NORTHERN SAFETY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 2 => 3
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-05-01 delete email ra..@northernsafetyltd.co.uk
2023-05-01 delete person Ray Ellis
2023-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-14 delete source_ip 51.132.35.29
2022-08-14 insert source_ip 5.134.13.82
2022-08-14 update robots_txt_status www.northernsafetyltd.co.uk: 0 => 200
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2019-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY PRESTON
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-13 update statutory_documents 27/03/19 STATEMENT OF CAPITAL GBP 15
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR MARK WALTON
2019-03-18 update statutory_documents CESSATION OF TREVOR SYMONDS AS A PSC
2019-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR SYMONDS
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR SYMONDS
2018-07-30 update statutory_documents SECRETARY APPOINTED MR PAUL GORDON
2018-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SYMONDS
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON GORDON / 04/06/2018
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-04 update statutory_documents 10/08/16 STATEMENT OF CAPITAL GBP 100
2016-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-10 update statutory_documents DIRECTOR APPOINTED MR PAUL JASON GORDON
2016-08-10 update statutory_documents DIRECTOR APPOINTED MRS LESLEY PRESTON
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL SYMONDS / 10/08/2016
2016-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LOWE
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE LOWE / 04/07/2016
2016-06-08 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-06-08 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-05-31 update statutory_documents 23/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-08 update statutory_documents 23/05/15 FULL LIST
2014-06-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-06-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-05-29 update statutory_documents 23/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-06-26 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-31 update statutory_documents 23/05/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE LOWE / 20/05/2013
2013-03-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 23/05/12 FULL LIST
2012-05-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HELEN SYMONDS / 21/12/2011
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE LOWE / 21/12/2011
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL SYMONDS / 21/12/2011
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR PAUL SYMONDS / 21/12/2011
2011-10-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-01 update statutory_documents 23/05/11 FULL LIST
2011-05-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 23/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HELEN SYMONDS / 23/05/2010
2010-06-03 update statutory_documents ML28. FORM AP01 ENTERED ON COMPANY 03999465 IN ERROR
2010-04-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-12 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-06-10 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER TAME
2008-06-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR SYMONDS / 22/10/2007
2008-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SYMONDS / 22/10/2007
2008-06-03 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 14K QUEENSWAY HOUSE EAST MIDDLESBOROUGH IND. EST. MIDDLESBROUGH TEESSIDE TS3 8TF
2007-06-15 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-28 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-02 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-22 update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 60 COULBY MANOR FARM COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0RY
2003-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-13 update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-06 update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents SECRETARY RESIGNED
2000-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION