NEST - History of Changes


DateDescription
2025-04-28 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, WITH UPDATES
2025-01-29 update statutory_documents PREVSHO FROM 30/04/2024 TO 29/04/2024
2024-09-09 delete about_pages_linkeddomain trustpilot.com
2024-09-09 delete career_pages_linkeddomain trustpilot.com
2024-09-09 delete contact_pages_linkeddomain trustpilot.com
2024-09-09 delete index_pages_linkeddomain trustpilot.com
2024-09-09 delete management_pages_linkeddomain trustpilot.com
2024-09-09 delete product_pages_linkeddomain trustpilot.com
2024-09-09 delete terms_pages_linkeddomain trustpilot.com
2024-09-09 insert about_pages_linkeddomain reviews.io
2024-09-09 insert career_pages_linkeddomain reviews.io
2024-09-09 insert contact_pages_linkeddomain reviews.io
2024-09-09 insert index_pages_linkeddomain reviews.io
2024-09-09 insert management_pages_linkeddomain reviews.io
2024-09-09 insert product_pages_linkeddomain reviews.io
2024-09-09 insert terms_pages_linkeddomain reviews.io
2024-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONI DUNLEAVY
2024-06-03 delete address 4 Ripon Street, Sheffield S9 4LX
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 1 => 2
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047095290004
2023-10-20 delete address 9 Parkway Rise Sheffield S9 4WQ United Kingdom
2023-10-20 delete address 9 Parkway Rise Sheffield South Yorkshire S9 4WQ
2023-10-20 delete address 9 Parkway Rise, Sheffield, South Yorkshire, England S9 4WQ
2023-10-20 delete address Unit 6/7 Parkwood Business Park, 75 Parkwood Road, Sheffield S3 8AL
2023-10-20 delete address uk or 9 Parkway Rise, Sheffield, South Yorkshire, England S9 4WQ
2023-10-20 delete address uk, 9 Parkway Rise, Sheffield, S9 4WQ
2023-10-20 insert address 4 Ripon Street Sheffield S9 3LX United Kingdom
2023-10-20 insert address 4 Ripon Street Sheffield South Yorkshire S9 3LX
2023-10-20 insert address 4 Ripon Street, Sheffield S9 4LX
2023-10-20 insert address 4 Ripon Street, Sheffield, South Yorkshire, England S9 3LX
2023-10-20 insert address uk or 4 Ripon Street, Sheffield, South Yorkshire, England S9 3LX
2023-10-20 insert address uk, 4 Ripon Street, Sheffield, S9 3LX
2023-10-20 update primary_contact 9 Parkway Rise Sheffield S9 4WQ United Kingdom => 4 Ripon Street Sheffield S9 3LX United Kingdom
2023-10-07 delete address 9 PARKWAY RISE SHEFFIELD SOUTH YORKSHIRE S9 4WQ
2023-10-07 insert address 4 RIPON STREET SHEFFIELD SOUTH YORKSHIRE ENGLAND S9 3LX
2023-10-07 update num_mort_charges 2 => 3
2023-10-07 update num_mort_outstanding 0 => 1
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 9 PARKWAY RISE SHEFFIELD SOUTH YORKSHIRE S9 4WQ
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTHEW HAWLEY / 26/09/2023
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ANNE DUNLEAVY / 26/09/2023
2023-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE HAWLEY / 26/09/2023
2023-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTHEW HAWLEY / 25/09/2023
2023-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047095290003
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-09-11 delete person Olivia Betts
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-10 insert about_pages_linkeddomain trustpilot.com
2022-04-10 insert career_pages_linkeddomain trustpilot.com
2022-04-10 insert contact_pages_linkeddomain trustpilot.com
2022-04-10 insert index_pages_linkeddomain trustpilot.com
2022-04-10 insert management_pages_linkeddomain trustpilot.com
2022-04-10 insert product_pages_linkeddomain trustpilot.com
2022-04-10 insert terms_pages_linkeddomain trustpilot.com
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-10 delete cco Olivia Betts
2022-03-10 insert founder Christian Hawley
2022-03-10 delete person Ashlee Sanderson
2022-03-10 insert person Ashlee Pendleton
2022-03-10 insert person Sam Raan
2022-03-10 update person_description Max Hawley => Max Hawley
2022-03-10 update person_description Olivia Betts => Olivia Betts
2022-03-10 update person_title Chris Pendleton: Warehouse Manager => Warehouse Site Manager
2022-03-10 update person_title Christian Hawley: CEO => CEO; Founder
2022-03-10 update person_title Gemma Trebble: Contracts Sales Consultant => Business Development Consultant ( Contracts )
2022-03-10 update person_title Max Hawley: Creative Media Producer & Editor => Photography & Product Performance Specialist
2022-03-10 update person_title Olivia Betts: Public Relations Officer => PR & Email Marketing Coordinator
2022-03-10 update website_status EmptyPage => OK
2021-12-07 update website_status OK => EmptyPage
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTHEW HAWLEY / 29/06/2021
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ANNE DUNLEAVY / 29/06/2021
2021-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE HAWLEY / 29/06/2021
2021-06-07 delete contact_pages_linkeddomain google.com
2021-06-07 delete contact_pages_linkeddomain nestpensions.org.uk
2021-04-13 delete person Harrison Mayock
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-01-18 insert person Donna Scott
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 0 => 2
2020-11-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-25 insert contact_pages_linkeddomain nestpensions.org.uk
2020-03-25 delete person Jack Spivey
2020-03-25 update person_title Ashlee Sanderson: Sales Team Leader => Sales Team Leader; Sales Manager
2020-03-25 update person_title Sarah Lee: Customer Care Team Leader => Customer Care Team Leader; Customer Experience Manager
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-02-23 delete person Liam Bendelow
2020-01-24 delete terms_pages_linkeddomain mastercard.us
2020-01-24 insert contact_pages_linkeddomain google.com
2019-12-23 update person_title Gemma Trebble: Trade Sales Consultant => Contracts Sales Consultant
2019-12-23 update person_title Harrison Mayock: Customer Care Support => Purchasing & Brand Liaison Officer
2019-12-23 update person_title Jack Spivey: Trade Sales Support => Contracts Sales Consultant
2019-11-23 delete person Sam Raan
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-23 delete person Simon Brown
2019-10-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-23 update founded_year 2002 => 2003
2019-08-23 delete terms_pages_linkeddomain v12retailfinance.com
2019-07-24 update person_description Simon Brown => Simon Brown
2019-06-24 delete person Adam Yates
2019-05-24 delete person Antony Jackson
2019-05-24 delete person Ashley James
2019-05-24 delete person Charlie Shepherd
2019-05-24 delete person Daryl Green
2019-05-24 delete person Debbie Hawley
2019-05-24 delete person Isaac Allen
2019-05-24 delete person Jacob Tomlinson
2019-05-24 delete person Lily Wood
2019-05-24 delete person Marlon Quince
2019-05-24 delete person Niall Wrench
2019-05-24 delete person Ollie Fearn
2019-05-24 delete person Owen Atkinson-Jones
2019-05-24 delete person Rafael Cardoso
2019-05-24 delete person Sophie Balmer
2019-05-24 delete person Tyler Bewley
2019-05-24 delete person Zara Stacey
2019-05-24 update founded_year null => 2002
2019-05-24 update person_description Jess Alldridge => Jess Alldridge
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-02-18 delete about_pages_linkeddomain google.com
2019-02-18 delete about_pages_linkeddomain pinterest.com
2019-02-18 delete career_pages_linkeddomain google.com
2019-02-18 delete contact_pages_linkeddomain google.com
2019-02-18 delete index_pages_linkeddomain google.com
2019-02-18 delete management_pages_linkeddomain google.com
2019-02-18 delete person Rudy Bustamante
2019-02-18 delete person Toni Anne Sanderson
2019-02-18 delete phone 00 44 114 243 3000
2019-02-18 delete product_pages_linkeddomain google.com
2019-02-18 delete source_ip 35.195.123.105
2019-02-18 delete terms_pages_linkeddomain google.com
2019-02-18 insert person Toni Anne Dunleavy
2019-02-18 insert source_ip 35.233.64.221
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-31 delete person Sara Pinfold
2018-10-31 update person_title Antony Jackson: Digital Content Manager Read => SEO Consultant Read
2018-10-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-27 insert person Ashley James
2018-09-27 insert person Daryl Green
2018-09-27 insert person Harrison Mayock
2018-09-27 insert person Isaac Allen
2018-09-27 insert person Kasia Lawrence
2018-09-27 insert person Liam Bendelow
2018-09-27 insert person Owen Atkinson-Jones
2018-09-27 insert person Rafael Cardoso
2018-09-27 insert person Zara Stacey
2018-09-27 update person_title Jess Alldridge: Digital Communication Coordinator Read => Marketing Manager Read
2018-09-27 update person_title Olivia Betts: Junior Public Relations Officer Read => Public Relations Officer Read
2018-08-25 delete chairman Hay About
2018-08-25 delete person Amelia Mather
2018-08-25 delete person Sally Potter
2018-08-25 delete person Sophie Day
2018-08-25 update person_title Hay About: Chairman => Lounge Chair Low AAL83 - Black Stained Oak £884; Chairman AAC12 £189; Chairman AAC14 - Swivel Base With Castors £295 Only 1 Left Ready to Ship; Chairman AAC10 - Swivel Base £249; Lounge Chair Low AAL83 - Veneered Oak Base £924; Chairman AAC24 - Armchair With Swivel Base and Castors £309; Chairman AAC20 - With Armrest and Swivel Base £275; Chairman AAC23 - Upholstered Armchair With Wooden Base £345; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 188 Interest Free Finance; Chairman AAC22 With Stained Oak Base £209 Only 3 Left Ready to Ship; Lounge Chair Low AAL81 - Black Swivel Base £1, 364 Interest Free Finance; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £315 Only 2 Left Ready to Ship; Lounge Chair High AAL93 £1, 229 Interest Free Finance; Lounge Chair Low AAL82 - 4 Leg Base £849; Chairman AAC22 With Oak Base £209 Only 8 Left Ready to Ship; Chairman AAC11 - Upholstered With Swivel Base £385; Chairman AAC16 - Steel Tube Base £175; Chairman AAC21 - Upholstered Armchair With Swivel Base £435
2018-07-12 insert chairman Hay About
2018-07-12 delete person Chris McGrail
2018-07-12 delete person David Goodman
2018-07-12 update person_title Hay About: Chairman AAC22 With Oak Base £209 Only 3 Left Ready to Ship; Lounge Chair Low AAL83 - Black Stained Oak £884; Chairman AAC14 - Swivel Base With Castors £295; Chairman AAC12 £189; Chairman AAC10 - Swivel Base £249; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £315; Lounge Chair Low AAL83 - Veneered Oak Base £924; Chairman AAC24 - Armchair With Swivel Base and Castors £309; Chairman AAC20 - With Armrest and Swivel Base £275; Chairman AAC22 With Stained Oak Base £209 Only 3 Left Ready to Ship; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 188 Interest Free Finance; Lounge Chair Low AAL81 - Black Swivel Base £1, 364 Interest Free Finance; Lounge Chair High AAL93 £1, 229 Interest Free Finance; Lounge Chair Low AAL82 - 4 Leg Base £849; Chairman AAC11 - Upholstered With Swivel Base £385; Chairman AAC23 - Upholstered Armchair With Wooden Base £345 Only 6 Left Ready to Ship; Chairman AAC16 - Steel Tube Base £175; Chairman AAC21 - Upholstered Armchair With Swivel Base £435 => Chairman
2018-05-25 update person_title Hay About: Chairman AAC14 - Swivel Base With Castors £285; Chairman AAC16 - Steel Tube Base £169; Chairman AAC24 - Armchair With Swivel Base and Castors £299; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC12 £185; Chairman AAC21 - Upholstered Armchair With Swivel Base £419; Chairman AAC22 With Oak Base £199 Only 4 Left Ready to Ship; Lounge Chair Low AAL81 - Black Swivel Base £1, 328 Interest Free Finance; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £305; Chairman AAC10 - Swivel Base £245; Chairman AAC23 - Upholstered Armchair With Wooden Base £335; Lounge Chair Low AAL83 - Veneered Oak Base £894; Lounge Chair High AAL93 £1, 199 Interest Free Finance; Lounge Chair Low AAL83 - Black Stained Oak £858; Chairman AAC11 - Upholstered With Swivel Base £375; Lounge Chair Low AAL82 - 4 Leg Base £839; Chairman AAC22 With Stained Oak Base £199; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 158 Interest Free Finance => Chairman AAC22 With Oak Base £209 Only 3 Left Ready to Ship; Lounge Chair Low AAL83 - Black Stained Oak £884; Chairman AAC14 - Swivel Base With Castors £295; Chairman AAC12 £189; Chairman AAC10 - Swivel Base £249; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £315; Lounge Chair Low AAL83 - Veneered Oak Base £924; Chairman AAC24 - Armchair With Swivel Base and Castors £309; Chairman AAC20 - With Armrest and Swivel Base £275; Chairman AAC22 With Stained Oak Base £209 Only 3 Left Ready to Ship; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 188 Interest Free Finance; Lounge Chair Low AAL81 - Black Swivel Base £1, 364 Interest Free Finance; Lounge Chair High AAL93 £1, 229 Interest Free Finance; Lounge Chair Low AAL82 - 4 Leg Base £849; Chairman AAC11 - Upholstered With Swivel Base £385; Chairman AAC23 - Upholstered Armchair With Wooden Base £345 Only 6 Left Ready to Ship; Chairman AAC16 - Steel Tube Base £175; Chairman AAC21 - Upholstered Armchair With Swivel Base £435
2018-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-04-05 update person_title Hay About: Chairman AAC14 - Swivel Base With Castors £285; Chairman AAC16 - Steel Tube Base £169; Chairman AAC22 With Oak Base £199; Lounge Chair High AAL93 £1, 199; Chairman AAC24 - Armchair With Swivel Base and Castors £299; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC12 £185; Chairman AAC21 - Upholstered Armchair With Swivel Base £419; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £305; Chairman AAC10 - Swivel Base £245; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 158; Lounge Chair Low AAL81 - Black Swivel Base £1, 328; Chairman AAC23 - Upholstered Armchair With Wooden Base £335; Lounge Chair Low AAL83 - Veneered Oak Base £894; Lounge Chair Low AAL83 - Black Stained Oak £858; Chairman AAC11 - Upholstered With Swivel Base £375; Lounge Chair Low AAL82 - 4 Leg Base £839; Chairman AAC22 With Stained Oak Base £199 => Chairman AAC14 - Swivel Base With Castors £285; Chairman AAC16 - Steel Tube Base £169; Chairman AAC24 - Armchair With Swivel Base and Castors £299; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC12 £185; Chairman AAC21 - Upholstered Armchair With Swivel Base £419; Chairman AAC22 With Oak Base £199 Only 4 Left Ready to Ship; Lounge Chair Low AAL81 - Black Swivel Base £1, 328 Interest Free Finance; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £305; Chairman AAC10 - Swivel Base £245; Chairman AAC23 - Upholstered Armchair With Wooden Base £335; Lounge Chair Low AAL83 - Veneered Oak Base £894; Lounge Chair High AAL93 £1, 199 Interest Free Finance; Lounge Chair Low AAL83 - Black Stained Oak £858; Chairman AAC11 - Upholstered With Swivel Base £375; Lounge Chair Low AAL82 - 4 Leg Base £839; Chairman AAC22 With Stained Oak Base £199; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 158 Interest Free Finance
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-17 delete chairman Hay About
2018-02-17 delete source_ip 146.148.30.134
2018-02-17 insert source_ip 35.195.123.105
2018-02-17 update person_title Ashlee Sanderson: Residential Sales Consultant Read => Sales Team Leader Read
2018-02-17 update person_title Hay About: Chairman AAC11 - Upholstered With Swivel Base Was £375 Now £330 Ex. VAT; Chairman => Chairman AAC14 - Swivel Base With Castors £285; Chairman AAC16 - Steel Tube Base £169; Chairman AAC22 With Oak Base £199; Lounge Chair High AAL93 £1, 199; Chairman AAC24 - Armchair With Swivel Base and Castors £299; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC12 £185; Chairman AAC21 - Upholstered Armchair With Swivel Base £419; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £305; Chairman AAC10 - Swivel Base £245; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 158; Lounge Chair Low AAL81 - Black Swivel Base £1, 328; Chairman AAC23 - Upholstered Armchair With Wooden Base £335; Lounge Chair Low AAL83 - Veneered Oak Base £894; Lounge Chair Low AAL83 - Black Stained Oak £858; Chairman AAC11 - Upholstered With Swivel Base £375; Lounge Chair Low AAL82 - 4 Leg Base £839; Chairman AAC22 With Stained Oak Base £199
2018-02-17 update person_title Rudy Bustamante: Purchasing Administrator Read => Insight Analyst Read
2018-02-17 update person_title Sarah Lee: Residential Sales Support => Customer Care Team Leader Read
2018-01-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-03 insert chairman Hay About
2018-01-03 delete person James Dawson
2018-01-03 delete person Liam Keena
2018-01-03 update person_title Hay About: Chairman AAC14 - Swivel Base With Castors £285; Chairman AAC16 - Steel Tube Base £169; Chairman AAC22 With Oak Base £199; Lounge Chair High AAL93 £1, 199; Chairman AAC24 - Armchair With Swivel Base and Castors £299; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC12 £185; Chairman AAC21 - Upholstered Armchair With Swivel Base £419; Chairman AAC22 With Front Upholstery ( Surface by HAY ) £305; Chairman AAC10 - Swivel Base £245; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 158; Lounge Chair Low AAL81 - Black Swivel Base £1, 328; Chairman AAC23 - Upholstered Armchair With Wooden Base £335; Lounge Chair Low AAL83 - Veneered Oak Base £894; Lounge Chair Low AAL83 - Black Stained Oak £858; Chairman AAC11 - Upholstered With Swivel Base £375; Lounge Chair Low AAL82 - 4 Leg Base £839; Chairman AAC22 With Stained Oak Base £199 => Chairman AAC11 - Upholstered With Swivel Base Was £375 Now £330 Ex. VAT; Chairman
2017-11-01 delete person Ben Herbert
2017-11-01 insert person Sam Raan
2017-09-24 delete person Helen Carissa Herman
2017-09-24 insert person Charlie Shepherd
2017-09-24 insert person David Goodman
2017-09-24 insert person Jack Spivey
2017-09-24 insert person Jacob Tomlinson
2017-09-24 insert person Ollie Fearn
2017-09-24 insert person Sara Pinfold
2017-09-24 insert person Sophie Day
2017-09-24 update person_title Max Hawley: Digital Assistant Read => Creative Media Producer and Editor Read
2017-09-24 update person_title Niall Wrench: Warehouse Assistant Read => Warehouse Operative
2017-09-24 update person_title Tyler Bewley: Warehouse Apprentice Read => Warehouse Operative
2017-08-11 delete address Distribution Centre Units 6/7 Parkwood Business Park 75 Parkwood Road Sheffield S3 8AL United Kingdom
2017-08-11 delete person Charlie Shepherd
2017-08-11 delete person Dawn Fearn
2017-08-11 insert address 9 Parkway Rise, Sheffield, South Yorkshire, England S9 4WQ
2017-08-11 insert address Unit 6/7 Parkwood Business Park, 75 Parkwood Road, Sheffield S3 8AL
2017-08-11 insert address uk or 9 Parkway Rise, Sheffield, South Yorkshire, England S9 4WQ
2017-08-11 insert alias Nest.co.uk Limited
2017-08-11 insert phone 03454 04 05 06
2017-08-11 update person_title Helen Carissa Herman: Trade Sales Assistant Read => Customer Care Manager Read
2017-07-14 delete person Erik Jorgensen
2017-07-14 update person_title Sally Potter: Customer Services Manager Read => Head of Sales and Customer Care Read
2017-06-05 delete chairman Kartell La Marie
2017-06-05 delete person Kartell La Marie
2017-06-05 delete person Kartell Lou Lou
2017-06-05 insert person Fritz Hansen Egg
2017-06-05 insert person Marlon Quince
2017-06-05 update person_title Ashlee Sanderson: Sales Consultant Read => Residential Sales Consultant Read
2017-06-05 update person_title Ben Herbert: Customer Experience Manager Read => Marketing & Content Manager Read
2017-06-05 update person_title Christian Hawley: Managing Director Read => CEO Read
2017-06-05 update person_title Hay About: Chairman AAC16 - Steel Tube Base £165; Lounge Chair Low AAL81 - Black Swivel Base £1, 314; Chairman AAC22 With Oak Base £199; Lounge Chair High AAL93 £1, 185; Chairman AAC10 - Swivel Base £239; Chairman AAC14 - Swivel Base With Castors £279; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC23 - Upholstered Armchair With Wooden Base £339; Chairman AAC12 £175; Lounge Chair Low AAL83 - Black Stained Oak £844; Chairman AAC24 - Armchair With Swivel Base and Castors £265; Lounge Chair Low AAL82 - 4 Leg Base £809; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 148; Chairman AAC11 - Upholstered With Swivel Base £365; Lounge Chair Low AAL83 - Veneered Oak Base £870; Chairman AAC22 With Stained Oak Base £199 Ready to Ship; Chairman AAC21 - Upholstered Armchair With Swivel Base £395 => Chairman AAC22 With Oak Base £199 Ready to Ship; Chairman AAC14 - Swivel Base With Castors £285; Chairman AAC16 - Steel Tube Base £169; Lounge Chair High AAL93 £1, 199; Chairman AAC24 - Armchair With Swivel Base and Castors £299; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC12 £185; Chairman AAC21 - Upholstered Armchair With Swivel Base £419; Chairman AAC10 - Swivel Base £245; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 158; Lounge Chair Low AAL81 - Black Swivel Base £1, 328; Chairman AAC23 - Upholstered Armchair With Wooden Base £335; Lounge Chair Low AAL83 - Veneered Oak Base £894; Lounge Chair Low AAL83 - Black Stained Oak £858; Chairman AAC11 - Upholstered With Swivel Base £375; Chairman AAC22 With Stained Oak Base £199 Ready to Ship; Lounge Chair Low AAL82 - 4 Leg Base £839
2017-06-05 update person_title Toni Anne Sanderson: Marketing & Operations Director Read => Managing Director Read
2017-06-05 update robots_txt_status www.nest.co.uk: 404 => 200
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-21 insert person Adam Yates
2017-03-21 insert person Amelia Mather
2017-03-21 insert person Ben Herbert
2017-03-21 insert person Charlie Shepherd
2017-03-21 insert person Chris McGrail
2017-03-21 insert person Gemma Trebble
2017-03-21 insert person Helen Carissa Herman
2017-03-21 insert person James Dawson
2017-03-21 insert person Lily Wood
2017-03-21 insert person Niall Wrench
2017-03-21 insert person Olivia Betts
2017-03-21 insert person Rudy Bustamante
2017-03-21 insert person Sarah Lee
2017-03-21 insert person Sophie Balmer
2017-03-21 update person_title Hay About: Chairman AAC16 - Steel Tube Base £165; Lounge Chair Low AAL81 - Black Swivel Base £1, 314; Chairman AAC22 With Oak Base £199; Lounge Chair High AAL93 £1, 185; Chairman AAC10 - Swivel Base £239; Chairman AAC14 - Swivel Base With Castors £279; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC23 - Upholstered Armchair With Wooden Base £339; Chairman AAC12 £175; Lounge Chair Low AAL83 - Black Stained Oak £844; Chairman AAC24 - Armchair With Swivel Base and Castors £265; Lounge Chair Low AAL83 - Solid Oak Base £870; Lounge Chair Low AAL82 - 4 Leg Base £809; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 148; Chairman AAC11 - Upholstered With Swivel Base £365; Chairman AAC22 With Stained Oak Base £199 Ready to Ship; Chairman AAC21 - Upholstered Armchair With Swivel Base £395 => Chairman AAC16 - Steel Tube Base £165; Lounge Chair Low AAL81 - Black Swivel Base £1, 314; Chairman AAC22 With Oak Base £199; Lounge Chair High AAL93 £1, 185; Chairman AAC10 - Swivel Base £239; Chairman AAC14 - Swivel Base With Castors £279; Chairman AAC20 - With Armrest and Swivel Base £269; Chairman AAC23 - Upholstered Armchair With Wooden Base £339; Chairman AAC12 £175; Lounge Chair Low AAL83 - Black Stained Oak £844; Chairman AAC24 - Armchair With Swivel Base and Castors £265; Lounge Chair Low AAL82 - 4 Leg Base £809; Lounge Chair Low AAL81 - Coated Aluminium Swivel Base £1, 148; Chairman AAC11 - Upholstered With Swivel Base £365; Lounge Chair Low AAL83 - Veneered Oak Base £870; Chairman AAC22 With Stained Oak Base £199 Ready to Ship; Chairman AAC21 - Upholstered Armchair With Swivel Base £395
2017-02-04 update robots_txt_status www.nest.co.uk: 200 => 404
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-07 delete chairman Fritz Hansen
2017-01-07 update person_title Fritz Hansen: Children 's Chair; Chairman; Chairman Monochrome £321; Series 3300 Easy Chair £4, 854; Fritz Hansen Ant Chair => Children 's Chair Now £386.10 Ex. VAT Save £42.90; Chairman Monochrome - Lacquered Now £451.80 Ex. VAT Save £50.20 Ready to Ship; Chairman Now £314.10 Ex. VAT Save £34.90; Fritz Hansen Ant Chair; Chairman Monochrome Now £314.10 Ex. VAT Save £34.90
2017-01-07 update person_title Fritz Hansen Egg: Lounge Chair - Fabric £5, 005; Lounge Chair - Leather £9, 325 => Lounge Chair - Leather Now £9, 234.90 Ex. VAT Save £1, 026.10; Lounge Chair - Fabric Now £4, 957.20 Ex. VAT Save £550.80
2017-01-07 update person_title Fritz Hansen Grand: Prix Chair Wooden Legs £439 => Prix Chair Wooden Legs Now £427.50 Ex. VAT Save £47.50; Prix Chair Now £314.10 Ex. VAT Save £34.90
2017-01-07 update person_title Fritz Hansen Swan: Lounge Chair - Fabric £2, 828; Lounge Chair - Leather £4, 548 => Lounge Chair - Fabric Now £2, 799.90 Ex. VAT Save £311.10; Lounge Chair - Leather Now £4, 496.40 Ex. VAT Save £499.60
2017-01-07 update person_title Kartell Lou Lou: Ghost Chair => Ghost Chair Now £66.30 Ex. VAT Save £11.70
2016-12-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-23 delete person Sally Pupius
2016-10-23 insert person Fritz Hansen Ant
2016-09-25 delete person Matthew Atkinson
2016-07-30 delete person Jo Tricker
2016-07-30 delete person Tom Crookes
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-29 delete address 9 Parkway Rise Sheffield South Yorkshire United Kingdom S9 4WQ
2016-04-29 delete address 9 Parkway Rise (off Parkway Drive) Sheffield S9 4WQ United Kingdom
2016-04-29 delete person Samantha Anderson
2016-04-20 update statutory_documents 25/03/16 FULL LIST
2016-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS DEBBIE IRVING / 11/02/2016
2016-02-12 delete chairman Hay About
2016-02-12 delete about_pages_linkeddomain zopim.com
2016-02-12 delete career_pages_linkeddomain zopim.com
2016-02-12 delete contact_pages_linkeddomain zopim.com
2016-02-12 delete index_pages_linkeddomain zopim.com
2016-02-12 delete management_pages_linkeddomain zopim.com
2016-02-12 delete person Hay About
2016-02-12 delete terms_pages_linkeddomain zopim.com
2016-01-14 update website_status EmptyPage => OK
2016-01-14 delete person Chelsea Ellis
2016-01-14 delete person Helen Coghlan
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-06 update website_status OK => EmptyPage
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-02 update statutory_documents 25/03/15 FULL LIST
2015-03-17 delete address Distribution Centre Unit 9 Parkwood Business Park 75 Parkwood Road Sheffield S3 8AL United Kingdom
2015-03-17 insert address Distribution Centre Units 6/7 Parkwood Business Park 75 Parkwood Road Sheffield S3 8AL United Kingdom
2015-02-17 delete chairman Adelta Bubble
2015-02-17 delete chairman Kartell Masters
2015-02-17 delete managingdirector Christian Hawley
2015-02-17 delete sales_emails pu..@nest.co.uk
2015-02-17 insert general_emails in..@nest.co.uk
2015-02-17 delete about_pages_linkeddomain globalsign.co.uk
2015-02-17 delete address Distributon Centre Unit 9 Parkwood Business Park 75 Parkwood Road Sheffield S3 8AL United Kingdom
2015-02-17 delete address uk 9 Parkway Rise Sheffield S9 4WQ United Kingdom
2015-02-17 delete career_pages_linkeddomain globalsign.co.uk
2015-02-17 delete contact_pages_linkeddomain globalsign.co.uk
2015-02-17 delete email as..@nest.co.uk
2015-02-17 delete email ch..@nest.co.uk
2015-02-17 delete email ch..@nest.co.uk
2015-02-17 delete email da..@nest.co.uk
2015-02-17 delete email he..@nest.co.uk
2015-02-17 delete email je..@nest.co.uk
2015-02-17 delete email jo@nest.co.uk
2015-02-17 delete email pu..@nest.co.uk
2015-02-17 delete email sh..@nest.co.uk
2015-02-17 delete email to..@nest.co.uk
2015-02-17 delete index_pages_linkeddomain globalsign.co.uk
2015-02-17 delete management_pages_linkeddomain globalsign.co.uk
2015-02-17 delete person Adelta Bubble
2015-02-17 delete person Fritz Hansen Ro
2015-02-17 delete person Jaime Hayon
2015-02-17 delete person Kartell Masters
2015-02-17 delete source_ip 95.142.162.229
2015-02-17 delete terms_pages_linkeddomain environment-agency.gov.uk
2015-02-17 delete terms_pages_linkeddomain globalsign.co.uk
2015-02-17 delete terms_pages_linkeddomain tnt.com
2015-02-17 insert about_pages_linkeddomain zopim.com
2015-02-17 insert address Distribution Centre Unit 9 Parkwood Business Park 75 Parkwood Road Sheffield S3 8AL United Kingdom
2015-02-17 insert career_pages_linkeddomain zopim.com
2015-02-17 insert contact_pages_linkeddomain zopim.com
2015-02-17 insert email in..@nest.co.uk
2015-02-17 insert index_pages_linkeddomain zopim.com
2015-02-17 insert management_pages_linkeddomain zopim.com
2015-02-17 insert person Debbie Hawley
2015-02-17 insert person Sally Pupius
2015-02-17 insert person Samantha Anderson
2015-02-17 insert source_ip 146.148.30.134
2015-02-17 insert terms_pages_linkeddomain zopim.com
2015-02-17 update person_title Antony Jackson: Digital Content Manager / Antony => Digital Content Manager Read
2015-02-17 update person_title Ashlee Sanderson: Sales Consultant => Sales Consultant Read
2015-02-17 update person_title Chelsea Ellis: Sales Consultant / Chelsea => Sales Consultant Read
2015-02-17 update person_title Chris Pendleton: Warehouse Manager => Warehouse Manager Read
2015-02-17 update person_title Christian Hawley: Managing Director; Founder => Founder; Managing Director Read
2015-02-17 update person_title Dawn Fearn: Finance Manager / Dawn => Finance Manager Read
2015-02-17 update person_title Helen Coghlan: Sales Support Assistant / Helen => Sales Support Assistant Read
2015-02-17 update person_title Jess Alldridge: Digital Communication Coordinator => Digital Communication Coordinator Read
2015-02-17 update person_title Jo Tricker: Retail Sales Consultant => Retail Sales Consultant Read
2015-02-17 update person_title Liam Keena: Purchasing Administrator => Purchasing Administrator Read
2015-02-17 update person_title Matthew Atkinson: Graphics Assistant ( Apprentice ) => Graphics Assistant Read
2015-02-17 update person_title Max Hawley: Digital Assistant / Max => Digital Assistant Read
2015-02-17 update person_title Simon Brown: Digital Development Manager / Simon => Digital Development Manager Read
2015-02-17 update person_title Tom Crookes: New Business Development Manager => Business Development Manager Read
2015-02-17 update person_title Toni Anne Sanderson: Marketing & Operations Director => Marketing & Operations Director Read
2015-02-17 update person_title Tyler Bewley: Warehouse Apprentice / Tyler => Warehouse Apprentice Read
2015-01-20 delete person Jordan Garner
2015-01-20 delete person Shelley Cook
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-23 update person_title Jordan Garner: Warehouse Assistant ( Apprentice ) Jordan => Warehouse Assistant / Jordan
2014-12-23 update person_title Tyler Bewley: Warehouse Apprentice ( Apprentice ) Tyler => Warehouse Apprentice / Tyler
2014-12-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-28 delete source_ip 92.243.20.85
2014-10-28 insert email ch..@nest.co.uk
2014-10-28 insert email je..@nest.co.uk
2014-10-28 insert source_ip 95.142.162.229
2014-10-28 update person_title Antony Jackson: Web Editor / Antony => Digital Content Manager / Antony
2014-10-28 update person_title Ashlee Sanderson: Sales Negotiator => Sales Consultant
2014-10-28 update person_title Chelsea Ellis: Sales Support Assistant / Chelsea => Sales Consultant / Chelsea
2014-10-28 update person_title Chris Pendleton: Warehouse Supervisor => Warehouse Manager
2014-10-28 update person_title Jess Alldridge: Web Editor => Digital Communication Coordinator
2014-10-28 update person_title Jordan Garner: Warehouse Assistant / Jordan => Warehouse Assistant ( Apprentice ) Jordan
2014-10-28 update person_title Liam Keena: Purchasing & Office Administrator => Purchasing Administrator
2014-10-28 update person_title Matthew Atkinson: Graphics Apprentice => Graphics Assistant ( Apprentice )
2014-10-28 update person_title Shelley Cook: Customer Services Manager / Shelley => Logistics Coordinator / Shelley
2014-10-28 update person_title Simon Brown: Web Editor / Simon => Digital Development Manager / Simon
2014-10-28 update person_title Tom Crookes: Commercial Sales Manager => New Business Development Manager
2014-10-28 update person_title Tyler Bewley: Warehouse Apprentice / Tyler => Warehouse Apprentice ( Apprentice ) Tyler
2014-09-23 delete email gu..@nest.co.uk
2014-09-23 delete person Guy Mckay
2014-08-15 delete email la..@nest.co.uk
2014-08-15 delete person Laura Blanksby
2014-06-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-06-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-05-28 delete person Emily Lynn
2014-05-28 delete person Fritz Hansen Egg
2014-05-28 insert email he..@nest.co.uk
2014-05-28 insert email jo@nest.co.uk
2014-05-28 insert person Helen Coghlan
2014-05-28 insert person Jo Tricker
2014-05-28 insert person Tyler Bewley
2014-05-28 insert person Vitra Grand
2014-05-28 update person_title Tom Crookes: Sales Manager => Commercial Sales Manager
2014-05-28 update person_title Toni Anne Sanderson: Marketing Manager => Marketing & Operations Director; Marketing Manager
2014-05-02 update statutory_documents DIRECTOR APPOINTED MRS TONI ANNE DUNLEAVY
2014-05-01 update statutory_documents 25/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-16 insert sales_emails pu..@nest.co.uk
2014-01-16 delete email an..@nest.co.uk
2014-01-16 delete email ch..@nest.co.uk
2014-01-16 delete email ch..@nest.co.uk
2014-01-16 delete email em..@nest.co.uk
2014-01-16 delete email je..@nest.co.uk
2014-01-16 delete email li..@nest.co.uk
2014-01-16 delete email ma..@nest.co.uk
2014-01-16 delete email ma..@nest.co.uk
2014-01-16 delete email si..@nest.co.uk
2014-01-16 insert email pu..@nest.co.uk
2014-01-02 delete about_pages_linkeddomain kwiksurveys.com
2014-01-02 delete career_pages_linkeddomain kwiksurveys.com
2014-01-02 delete contact_pages_linkeddomain kwiksurveys.com
2014-01-02 delete index_pages_linkeddomain kwiksurveys.com
2014-01-02 delete management_pages_linkeddomain kwiksurveys.com
2014-01-02 delete product_pages_linkeddomain kwiksurveys.com
2014-01-02 delete terms_pages_linkeddomain kwiksurveys.com
2013-12-04 insert chairman Adelta Bubble
2013-12-04 insert about_pages_linkeddomain kwiksurveys.com
2013-12-04 insert career_pages_linkeddomain kwiksurveys.com
2013-12-04 insert contact_pages_linkeddomain kwiksurveys.com
2013-12-04 insert email ch..@nest.co.uk
2013-12-04 insert email ch..@nest.co.uk
2013-12-04 insert email em..@nest.co.uk
2013-12-04 insert email gu..@nest.co.uk
2013-12-04 insert email li..@nest.co.uk
2013-12-04 insert email ma..@nest.co.uk
2013-12-04 insert index_pages_linkeddomain kwiksurveys.com
2013-12-04 insert management_pages_linkeddomain kwiksurveys.com
2013-12-04 insert person Adelta Bubble
2013-12-04 insert person Chelsea Ellis
2013-12-04 insert person Chris Pendleton
2013-12-04 insert person Emily Lynn
2013-12-04 insert person Guy Mckay
2013-12-04 insert person Jordan Garner
2013-12-04 insert person Liam Keena
2013-12-04 insert person Matthew Atkinson
2013-12-04 insert terms_pages_linkeddomain kwiksurveys.com
2013-12-04 update person_title Vitra DSW Eames: Aluminium Chair => Plastic Side Chair; Aluminium Chair
2013-10-22 delete chairman Lapalma Linea
2013-10-22 delete person Lapalma Jo
2013-10-22 delete person Lapalma Linea
2013-09-15 delete person Chloe Sheldon
2013-09-15 update person_title Fritz Hansen Ro: Lounge Chair => Easy Chair
2013-09-02 insert address Distributon Centre Unit 9 Parkwood Business Park 75 Parkwood Road Sheffield S3 8AL United Kingdom
2013-08-17 delete chairman Vitra EA
2013-08-17 delete person Vitra EA
2013-08-17 insert email da..@nest.co.uk
2013-08-17 insert email je..@nest.co.uk
2013-08-17 insert person Dawn Fearn
2013-08-17 insert person Fritz Hansen Ro
2013-08-17 insert person Jess Alldridge
2013-08-17 insert person Vitra Eames
2013-08-17 update robots_txt_status www.nest.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 insert address uk 9 Parkway Rise Sheffield S9 4WQ United Kingdom
2013-05-13 update robots_txt_status www.nest.co.uk: 200 => 404
2013-04-21 delete general_emails in..@nest.co.uk
2013-04-21 insert chairman Kartell Masters
2013-04-21 insert chairman Vitra EA
2013-04-21 delete email in..@nest.co.uk
2013-04-21 delete email sh..@nest.co.uk
2013-04-21 insert email an..@nest.co.uk
2013-04-21 insert email as..@nest.co.uk
2013-04-21 insert email la..@nest.co.uk
2013-04-21 insert email ma..@nest.co.uk
2013-04-21 insert email si..@nest.co.uk
2013-04-21 insert person Antony Jackson
2013-04-21 insert person Ashlee Sanderson
2013-04-21 insert person Chloe Sheldon
2013-04-21 insert person Fritz Hansen Egg
2013-04-21 insert person Kartell Masters
2013-04-21 insert person Laura Blanksby
2013-04-21 insert person Max Hawley
2013-04-21 insert person Simon Brown
2013-04-21 insert person Vitra EA
2013-04-21 update person_title Shelley Cook: Customer Services => Customer Services Manager / Shelley
2013-04-21 update person_title Toni Anne Sanderson: Marketing & Communications Manager => Marketing Manager
2013-04-03 update statutory_documents 25/03/13 FULL LIST
2013-01-21 delete person Lapalma Metis
2012-11-24 delete person Norman Foster
2012-11-24 insert person Alexander Girard
2012-11-24 insert person Eileen Gray
2012-11-24 insert person Ferdinand Kramer
2012-11-24 insert person Hans J. Wegner
2012-11-24 insert person Jaime Hayon
2012-10-24 delete email pr@nest.co.uk
2012-10-24 insert email sh..@nest.co.uk
2012-10-24 delete person Vitra Miniature Barrel
2012-10-24 delete person Vitra Miniature Johnson Wax
2012-10-24 delete person Vitra Miniature Rocking
2012-10-24 delete person Vitra Miniature Barrel
2012-10-24 delete person Vitra Miniature Johnson Wax
2012-10-24 delete person Vitra Miniature Rocking
2012-10-24 insert address 9 Parkway Rise (off Parkway Drive) Sheffield S9 4WQ United Kingdom
2012-08-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 25/03/12 FULL LIST
2011-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN HAWLEY
2011-10-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents SECRETARY APPOINTED MISS DEBBIE IRVING
2011-04-15 update statutory_documents 25/03/11 FULL LIST
2010-11-18 update statutory_documents SUB-DIVISION 08/11/10
2010-11-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-10-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 25/03/10 FULL LIST
2010-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 9 1A PARKWAY RISE SHEFFIELD SOUTH YORKSHIRE S9 4WQ
2009-10-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 753A ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TH
2009-07-24 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 751-753 ECCLESALL ROAD SHEFFIELD S11 8TH
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-10 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents COMPANY NAME CHANGED LIVING ROOMS MODERN INTERIORS LI MITED CERTIFICATE ISSUED ON 12/07/06
2006-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-24 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-01 update statutory_documents NEW SECRETARY APPOINTED
2003-04-01 update statutory_documents DIRECTOR RESIGNED
2003-04-01 update statutory_documents SECRETARY RESIGNED
2003-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION