FURNITURE ASSEMBLY SERVICES - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY RICHARD CUTLER
2023-11-02 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/11/2023
2023-11-02 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/11/2023
2023-11-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2023
2023-11-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2023
2023-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JAMES BELL
2023-10-23 update statutory_documents CESSATION OF GEOFFREY RICHARD CUTLER AS A PSC
2023-10-23 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/10/2023
2023-10-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2023
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-07 delete address 1 PINFOLD WALNUT TREE MILTON KEYNES MK7 7LR
2023-06-07 insert address 14 PORTLAND GARDENS NORTH SHIELDS ENGLAND NE30 2SS
2023-06-07 update registered_address
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM 1 PINFOLD WALNUT TREE MILTON KEYNES MK7 7LR
2023-04-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-25 update statutory_documents 27/03/23 STATEMENT OF CAPITAL GBP 30
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-08-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-08 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-04 delete source_ip 78.31.107.61
2019-04-04 insert source_ip 94.229.172.253
2018-12-16 delete about_pages_linkeddomain trendy-products.co.uk
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-03 delete about_pages_linkeddomain thechildrensfurniturecompany.com
2017-05-03 delete alias Furniture Company
2017-01-15 delete source_ip 77.73.7.62
2017-01-15 insert source_ip 78.31.107.61
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-26 update statutory_documents 20/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-14 insert vat 192 9984 40
2015-02-14 insert about_pages_linkeddomain aqualinesaunas.co.uk
2015-02-14 insert person Aqualine Saunas
2015-01-13 insert registration_number 07818384
2014-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HORSFIELD
2014-11-07 delete address 1 PINFOLD WALNUT TREE MILTON KEYNES ENGLAND MK7 7LR
2014-11-07 insert address 1 PINFOLD WALNUT TREE MILTON KEYNES MK7 7LR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-20 update statutory_documents 20/10/14 FULL LIST
2014-08-07 delete address 24 BRYNGERWYN AVENUE QUAKERS YARD TREHARRIS MID GLAMORGAN CF46 5DE
2014-08-07 insert address 1 PINFOLD WALNUT TREE MILTON KEYNES ENGLAND MK7 7LR
2014-08-07 update registered_address
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 24 BRYNGERWYN AVENUE QUAKERS YARD TREHARRIS MID GLAMORGAN CF46 5DE
2014-07-22 update statutory_documents DIRECTOR APPOINTED MR KENNETH JAMES BELL
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 24 BRYNGERWYN AVENUE QUAKERS YARD TREHARRIS MID GLAMORGAN UNITED KINGDOM CF46 5DE
2013-11-07 insert address 24 BRYNGERWYN AVENUE QUAKERS YARD TREHARRIS MID GLAMORGAN CF46 5DE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-21 update statutory_documents 20/10/13 FULL LIST
2013-06-24 insert sic_code 43290 - Other construction installation
2013-06-24 update returns_last_madeup_date null => 2012-10-20
2013-06-24 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-20 => 2014-07-31
2013-06-03 update website_status OK => DNSError
2013-02-03 update website_status OK
2013-02-03 insert alias Furniture Company
2013-01-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY RICHARD CUTLER
2012-12-07 update statutory_documents 20/10/12 FULL LIST
2011-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION