Date | Description |
2024-03-31 |
update website_status FlippedRobots => OK |
2024-03-23 |
update website_status OK => FlippedRobots |
2023-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE / 18/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-05 |
delete alias Homeserve Furniture Repairs LTD |
2023-08-05 |
delete alias Homeserve Furniture Repairs Limited |
2023-08-05 |
insert alias Emmiera Group LTD |
2023-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-06-07 |
insert company_previous_name HOMESERVE FURNITURE REPAIRS LTD |
2023-06-07 |
update name HOMESERVE FURNITURE REPAIRS LTD => EMMIERA GROUP LTD |
2023-05-31 |
insert registration_number 502001 |
2023-05-31 |
insert registration_number 5042667 |
2023-05-31 |
insert vat 831 5113 65 |
2023-05-23 |
update statutory_documents COMPANY NAME CHANGED HOMESERVE FURNITURE REPAIRS LTD
CERTIFICATE ISSUED ON 23/05/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-07-07 |
delete address UNIT 2 DELPH INDUSTRIAL ESTATE DELPH ROAD BRIERLEY HILL WEST MIDLANDS DY5 2UA |
2022-07-07 |
insert address UNIT 8 WATERFRONT BUSINESS PARK BRIERLEY HILL ENGLAND DY5 1LX |
2022-07-07 |
update registered_address |
2022-06-08 |
delete address Unit 2 Delph Road Industrial Estate, Delph Road, Brierley Hill, West Midlands DY5 2UA |
2022-06-08 |
insert address Unit 8
Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX |
2022-06-08 |
insert address Unit 8 Waterfront Business Park Brierley Hill DY5 1LX |
2022-06-08 |
update primary_contact Unit 2 Delph Road Industrial Estate, Delph Road, Brierley Hill, West Midlands DY5 2UA => Unit 8 Waterfront Business Park Brierley Hill DY5 1LX |
2022-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM
UNIT 2 DELPH INDUSTRIAL ESTATE
DELPH ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 2UA |
2022-04-08 |
delete source_ip 83.138.186.3 |
2022-04-08 |
insert source_ip 34.120.174.243 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
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 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
update num_mort_charges 3 => 4 |
2021-10-07 |
update num_mort_outstanding 2 => 3 |
2021-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050426670004 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2021-01-20 |
delete source_ip 146.177.28.106 |
2021-01-20 |
insert source_ip 83.138.186.3 |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050426670003 |
2020-08-09 |
update num_mort_outstanding 2 => 1 |
2020-08-09 |
update num_mort_satisfied 0 => 1 |
2020-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050426670001 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2020-02-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
update num_mort_charges 1 => 2 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050426670002 |
2019-04-13 |
update robots_txt_status www.homeserverepairs.co.uk: 404 => 200 |
2019-03-07 |
delete source_ip 78.136.37.208 |
2019-03-07 |
insert source_ip 146.177.28.106 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
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 |
2018-12-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
2018-01-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2016-09-07 |
update statutory_documents SECRETARY APPOINTED LEANNE LANE |
2016-09-04 |
delete registration_number 5042667 |
2016-09-04 |
delete vat 831 5113 65 |
2016-09-04 |
update founded_year null => 2004 |
2016-03-11 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-03-11 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-02-22 |
update statutory_documents 12/02/16 FULL LIST |
2016-01-29 |
delete source_ip 78.136.62.68 |
2016-01-29 |
insert source_ip 78.136.37.208 |
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 |
2015-11-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-14 |
update statutory_documents 09/06/15 STATEMENT OF CAPITAL GBP 50 |
2015-07-07 |
update num_mort_charges 0 => 1 |
2015-07-07 |
update num_mort_outstanding 0 => 1 |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WESTON |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE WESTON |
2015-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050426670001 |
2015-03-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-03-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-02-18 |
update statutory_documents 12/02/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-03-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-02-12 |
update statutory_documents 12/02/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status DNSError => OK |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-14 |
update statutory_documents 12/02/13 FULL LIST |
2013-01-04 |
insert registration_number 502001 |
2013-01-04 |
insert vat 831 5113 65 |
2012-06-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents 12/02/12 FULL LIST |
2011-09-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-16 |
update statutory_documents 12/02/11 FULL LIST |
2010-06-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 12/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANE / 01/10/2009 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WESTON / 01/10/2009 |
2009-10-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2009-03-02 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE WESTON / 01/12/2008 |
2009-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANE / 01/12/2008 |
2008-08-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/07 FROM:
108J BRETTELL LANE
AMBLECOTE
STOURBRIDGE
WEST MIDLANDS DY5 2RU |
2006-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/05 FROM:
23 FARNDALE CLOSE
BRIERLEY HILL
WEST MIDLANDS
DY5 2RU |
2005-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents SECRETARY RESIGNED |
2004-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2004-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-12 |
update statutory_documents SECRETARY RESIGNED |
2004-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |