Date | Description |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-16 |
update website_status OK => IndexPageFetchError |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HEALEY / 08/10/2020 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GALLOWAY |
2021-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HEALEY / 08/10/2020 |
2021-04-07 |
update account_category null => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-22 |
update website_status FlippedRobots => OK |
2019-12-02 |
update website_status FailedRobots => FlippedRobots |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HEALEY |
2019-06-29 |
update statutory_documents CESSATION OF PAMELA GOBEN AS A PSC |
2019-06-29 |
update statutory_documents CESSATION OF STEVE GOBEN AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-03-30 |
update person_identity_version AMY LUCINDA JOWETT: 0001 => 0003 |
2018-03-30 |
update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT |
2018-03-30 |
update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT |
2018-03-30 |
update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT |
2018-03-30 |
update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT |
2018-03-30 |
update person_name AMY LUCINDA BROADHURST => AMY LUCINDA JOWETT |
2018-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LUCINDA BROADHURST / 15/01/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LUCINDA BROADHURST / 18/12/2017 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA GOBEN |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GOBEN |
2017-01-22 |
delete otherexecutives STEPHEN GOBEN |
2017-01-22 |
delete person STEPHEN GOBEN |
2017-01-22 |
insert otherexecutives JOHN RODDERICK HEALEY |
2017-01-22 |
insert otherexecutives LEE KEVIN GALLOWAY |
2017-01-22 |
insert person JOHN RODDERICK HEALEY |
2017-01-22 |
insert person LEE KEVIN GALLOWAY |
2017-01-22 |
update number_of_registered_officers 3 => 4 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-19 |
update statutory_documents 14/06/16 FULL LIST |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOBEN |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RODDERICK HEALEY |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MR LEE KEVIN GALLOWAY |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-18 |
insert otherexecutives AMY LUCINDA BROADHURST |
2015-08-18 |
insert person AMY LUCINDA BROADHURST |
2015-08-18 |
update number_of_registered_officers 2 => 3 |
2015-08-09 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-09 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-24 |
update statutory_documents 14/06/15 FULL LIST |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MISS AMY LUCINDA BROADHURST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete otherexecutives JULIE ANN LOVELL |
2014-10-09 |
delete person JULIE ANN LOVELL |
2014-10-09 |
update number_of_registered_officers 3 => 2 |
2014-09-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-09-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-08-07 |
update statutory_documents 14/06/14 FULL LIST |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE LOVELL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-10 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2012-12-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents 14/06/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents 14/06/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-05 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN LOVELL / 01/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN GOBEN / 01/06/2010 |
2010-03-04 |
update statutory_documents COMPANY NAME CHANGED STEVE GOBEN (FIRE SAFETY) LIMITED
CERTIFICATE ISSUED ON 04/03/10 |
2010-03-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents DIRECTOR APPOINTED MR. STEPHEN GOBEN |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
2006-05-23 |
update statutory_documents £ NC 100/25000
31/03/06 |
2005-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/05 FROM:
3 BROOMYCLOSE LANE
STRAMSHALL
STAFFORDSHIRE
ST14 5AN |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-19 |
update statutory_documents SECRETARY RESIGNED |
2005-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |