APEX ALARMS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK UNITED KINGDOM BA3 2AA
2023-04-07 insert address UNIT 11 CHURCH FARM BUSINESS PARK CORSTON BATH ENGLAND BA2 9AP
2023-04-07 update num_mort_charges 0 => 2
2023-04-07 update num_mort_outstanding 0 => 2
2023-04-07 update registered_address
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-19 update statutory_documents DIRECTOR APPOINTED MR HARIS WALI KHAN
2023-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061008690002
2023-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-17 update statutory_documents ADOPT ARTICLES 12/01/2023
2023-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2023 FROM UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2AA UNITED KINGDOM
2023-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061008690001
2023-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIELD BIDCO LIMITED
2023-01-16 update statutory_documents CESSATION OF JOHN DENNIS HILL AS A PSC
2023-01-16 update statutory_documents CESSATION OF RICHARD JOHN HILL AS A PSC
2023-01-16 update statutory_documents CESSATION OF SHIRLEY HILL AS A PSC
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HILL
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HILL
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HILL
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-02-20 delete source_ip 217.160.0.250
2022-02-20 insert source_ip 217.160.0.202
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-23 update statutory_documents SAIL ADDRESS CHANGED FROM: 37 GREAT PULTENEY STREET BATH BA2 4DA ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-16 update statutory_documents ADOPT ARTICLES 07/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN HILL
2019-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY HILL
2019-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 13/03/2018
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 14/08/2018
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-09 delete source_ip 217.160.231.120
2018-09-09 insert source_ip 217.160.0.250
2018-03-07 delete address UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2AA
2018-03-07 insert address UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK UNITED KINGDOM BA3 2AA
2018-03-07 update registered_address
2018-02-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2AA
2018-02-21 update statutory_documents SAIL ADDRESS CREATED
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 13/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 13/02/2018
2018-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 13/02/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-14 delete general_emails in..@apexalarms.co.uk
2017-03-14 delete email in..@apexalarms.co.uk
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILL / 12/02/2017
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
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
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 18/04/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 18/04/2016
2016-08-25 delete address Unit 1, Raadstock Road Midsomer Norton Radstock BATH, BA3 2AA
2016-08-25 delete fax 01781 414 162
2016-08-25 insert address Unit 1, Radstock Road Midsomer Norton Radstock BATH, BA3 2AA
2016-08-25 insert fax 01761 414 162
2016-08-25 update primary_contact Unit 1, Raadstock Road Midsomer Norton Radstock BATH, BA3 2AA => Unit 1, Radstock Road Midsomer Norton Radstock BATH, BA3 2AA
2016-08-25 update robots_txt_status www.apexalarms.co.uk: 404 => 200
2016-06-26 insert general_emails in..@apexalarms.co.uk
2016-06-26 delete address Unit 1, Radstock Road Midsomer Norton Radstock BATH, BA3 2AA
2016-06-26 delete fax +44 (0)1761 414162
2016-06-26 delete index_pages_linkeddomain google.com
2016-06-26 delete phone +44 (0)1761 412222
2016-06-26 delete phone 01761 412222
2016-06-26 insert address Unit 1, Raadstock Road Midsomer Norton Radstock BATH, BA3 2AA
2016-06-26 insert email in..@apexalarms.co.uk
2016-06-26 insert fax 01781 414 162
2016-06-26 insert index_pages_linkeddomain vector7.co.uk
2016-06-26 insert phone 01761 347 277
2016-06-26 update primary_contact Unit 1, Radstock Road Midsomer Norton Radstock BATH, BA3 2AA => Unit 1, Raadstock Road Midsomer Norton Radstock BATH, BA3 2AA
2016-04-19 delete source_ip 82.165.77.224
2016-04-19 insert source_ip 217.160.231.120
2016-03-07 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-07 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-03 delete source_ip 82.165.73.36
2016-03-03 insert source_ip 82.165.77.224
2016-02-25 update statutory_documents 13/02/16 FULL LIST
2016-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY HILL / 13/02/2016
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN HILL
2015-11-17 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY HILL
2015-08-04 update website_status FailedRobots => OK
2015-08-04 delete source_ip 134.0.18.117
2015-08-04 insert source_ip 82.165.73.36
2015-07-07 update website_status FlippedRobots => FailedRobots
2015-06-18 update website_status FailedRobots => FlippedRobots
2015-05-20 update website_status FlippedRobots => FailedRobots
2015-05-07 delete address 124 HIGH STREET MIDSOMER NORTON BA5 2AA
2015-05-07 insert address UNIT 1 RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2AA
2015-05-07 update registered_address
2015-05-01 update website_status FailedRobots => FlippedRobots
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 124 HIGH STREET MIDSOMER NORTON BA5 2AA
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS HILL / 11/03/2015
2015-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 11/03/2015
2015-04-03 update website_status FlippedRobots => FailedRobots
2015-03-14 update website_status IndexPageFetchError => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-25 update statutory_documents 13/02/15 NO CHANGES
2015-01-10 update website_status OK => IndexPageFetchError
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-14 update statutory_documents 13/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
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
2013-02-21 update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 1100
2013-02-19 update statutory_documents 13/02/13 FULL LIST
2013-02-06 delete source_ip 91.192.195.177
2013-02-06 insert source_ip 134.0.18.117
2013-01-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 18/09/2012
2012-03-05 update statutory_documents 13/02/12 FULL LIST
2012-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 02/01/2012
2012-01-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 13/02/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 12/05/2010
2010-03-24 update statutory_documents 13/02/10 FULL LIST
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD HILL / 01/01/2008
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-24 update statutory_documents £ NC 100/1000 16/03/07
2007-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-24 update statutory_documents NEW SECRETARY APPOINTED
2007-03-24 update statutory_documents NC INC ALREADY ADJUSTED 16/03/07
2007-03-22 update statutory_documents COMPANY NAME CHANGED ELDERWELL COMMERCE LTD CERTIFICATE ISSUED ON 22/03/07
2007-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-03-08 update statutory_documents DIRECTOR RESIGNED
2007-03-08 update statutory_documents SECRETARY RESIGNED
2007-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION