Date | Description |
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 |