Date | Description |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-04 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-27 |
delete about_pages_linkeddomain t.co |
2023-04-27 |
delete contact_pages_linkeddomain t.co |
2023-04-27 |
delete index_pages_linkeddomain t.co |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-03 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-21 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-27 |
insert about_pages_linkeddomain t.co |
2020-03-27 |
insert contact_pages_linkeddomain t.co |
2020-03-27 |
insert index_pages_linkeddomain t.co |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
2019-08-26 |
delete about_pages_linkeddomain t.co |
2019-08-26 |
delete contact_pages_linkeddomain t.co |
2019-08-26 |
delete index_pages_linkeddomain t.co |
2019-06-17 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-17 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-29 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
2018-07-01 |
insert email da..@djjfurniturecraftsmen.co.uk |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-24 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-17 |
delete chairman Wesley Barrell Sofa |
2017-09-17 |
delete person Wesley Barrell Sofa |
2017-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
2017-07-09 |
insert chairman Wesley Barrell Sofa |
2017-07-09 |
insert person Wesley Barrell Sofa |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-08 |
delete source_ip 109.169.11.254 |
2016-05-08 |
insert source_ip 54.77.65.179 |
2016-05-03 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-10 |
delete person Mrs Medleys recliner |
2016-01-25 |
insert about_pages_linkeddomain t.co |
2016-01-25 |
insert contact_pages_linkeddomain t.co |
2016-01-25 |
insert index_pages_linkeddomain t.co |
2016-01-25 |
insert person Mrs Medleys recliner |
2015-10-07 |
update returns_last_madeup_date 2014-09-03 => 2015-09-03 |
2015-10-07 |
update returns_next_due_date 2015-10-01 => 2016-10-01 |
2015-09-26 |
delete about_pages_linkeddomain t.co |
2015-09-26 |
delete contact_pages_linkeddomain t.co |
2015-09-26 |
delete index_pages_linkeddomain t.co |
2015-09-08 |
update statutory_documents 03/09/15 FULL LIST |
2015-06-27 |
delete about_pages_linkeddomain hashtags.org |
2015-06-27 |
delete contact_pages_linkeddomain hashtags.org |
2015-06-27 |
delete index_pages_linkeddomain hashtags.org |
2015-05-29 |
insert about_pages_linkeddomain hashtags.org |
2015-05-29 |
insert contact_pages_linkeddomain hashtags.org |
2015-05-29 |
insert index_pages_linkeddomain hashtags.org |
2015-04-03 |
delete source_ip 109.169.11.227 |
2015-04-03 |
insert source_ip 109.169.11.254 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-26 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-27 |
update website_status FlippedRobots => OK |
2014-12-27 |
delete alias Furniture Craftsmen Ltd |
2014-12-27 |
delete index_pages_linkeddomain smilelocal.com |
2014-12-27 |
delete source_ip 94.136.62.45 |
2014-12-27 |
insert index_pages_linkeddomain t.co |
2014-12-27 |
insert source_ip 109.169.11.227 |
2014-12-08 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address UNIT 11-12 PRESTATYN SHOPPING PARK NANT HALL ROAD PRESTATYN DENBIGHSHIRE UNITED KINGDOM LL19 9BJ |
2014-10-07 |
insert address UNIT 11-12 PRESTATYN SHOPPING PARK NANT HALL ROAD PRESTATYN DENBIGHSHIRE LL19 9BJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-03 => 2014-09-03 |
2014-10-07 |
update returns_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-08 |
update statutory_documents 03/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-31 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-03 => 2013-09-03 |
2013-10-07 |
update returns_next_due_date 2013-10-01 => 2014-10-01 |
2013-09-06 |
update statutory_documents 03/09/13 FULL LIST |
2013-07-14 |
update website_status DNSError => OK |
2013-07-14 |
delete address 222-224 High Street Prestatyn LL19 9BP United Kingdom |
2013-07-14 |
insert address Unit 11/12 Prestatyn Shopping Park Nant Hall Road Prestatyn LL19 9BJ |
2013-07-14 |
update primary_contact 222-224 High Street Prestatyn LL19 9BP United Kingdom => Unit 11/12 Prestatyn Shopping Park Nant Hall Road Prestatyn LL19 9BJ |
2013-06-26 |
delete address 222-224 HIGH STREET PRESTATYN DENBIGHSHIRE LL19 9BP |
2013-06-26 |
insert address UNIT 11-12 PRESTATYN SHOPPING PARK NANT HALL ROAD PRESTATYN DENBIGHSHIRE UNITED KINGDOM LL19 9BJ |
2013-06-26 |
update registered_address |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 3611 - Manufacture of chairs and seats |
2013-06-22 |
delete sic_code 3614 - Manufacture of other furniture |
2013-06-22 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-22 |
insert sic_code 13921 - Manufacture of soft furnishings |
2013-06-22 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-22 |
update returns_last_madeup_date 2011-09-03 => 2012-09-03 |
2013-06-22 |
update returns_next_due_date 2012-10-01 => 2013-10-01 |
2013-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
222-224 HIGH STREET
PRESTATYN
DENBIGHSHIRE
LL19 9BP |
2013-05-17 |
update website_status OK => DNSError |
2013-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-16 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-10 |
update statutory_documents 03/09/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 03/09/11 FULL LIST |
2011-02-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents 03/09/10 FULL LIST |
2010-03-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS; AMEND |
2008-11-10 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents COMPANY NAME CHANGED
BASTABLE JONES UPHOLSTERY LIMITE
D
CERTIFICATE ISSUED ON 26/04/05 |
2005-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
2004-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
2003-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/02 FROM:
C/O GARDNER & CO
BRYNFORD HOUSE
21 BRYNFORD STREET
HOLYWELL FLINTSHIRE CH8 7RD |
2002-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-12 |
update statutory_documents SECRETARY RESIGNED |
2001-09-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |