SAFEWAY SECURITY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 03/11/2023
2023-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE PLANT / 03/11/2023
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 04/11/2022
2022-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE PLANT / 04/11/2022
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-28 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 17/01/2020
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE PLANT / 17/01/2020
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-11 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SANDS / 02/11/2017
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 02/11/2017
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE PLANT / 02/11/2017
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SANDS / 02/11/2016
2016-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MARY WRIGHT / 02/11/2016
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 08/04/2016
2016-02-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2015-04-21 => 2015-11-03
2015-12-08 update returns_next_due_date 2016-05-19 => 2016-12-01
2015-11-03 update statutory_documents 03/11/15 FULL LIST
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 02/10/2015
2015-05-08 update returns_last_madeup_date 2014-07-24 => 2015-04-21
2015-05-08 update returns_next_due_date 2015-08-21 => 2016-05-19
2015-04-28 update statutory_documents 21/04/15 FULL LIST
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIAMS
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-24 => 2014-07-24
2014-09-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-08-12 update statutory_documents 24/07/14 FULL LIST
2014-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN LUMLEY / 02/08/2014
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-07 update num_mort_charges 3 => 4
2014-01-07 update num_mort_outstanding 3 => 4
2013-12-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034198420004
2013-09-06 update returns_last_madeup_date 2012-07-24 => 2013-07-24
2013-09-06 update returns_next_due_date 2013-08-21 => 2014-08-21
2013-08-02 update statutory_documents 24/07/13 FULL LIST
2013-06-26 update num_mort_charges 2 => 3
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 80200 - Security systems service activities
2013-06-21 update returns_last_madeup_date 2011-07-24 => 2012-07-24
2013-06-21 update returns_next_due_date 2012-08-21 => 2013-08-21
2013-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034198420003
2013-02-13 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 24/07/12 FULL LIST
2012-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN PLANT
2011-12-19 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents DIRECTOR APPOINTED MRS LESLEY KAREN LUMLEY
2011-07-27 update statutory_documents 24/07/11 FULL LIST
2011-03-21 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 24/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SANDS / 24/07/2010
2010-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY WRIGHT / 24/07/2010
2010-03-31 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-08 update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SANDS / 01/09/2008
2009-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN PLANT / 13/12/2007
2009-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 13/12/2007
2009-02-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT SANDS
2008-09-03 update statutory_documents SECRETARY APPOINTED BARBARA MARY WRIGHT
2008-08-18 update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACK SMITH
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-06 update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-01 update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-04 update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-13 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-01 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-31 update statutory_documents RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-08-13 update statutory_documents RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-21 update statutory_documents NEW SECRETARY APPOINTED
2000-08-21 update statutory_documents SECRETARY RESIGNED
2000-08-21 update statutory_documents RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents DIRECTOR RESIGNED
2000-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-09 update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/98 FROM: SECURITY HOUSE 25 RINGSTON STREET GOOLE EAST YORKSHIRE DN14 5RT
1998-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-11 update statutory_documents RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-26 update statutory_documents DIRECTOR RESIGNED
1997-09-12 update statutory_documents DIRECTOR RESIGNED
1997-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-20 update statutory_documents DIRECTOR RESIGNED
1997-08-20 update statutory_documents SECRETARY RESIGNED
1997-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION