FURNITURE REPLICATIONS - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-11-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-06-07 delete address 141 WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DT
2021-06-07 insert address 41 OLD STATION ROAD HAMPTON-IN-ARDEN SOLIHULL ENGLAND B92 0HA
2021-06-07 update registered_address
2021-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 141 WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DT
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-29 delete source_ip 69.89.27.222
2019-08-29 insert source_ip 139.59.202.70
2019-08-29 update robots_txt_status www.furniturereplications.com: 200 => 404
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELAINE OWEN
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY MARK OWEN
2017-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-09-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-08-26 update statutory_documents 24/06/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR APPOINTED MRS KAREN ELAINE OWEN
2016-05-12 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-02-11 delete general_emails in..@furniturereplicatons.com
2016-02-11 delete client_pages_linkeddomain smirlwebs.com
2016-02-11 delete contact_pages_linkeddomain smirlwebs.com
2016-02-11 delete email in..@furniturereplicatons.com
2016-02-11 delete index_pages_linkeddomain smirlwebs.com
2016-02-11 delete product_pages_linkeddomain smirlwebs.com
2016-02-11 insert client_pages_linkeddomain wordpress.org
2016-02-11 insert contact_pages_linkeddomain wordpress.org
2016-02-11 insert index_pages_linkeddomain wordpress.org
2016-02-11 insert product_pages_linkeddomain wordpress.org
2016-02-11 update description
2015-10-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-10-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-09-07 update statutory_documents 24/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 141 WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS ENGLAND B75 6DT
2014-10-07 insert address 141 WHITEHOUSE COMMON ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-10-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-09-24 update statutory_documents 24/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-08 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-03-24 => 2014-04-30
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 7
2013-06-22 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-22 update returns_last_madeup_date null => 2012-06-24
2013-06-22 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-03-27 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/07/2012
2012-08-21 update statutory_documents 24/06/12 FULL LIST
2011-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION