SAFE OPTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-12-15 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES
2023-04-07 delete company_previous_name SEATING VFM LIMITED
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-12 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-12 update statutory_documents ADOPT ARTICLES 03/01/2023
2023-01-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-12-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents DIRECTOR APPOINTED MRS CYNTHIA JOYCE PHILLIPS
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-04-14 delete address Unit 8, St Bonaventure's Business Centre, Friary Road, Bristol, BS7 8AF
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA PHILLIPS
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-06-08 delete address of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ
2021-06-08 insert address Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU
2021-06-08 insert address St Bonaventure's Business Centre, Friary Road, Bristol, BS7 8AF, United Kingdom
2021-06-08 insert address Unit 8, St Bonaventure's Business Centre, Friary Road, Bristol, BS7 8AF
2021-06-08 insert address of St Bonaventure's Business Centre, Friary Road, Bristol, BS7 8AF
2021-04-15 insert phone 0117 934 0910
2021-04-07 delete address HARBOURSIDE HOUSE 4-5 THE GROVE BRISTOL BS1 4QZ
2021-04-07 insert address 40-42 REGENT STREET CLIFTON BRISTOL ENGLAND BS8 4HU
2021-04-07 update registered_address
2021-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM HARBOURSIDE HOUSE 4-5 THE GROVE BRISTOL BS1 4QZ
2021-01-17 delete source_ip 51.89.221.73
2021-01-17 insert source_ip 89.200.138.15
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-04 delete source_ip 87.117.246.102
2020-10-04 insert source_ip 51.89.221.73
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-26 delete phone +44 (0)117 929 2107
2019-08-26 delete phone 0845 226 1020
2019-05-25 insert contact_pages_linkeddomain wufoo.com
2019-04-25 insert sales_emails sa..@probelockers.com
2019-04-25 insert email sa..@probelockers.com
2019-03-25 update website_status FlippedRobots => OK
2019-03-25 delete source_ip 83.223.123.66
2019-03-25 insert source_ip 87.117.246.102
2019-03-25 update robots_txt_status www.probelockers.com: 404 => 200
2019-02-27 update website_status OK => FlippedRobots
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-12-20 delete contact_pages_linkeddomain safeoptions.co.uk
2018-12-20 delete fax 0845 226 10 20
2018-12-20 delete phone 0845 226 10 10
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-11-30 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-14 update statutory_documents 31/05/17 TOTAL EXEMPTION SMALL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 11 => 5
2016-12-20 update accounts_next_due_date 2017-08-31 => 2018-02-28
2016-11-16 update statutory_documents CURREXT FROM 30/11/2016 TO 31/05/2017
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-18 delete fax 0844 893 2130
2016-05-18 delete phone 0844 893 2138
2016-05-18 insert fax 0845 226 10 20
2016-05-18 insert phone 0845 226 10 10
2016-02-11 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-11 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-04 update statutory_documents 03/01/16 FULL LIST
2015-09-13 insert contact_pages_linkeddomain safeoptions.co.uk
2015-09-13 insert index_pages_linkeddomain safeoptions.co.uk
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-25 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-05 update statutory_documents 03/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-03 update statutory_documents 03/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-06-01 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-06-29 => 2014-01-31
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-04-17 delete address Harbourside House 4-5 The Grove Bristol BS1 4QZ
2013-04-17 delete alias Safe Options Ltd
2013-04-17 update primary_contact Harbourside House 4-5 The Grove Bristol BS1 4QZ => null
2013-01-03 update statutory_documents 03/01/13 FULL LIST
2013-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES KING / 02/01/2013
2012-07-12 update statutory_documents 01/06/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID PHILLIPS / 20/06/2012
2012-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA JOYCE PHILLIPS / 01/05/2012
2012-05-22 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 01/06/11 FULL LIST
2011-05-04 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES KING
2011-04-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents CURREXT FROM 31/08/2010 TO 30/11/2010
2010-06-14 update statutory_documents SAIL ADDRESS CREATED
2010-06-14 update statutory_documents 01/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID PHILLIPS / 01/06/2010
2009-12-17 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-06-11 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-08-04 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-06-19 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-24 update statutory_documents COMPANY NAME CHANGED ONLINE STORES LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-06-06 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 9 COLLEGE HILL SHREWSBURY SHROPSHIRE SY1 1LZ
2006-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-13 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-08 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SEVERN HOUSE BUSINESS CENTRE 66 SPRING GARDENS SHREWSBURY SHROPSHIRE SY1 2TE
2003-12-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-06-14 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-31 update statutory_documents COMPANY NAME CHANGED SEATING VFM LIMITED CERTIFICATE ISSUED ON 31/03/03
2003-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 172 GLOUCESTER ROAD BISHOPSTON BRISTOL AVON BS7 8NU
2002-09-06 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 1ST FLOOR 147 WHITELADIES ROAD BRISTOL AVON BS8 2QT
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW SECRETARY APPOINTED
2002-04-09 update statutory_documents DIRECTOR RESIGNED
2002-04-09 update statutory_documents SECRETARY RESIGNED
2002-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-22 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-24 update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-08-13 update statutory_documents SECRETARY RESIGNED
1999-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION