CENTRAL FURNITURE MANUFACTURING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-10 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-14 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-15 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-07 delete address UNIT 12 MULLINER WORKS BORDESLEY GREEN ROAD BORDESLEY GREEN BIRMINGHAM B8 1BY
2019-08-07 insert address UNIT 12 MULLINER WORKS BORDESLEY GREEN ROAD BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B8 1BY
2019-08-07 update registered_address
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAN KHAN / 03/07/2019
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHOKETH KHAN / 03/07/2019
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMAN KHAN / 03/07/2019
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM UNIT 12 MULLINER WORKS BORDESLEY GREEN ROAD BORDESLEY GREEN BIRMINGHAM B8 1BY
2019-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED AKRAM / 03/07/2019
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-04 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-24 delete index_pages_linkeddomain trinitydesign.co.uk
2017-11-24 delete source_ip 78.46.3.151
2017-11-24 insert alias Central Furniture Manufacturing
2017-11-24 insert index_pages_linkeddomain nexuscl.com
2017-11-24 insert source_ip 109.228.50.251
2017-11-24 update robots_txt_status www.centralfurnituremfg.co.uk: 404 => 200
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-25 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-19 delete source_ip 188.165.227.101
2016-10-19 insert source_ip 78.46.3.151
2016-10-19 update website_status Unavailable => OK
2016-09-21 update website_status OK => Unavailable
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-28 delete source_ip 88.208.252.204
2016-06-28 insert source_ip 188.165.227.101
2016-06-21 update statutory_documents 04/06/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-17 update statutory_documents 04/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-20 update statutory_documents 04/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAN KHAN / 13/01/2014
2014-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHOKETH KHAN / 13/01/2014
2013-11-26 delete source_ip 213.171.218.203
2013-11-26 insert source_ip 88.208.252.204
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 3614 - Manufacture of other furniture
2013-06-21 insert sic_code 31090 - Manufacture of other furniture
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-18 update statutory_documents 04/06/13 FULL LIST
2013-02-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 04/06/12 FULL LIST
2012-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMAN KHAN / 21/06/2012
2012-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHOKETH KHAN / 21/06/2012
2012-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED AKRAM / 21/06/2012
2012-01-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 04/06/11 FULL LIST
2011-02-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 04/06/10 FULL LIST
2009-11-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents DIRECTOR APPOINTED SHOKETH KHAN
2007-05-24 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-31 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-04 update statutory_documents RETURN MADE UP TO 04/06/04; NO CHANGE OF MEMBERS
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-16 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-29 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-04 update statutory_documents NEW SECRETARY APPOINTED
2001-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2001-06-19 update statutory_documents DIRECTOR RESIGNED
2001-06-19 update statutory_documents SECRETARY RESIGNED
2001-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION