SGD SECURITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-17 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-14 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-19 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-16 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-02-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-29 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 1600
2019-10-07 update num_mort_outstanding 5 => 4
2019-10-07 update num_mort_satisfied 6 => 7
2019-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035840650007
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 22/11/2017
2017-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JEAN WITTS / 22/11/2017
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-07 update num_mort_charges 10 => 11
2017-05-07 update num_mort_outstanding 4 => 5
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650011
2017-02-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-08 update num_mort_charges 9 => 10
2017-01-08 update num_mort_outstanding 3 => 4
2016-12-02 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 035840650010
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-10 update statutory_documents 07/06/16 FULL LIST
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL WITTS PRICE / 31/03/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE DUPREY / 31/03/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE ALEXANDER / 31/03/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 31/03/2016
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JEAN WITTS / 31/03/2016
2016-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE DUPREY / 31/03/2016
2016-03-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-04 update statutory_documents SECOND FILING WITH MUD 07/06/15 FOR FORM AR01
2016-02-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-08 update statutory_documents 07/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_outstanding 6 => 3
2014-12-07 update num_mort_satisfied 3 => 6
2014-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-07 update num_mort_outstanding 7 => 6
2014-11-07 update num_mort_satisfied 2 => 3
2014-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035840650006
2014-09-07 update num_mort_outstanding 8 => 7
2014-09-07 update num_mort_satisfied 1 => 2
2014-08-29 update statutory_documents SECOND FILING WITH MUD 07/06/14 FOR FORM AR01
2014-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-07 update num_mort_charges 8 => 9
2014-07-07 update num_mort_outstanding 7 => 8
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-19 update statutory_documents 07/06/14 FULL LIST
2014-06-07 update num_mort_charges 7 => 8
2014-06-07 update num_mort_outstanding 6 => 7
2014-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650009
2014-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650008
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-07 update num_mort_charges 6 => 7
2014-04-07 update num_mort_outstanding 5 => 6
2014-03-31 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650007
2013-10-07 update num_mort_charges 5 => 6
2013-10-07 update num_mort_outstanding 4 => 5
2013-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035840650006
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-10 update statutory_documents 07/06/13 FULL LIST
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 07/06/12 FULL LIST
2012-02-07 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-22 update statutory_documents DIRECTOR APPOINTED MR ROGER NIGHTINGALE RILEY
2011-06-13 update statutory_documents 07/06/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL WITTS PRICE / 01/01/2011
2011-05-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents SECTION 175(5) 16/08/2010
2010-07-02 update statutory_documents 07/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN WITTS / 10/06/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JEAN WITTS / 10/06/2010
2010-05-21 update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100
2010-05-21 update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100
2010-05-21 update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100
2010-05-21 update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100
2010-05-21 update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 100
2010-05-21 update statutory_documents 13/10/05 STATEMENT OF CAPITAL GBP 300
2010-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-02 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDER / 08/05/2007
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, HUW J EDMUND, CHARTERED ACCOUNTANTS, 7 TY NANT COURT MORGANSTOWN, CARDIFF, CF15 8LW
2008-08-06 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PRICE / 26/01/2008
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-19 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-04 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-18 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-19 update statutory_documents £ SR 1000@1 21/05/04
2004-09-03 update statutory_documents DIRECTOR RESIGNED
2004-08-23 update statutory_documents DIRECTOR RESIGNED
2004-08-23 update statutory_documents DIRECTOR RESIGNED
2004-08-19 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 129 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN CF11 9UY
2004-08-10 update statutory_documents DIRECTOR RESIGNED
2004-08-10 update statutory_documents DIRECTOR RESIGNED
2004-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-21 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-14 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-15 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-04-30 update statutory_documents DIRECTOR RESIGNED
2000-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-19 update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 129 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN CF11 9UY
1999-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 12 PENLLINE ROAD, WHITCHURCH, CARDIFF, CF4 2XR
1999-08-19 update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-02-09 update statutory_documents NC INC ALREADY ADJUSTED 27/01/99
1999-02-09 update statutory_documents £ NC 1000/100000 27/01
1999-02-09 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/99
1998-11-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1998-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-22 update statutory_documents SECRETARY RESIGNED
1998-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION