Date | Description |
2024-04-04 |
delete person Dawn Hughes |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
delete service_pages_linkeddomain carers.org |
2023-09-14 |
delete service_pages_linkeddomain dctc.org.uk |
2023-09-14 |
delete service_pages_linkeddomain glasspool.org.uk |
2023-09-14 |
delete service_pages_linkeddomain lifeline4kids.org |
2023-09-14 |
delete service_pages_linkeddomain roalddahlfoundation.org |
2023-09-14 |
delete service_pages_linkeddomain treeofhope.org.uk |
2023-09-14 |
delete service_pages_linkeddomain varietyclub.org.uk |
2023-09-14 |
insert service_pages_linkeddomain buttleuk.org |
2023-09-14 |
insert service_pages_linkeddomain cashforkids.org.uk |
2023-09-14 |
insert service_pages_linkeddomain charitiesdirect.com |
2023-09-14 |
insert service_pages_linkeddomain charitychoice.co.uk |
2023-09-14 |
insert service_pages_linkeddomain chriswestwoodcharity.weebly.com |
2023-09-14 |
insert service_pages_linkeddomain dreamscometrue.uk.com |
2023-09-14 |
insert service_pages_linkeddomain family-action.org.uk |
2023-09-14 |
insert service_pages_linkeddomain grantsforindividuals.org.uk |
2023-09-14 |
insert service_pages_linkeddomain independenceathome.org.uk |
2023-09-14 |
insert service_pages_linkeddomain percybiltoncharity.org.uk |
2023-09-14 |
insert service_pages_linkeddomain ssafa.org.uk |
2023-09-14 |
insert service_pages_linkeddomain theboparancharitabletrust.com |
2023-09-14 |
insert service_pages_linkeddomain thrivingfamilies.org.uk |
2023-09-14 |
insert service_pages_linkeddomain turn2us.org.uk |
2023-09-14 |
insert service_pages_linkeddomain variety.org.uk |
2023-09-14 |
insert service_pages_linkeddomain wellchild.org.uk |
2023-09-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-01-19 |
insert otherexecutives Stephen Physick |
2023-01-19 |
update person_title Stephen Physick: Design Manager => Design Director |
2022-09-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-03 |
delete casestudy_pages_linkeddomain t.co |
2022-07-03 |
delete contact_pages_linkeddomain t.co |
2022-07-03 |
insert casestudy_pages_linkeddomain ascendancy.agency |
2022-07-03 |
insert contact_pages_linkeddomain ascendancy.agency |
2022-07-03 |
insert index_pages_linkeddomain ascendancy.agency |
2022-07-03 |
insert product_pages_linkeddomain ascendancy.agency |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES |
2022-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER LESTER / 20/08/2021 |
2022-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA OLIVIA VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OWEN VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OWEN VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART BRISCOE / 20/08/2021 |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA OLIVIA VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM VESTY / 20/08/2021 |
2022-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA OLIVIA VESTY / 20/08/2021 |
2022-02-10 |
insert person Louise Pierce |
2022-02-10 |
insert person Lynn Backhouse |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update num_mort_charges 2 => 3 |
2021-09-07 |
update num_mort_outstanding 2 => 3 |
2021-08-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033335150003 |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM VESTY / 14/03/2021 |
2021-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA OLIVIA VESTY / 14/03/2021 |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES |
2021-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER LESTER / 14/03/2021 |
2021-04-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA OLIVIA VESTY / 14/03/2021 |
2021-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OWEN VESTY / 14/03/2021 |
2021-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES VESTY / 14/03/2021 |
2021-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM VESTY / 14/03/2021 |
2021-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA OLIVIA VESTY / 14/03/2021 |
2021-01-30 |
delete person Kevan Johnson |
2021-01-30 |
delete source_ip 104.27.154.180 |
2021-01-30 |
delete source_ip 104.27.155.180 |
2021-01-30 |
insert person Daniel Bennett |
2021-01-30 |
insert source_ip 104.21.75.168 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-09-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-20 |
insert source_ip 172.67.179.65 |
2020-05-21 |
insert casestudy_pages_linkeddomain graingearchitects.co.uk |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
2019-11-15 |
insert vpsales Nigel Lester |
2019-11-15 |
update person_title Nigel Lester: Business Development Manager => Sales Director |
2019-10-15 |
delete otherexecutives Dan Vesty |
2019-10-15 |
insert managingdirector Dan Vesty |
2019-10-15 |
update person_description Dan Vesty => Dan Vesty |
2019-10-15 |
update person_title Dan Vesty: Customer Service Director => Managing Director; New Managing Director |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-15 |
delete service_pages_linkeddomain wpengine.com |
2019-06-15 |
delete source_ip 104.199.114.128 |
2019-06-15 |
insert source_ip 104.27.154.180 |
2019-06-15 |
insert source_ip 104.27.155.180 |
2019-05-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PETER LESTER |
2019-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL REANEY |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-30 |
delete person Charlie Lippett |
2018-05-30 |
insert person Charlie Lippitt |
2018-04-07 |
delete managingdirector David Vesty |
2018-04-07 |
delete otherexecutives Liz Vesty |
2018-04-07 |
delete otherexecutives Nigel Reaney |
2018-04-07 |
insert chairman David Vesty |
2018-04-07 |
insert managingdirector Nigel Reaney |
2018-04-07 |
insert otherexecutives Dan Vesty |
2018-04-07 |
delete person Jignesh Sanchania |
2018-04-07 |
delete person Liz Vesty |
2018-04-07 |
insert person Charlie Lippett |
2018-04-07 |
insert person Nigel Lester |
2018-04-07 |
update person_description Dan Vesty => Dan Vesty |
2018-04-07 |
update person_description Nigel Reaney => Nigel Reaney |
2018-04-07 |
update person_title Dan Vesty: Area Sales Manager - Midlands & Wales; Area Sales Manager for the Midlands => Customer Service Director |
2018-04-07 |
update person_title David Vesty: Managing Director => Chairman |
2018-04-07 |
update person_title Nigel Reaney: Commercial Director; in 2003 As Sales Manager => Managing Director |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-26 => 2018-09-30 |
2017-12-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-26 |
2017-09-26 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-07-16 |
delete person Andy Cape |
2017-07-16 |
delete person Sue Swanson |
2017-07-16 |
delete source_ip 198.61.251.140 |
2017-07-16 |
insert person Andrew Grasham |
2017-07-16 |
insert person Dan Vesty |
2017-07-16 |
insert person Matthew Mellings |
2017-07-16 |
insert source_ip 104.199.114.128 |
2017-06-08 |
insert about_pages_linkeddomain t.co |
2017-06-08 |
insert casestudy_pages_linkeddomain t.co |
2017-06-08 |
insert contact_pages_linkeddomain t.co |
2017-06-08 |
insert management_pages_linkeddomain t.co |
2017-06-08 |
insert product_pages_linkeddomain t.co |
2017-06-08 |
insert service_pages_linkeddomain t.co |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-02-14 |
delete about_pages_linkeddomain t.co |
2017-02-14 |
delete casestudy_pages_linkeddomain t.co |
2017-02-14 |
delete contact_pages_linkeddomain t.co |
2017-02-14 |
delete management_pages_linkeddomain t.co |
2017-02-14 |
delete product_pages_linkeddomain t.co |
2017-02-14 |
delete service_pages_linkeddomain t.co |
2016-11-29 |
insert about_pages_linkeddomain t.co |
2016-11-29 |
insert casestudy_pages_linkeddomain t.co |
2016-11-29 |
insert contact_pages_linkeddomain t.co |
2016-11-29 |
insert management_pages_linkeddomain t.co |
2016-11-29 |
insert product_pages_linkeddomain t.co |
2016-11-29 |
insert service_pages_linkeddomain t.co |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-26 |
delete index_pages_linkeddomain youtu.be |
2016-07-26 |
delete person Kay Sutt |
2016-07-26 |
delete source_ip 79.170.44.115 |
2016-07-26 |
insert source_ip 198.61.251.140 |
2016-05-14 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-14 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-04-05 |
update statutory_documents 14/03/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-04-08 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-03-26 |
update statutory_documents 14/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
insert index_pages_linkeddomain youtu.be |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-04-02 |
update statutory_documents 14/03/14 FULL LIST |
2013-11-20 |
update website_status FlippedRobotsTxt => OK |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents 14/03/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-08-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 14/03/12 FULL LIST |
2011-12-23 |
update statutory_documents DIRECTOR APPOINTED MR. NIGEL REANEY |
2011-12-23 |
update statutory_documents DIRECTOR APPOINTED MR. STUART BRISCOE |
2011-08-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 14/03/11 FULL LIST |
2010-09-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents 14/03/10 FULL LIST |
2009-06-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-10-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
TOUGH FURNITURE, STOKEWOOD ROAD
CRAVEN ARMS BUSINESS PARK
CRAVEN ARMS
SHROPSHIRE SY7 8NR |
2006-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
UNIT 3
THE GREEN INDUSTRIAL ESTATE CLUN
CRAVEN ARMS
SALOP SY7 8LG |
2006-01-05 |
update statutory_documents COMPANY NAME CHANGED
DAVID VESTY FURNITURE LIMITED
CERTIFICATE ISSUED ON 05/01/06 |
2005-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
2001-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-25 |
update statutory_documents RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS |
1998-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-23 |
update statutory_documents RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
1997-06-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
1997-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |