-01-17 update statutory_documents 13/12/12 FULL LIST
2012-06-25 update statutory_documents COMPANY NAME CHANGED ABS SECURE LIMITED CERTIFICATE ISSUED ON 25/06/12
2012-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCABE
2011-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION