HOMESERVE FURNITURE REPAIRS - History of Changes


DateDescription
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