Date | Description |
2024-04-02 |
delete phone 18054252175227394 |
2024-04-02 |
delete source_ip 104.18.119.61 |
2024-04-02 |
delete source_ip 104.18.120.61 |
2024-04-02 |
insert source_ip 104.16.150.108 |
2024-04-02 |
insert source_ip 104.16.151.108 |
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 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-09-10 |
delete source_ip 104.19.154.92 |
2023-09-10 |
delete source_ip 104.19.155.92 |
2023-09-10 |
insert phone 18054252175227394 |
2023-09-10 |
insert source_ip 104.18.119.61 |
2023-09-10 |
insert source_ip 104.18.120.61 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-06 |
delete phone 0844 822 1424 |
2023-07-06 |
insert phone +44 (0) 1299 254090 |
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 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-20 |
delete source_ip 109.228.53.50 |
2023-03-20 |
insert source_ip 104.19.154.92 |
2023-03-20 |
insert source_ip 104.19.155.92 |
2022-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033889660005 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-12 |
delete phone 17842923560092626 |
2022-09-12 |
delete phone 17870031469666734 |
2022-09-12 |
delete phone 18054252175227394 |
2021-12-07 |
delete person Annette Kelsall |
2021-12-07 |
delete person Anthony Bingham |
2021-12-07 |
delete person Christian Davies |
2021-12-07 |
delete person Dave Summers |
2021-12-07 |
delete person Debbie Butler |
2021-12-07 |
delete person Fiona Gray |
2021-12-07 |
delete person Gary Gray |
2021-12-07 |
delete person Gary Warrington |
2021-12-07 |
delete person Iain Love |
2021-12-07 |
delete person Jessica Corbett |
2021-12-07 |
delete person John Hathway |
2021-12-07 |
delete person Lauren Tolley |
2021-12-07 |
delete person Lyndsey Hill |
2021-12-07 |
delete person Mitchell Gray |
2021-12-07 |
delete person Natalie Hibbert |
2021-12-07 |
delete person Nathan Holtby |
2021-12-07 |
delete person Scott Gibbons |
2021-12-07 |
delete person Steve Preece |
2021-12-07 |
delete person Steve Yeats |
2021-12-07 |
delete person Stuart Ratcliffe |
2021-12-07 |
delete person Tracy Oakley |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete company_previous_name OFFICE FURNITURE CONCEPTS LIMITED |
2020-12-07 |
delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2020-10-30 |
insert sic_code 82301 - Activities of exhibition and fair organisers |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_outstanding 4 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 4 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-09-29 |
insert vat 345 3172 13 |
2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-05-23 |
delete phone 18098722375187183 |
2020-05-23 |
insert phone 18054252175227394 |
2020-04-22 |
delete phone 18090527053085025 |
2020-04-22 |
insert phone 17842923560092626 |
2020-04-22 |
insert phone 17870031469666734 |
2020-04-22 |
insert phone 18098722375187183 |
2020-03-23 |
delete phone 17852828359799871 |
2020-03-23 |
delete phone 18021545923253942 |
2020-03-23 |
delete phone 18101364310108988 |
2020-02-21 |
insert phone 17852828359799871 |
2020-02-21 |
insert phone 18021545923253942 |
2020-02-21 |
insert phone 18090527053085025 |
2020-02-21 |
insert phone 18101364310108988 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-21 |
delete person Tilly Little |
2019-06-21 |
delete phone +44 1294 444599 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-05-13 |
insert terms_pages_linkeddomain worldpay.com |
2019-04-11 |
delete about_pages_linkeddomain a1webstats.com |
2019-04-11 |
delete career_pages_linkeddomain a1webstats.com |
2019-04-11 |
delete contact_pages_linkeddomain a1webstats.com |
2019-04-11 |
delete index_pages_linkeddomain a1webstats.com |
2019-04-11 |
delete management_pages_linkeddomain a1webstats.com |
2019-03-08 |
delete office_emails ro..@conceptfurniture.co.uk |
2019-03-08 |
delete otherexecutives Gary Gray |
2019-03-08 |
delete personal_emails jo..@conceptfurniture.co.uk |
2019-03-08 |
delete email an..@conceptfurniture.co.uk |
2019-03-08 |
delete email bi..@conceptfurniture.co.uk |
2019-03-08 |
delete email ch..@conceptfurniture.co.uk |
2019-03-08 |
delete email fi..@conceptfurniture.co.uk |
2019-03-08 |
delete email ga..@conceptfurniture.co.uk |
2019-03-08 |
delete email ga..@conceptfurniture.co.uk |
2019-03-08 |
delete email ia..@conceptfurniture.co.uk |
2019-03-08 |
delete email je..@conceptfurniture.co.uk |
2019-03-08 |
delete email jo..@conceptfurniture.co.uk |
2019-03-08 |
delete email ju..@conceptfurniture.co.uk |
2019-03-08 |
delete email la..@conceptfurniture.co.uk |
2019-03-08 |
delete email ly..@conceptfurniture.co.uk |
2019-03-08 |
delete email mi..@conceptfurniture.co.uk |
2019-03-08 |
delete email na..@conceptfurniture.co.uk |
2019-03-08 |
delete email na..@conceptfurniture.co.uk |
2019-03-08 |
delete email ro..@conceptfurniture.co.uk |
2019-03-08 |
delete email sc..@conceptfurniture.co.uk |
2019-03-08 |
delete email ta..@conceptfurniture.co.uk |
2019-03-08 |
delete email ti..@conceptfurniture.co.uk |
2019-03-08 |
delete email tr..@conceptfurniture.co.uk |
2019-03-08 |
delete person Worcester Sauce |
2019-03-08 |
update person_description Debbie Butler => Debbie Butler |
2019-03-08 |
update person_description Fiona Gray => Fiona Gray |
2019-03-08 |
update person_description John Hathway => John Hathway |
2019-03-08 |
update person_description Lauren Tolley => Lauren Tolley |
2019-03-08 |
update person_description Mitchell Gray => Mitchell Gray |
2019-03-08 |
update person_description Natalie Hibbert => Natalie Hibbert |
2019-03-08 |
update person_description Nathan Holtby => Nathan Holtby |
2019-03-08 |
update person_description Steve Preece => Steve Preece |
2019-03-08 |
update person_description Steve Yeats => Steve Yeats |
2019-03-08 |
update person_title Anthony Bingham: Logistics Co - Ordinator => Member of the Project Management Team; Operations |
2019-03-08 |
update person_title Dave Summers: Warehouse Manager => Member of the Project Management Team; Quality Control |
2019-03-08 |
update person_title Fiona Gray: Director / HR => HR / Director |
2019-03-08 |
update person_title Gary Gray: Head of Operations => Operations Manager |
2019-03-08 |
update person_title Gary Warrington: Purchaser => Purchasing |
2019-03-08 |
update person_title Jessica Corbett: Senior Account Manager => Account Manager |
2019-03-08 |
update person_title Lyndsey Hill: Team Leader => Senior Sales Executive |
2019-03-08 |
update person_title Mitchell Gray: Assistant => Purchasing |
2019-03-08 |
update person_title Natalie Hibbert: European Sales Executive => Sales Executive; Member of the Project Management Team |
2019-03-08 |
update person_title Scott Gibbons: Sales & Marketing Asst => Sales Executive |
2019-03-08 |
update person_title Steve Yeats: Manufacturing Team Leader => Manufacturing Manager |
2019-03-08 |
update person_title Stuart Ratcliffe: Spraying Manager => Spray Booth Manager |
2018-08-05 |
insert email ta..@conceptfurniture.co.uk |
2018-08-05 |
insert email ti..@conceptfurniture.co.uk |
2018-08-05 |
insert person Tammy Greenfield |
2018-08-05 |
insert person Tilly Little |
2018-08-05 |
insert phone +44 1294 444599 |
2018-08-05 |
update person_description Steve Yeats => Steve Yeats |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
2018-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFI GROUP LTD |
2018-06-07 |
delete email ja..@conceptfurniture.co.uk |
2018-06-07 |
delete email ta..@conceptfurniture.co.uk |
2018-06-07 |
delete person Jackie Davies |
2018-06-07 |
delete person Tammy Greenfield |
2018-06-07 |
update person_title Scott Gibbons: Sales & Marketing => Sales & Marketing Asst |
2018-04-12 |
insert about_pages_linkeddomain a1webstats.com |
2018-04-12 |
insert career_pages_linkeddomain a1webstats.com |
2018-04-12 |
insert contact_pages_linkeddomain a1webstats.com |
2018-04-12 |
insert index_pages_linkeddomain a1webstats.com |
2018-04-12 |
insert management_pages_linkeddomain a1webstats.com |
2018-04-12 |
insert terms_pages_linkeddomain a1webstats.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-30 |
insert person Worcester Sauce |
2017-07-30 |
update person_description Debbie Butler => Debbie Butler |
2017-07-30 |
update person_description Jackie Davies => Jackie Davies |
2017-07-30 |
update person_description Natalie Hibbert => Natalie Hibbert |
2017-07-30 |
update person_description Nathan Holtby => Nathan Holtby |
2017-07-30 |
update person_description Steve Preece => Steve Preece |
2017-07-30 |
update person_description Tammy Greenfield => Tammy Greenfield |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-06-08 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA GRAY |
2017-03-17 |
delete managingdirector Justin Gray |
2017-03-17 |
insert office_emails ro..@conceptfurniture.co.uk |
2017-03-17 |
insert otherexecutives Justin Gray |
2017-03-17 |
delete email de..@conceptfurniture.co.uk |
2017-03-17 |
delete email wa..@conceptfurniture.co.uk |
2017-03-17 |
delete person Wendy Green |
2017-03-17 |
delete source_ip 192.185.122.43 |
2017-03-17 |
insert email fi..@conceptfurniture.co.uk |
2017-03-17 |
insert email mi..@conceptfurniture.co.uk |
2017-03-17 |
insert email ro..@conceptfurniture.co.uk |
2017-03-17 |
insert person Dave Summers |
2017-03-17 |
insert person Fiona Gray |
2017-03-17 |
insert person Mitchell Gray |
2017-03-17 |
insert person Stuart Ratcliffe |
2017-03-17 |
insert source_ip 109.228.53.50 |
2017-03-17 |
update person_description Debbie Butler => Debbie Butler |
2017-03-17 |
update person_description Jackie Davies => Jackie Davies |
2017-03-17 |
update person_description Natalie Hibbert => Natalie Hibbert |
2017-03-17 |
update person_description Nathan Holtby => Nathan Holtby |
2017-03-17 |
update person_description Steve Preece => Steve Preece |
2017-03-17 |
update person_title Anthony Bingham: Senior Logistics Co - Ordinator => Logistics Co - Ordinator |
2017-03-17 |
update person_title Jackie Davies: Receptionist => Office Receptionist |
2017-03-17 |
update person_title John Hathway: H & S Co - Ordinator / Project Manager => Project Manager |
2017-03-17 |
update person_title Justin Gray: Managing Director => Director |
2017-03-17 |
update person_title Scott Gibbons: Sales & Marketing Apprentice => Sales & Marketing |
2017-01-31 |
delete email ti..@conceptfurniture.co.uk |
2017-01-31 |
delete person Tilly Little |
2017-01-31 |
insert email ch..@conceptfurniture.co.uk |
2017-01-31 |
insert email sc..@conceptfurniture.co.uk |
2017-01-31 |
insert person Christian Davies |
2017-01-31 |
insert person Scott Gibbons |
2016-11-12 |
delete index_pages_linkeddomain wowslider.com |
2016-10-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-10-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-09-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-14 |
update statutory_documents 19/06/16 FULL LIST |
2016-09-13 |
update statutory_documents FIRST GAZETTE |
2016-08-10 |
delete email ra..@conceptfurniture.co.uk |
2016-08-10 |
delete person Raj Watts |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
delete person Steve Yeates |
2016-07-05 |
insert person Stephen Yeats |
2016-06-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-01 |
delete person Gary Keightley |
2016-05-01 |
insert person Steve Yeates |
2015-12-06 |
delete email ho..@conceptfurniture.co.uk |
2015-12-06 |
delete email jo..@conceptfurniture.co.uk |
2015-12-06 |
delete index_pages_linkeddomain johngilmore.co.uk |
2015-12-06 |
delete person Holly Kownacki |
2015-12-06 |
insert email la..@conceptfurniture.co.uk |
2015-12-06 |
insert index_pages_linkeddomain twitter.com |
2015-12-06 |
insert person Lauren Tolley |
2015-10-15 |
delete index_pages_linkeddomain furniturehire.eu |
2015-10-15 |
insert email jo..@conceptfurniture.co.uk |
2015-10-15 |
insert index_pages_linkeddomain johngilmore.co.uk |
2015-10-01 |
update statutory_documents ADOPT ARTICLES 25/08/2015 |
2015-09-17 |
delete cfo Anthony Cocum |
2015-09-17 |
delete email to..@conceptfurniture.co.uk |
2015-09-17 |
delete person Anthony Cocum |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY COCUM |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE NORTHOVER |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-08 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-21 |
update statutory_documents 19/06/15 FULL LIST |
2015-07-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-13 |
delete person Gary Keitley |
2015-03-13 |
insert person Gary Keightley |
2015-02-05 |
delete email ch..@conceptfurniture.co.uk |
2015-02-05 |
delete person Cheree Perkins |
2015-02-05 |
insert email ga..@conceptfurniture.co.uk |
2015-02-05 |
insert email ho..@conceptfurniture.co.uk |
2015-02-05 |
insert email ia..@conceptfurniture.co.uk |
2015-02-05 |
insert email ti..@conceptfurniture.co.uk |
2015-02-05 |
insert person Gary Keitley |
2015-02-05 |
insert person Gary Warrington |
2015-02-05 |
insert person Holly Kownacki |
2015-02-05 |
insert person Iain Love |
2015-02-05 |
insert person Tilly Little |
2015-02-05 |
insert person Wendy Green |
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 |
2014-09-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UNIT 131 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE UNITED KINGDOM DY10 4JB |
2014-08-07 |
insert address UNIT 131 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-08-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-20 |
insert terms_pages_linkeddomain hmrc.gov.uk |
2014-07-17 |
update statutory_documents 19/06/14 FULL LIST |
2014-07-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE NORTHOVER / 01/05/2013 |
2014-05-16 |
delete email ju..@conceptfurniture.co.uk |
2014-05-16 |
delete person Julie Corbett |
2013-11-17 |
delete source_ip 50.116.98.148 |
2013-11-17 |
insert source_ip 192.185.122.43 |
2013-09-01 |
insert email jo..@conceptfurniture.co.uk |
2013-09-01 |
insert email na..@conceptfurniture.co.uk |
2013-09-01 |
insert person Joe Probert |
2013-09-01 |
insert person Nathan Holtby |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-18 |
delete email la..@conceptfurniture.co.uk |
2013-07-18 |
delete person Lauren Oakley |
2013-07-17 |
update statutory_documents 19/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-13 |
delete alias Concept Furniture Group |
2013-02-05 |
delete source_ip 95.131.71.70 |
2013-02-05 |
insert source_ip 50.116.98.148 |
2012-10-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-17 |
update statutory_documents 19/06/12 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 19/06/11 FULL LIST |
2010-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2010 FROM
UNIT 7 CHURCHFIELDS BUSINESS
PARK CLENSMORE STREET
KIDDERMINSTER
WORCESTERSHIRE
DY10 2JY |
2010-11-19 |
update statutory_documents 19/06/10 FULL LIST |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LEWIS GRAY / 19/06/2010 |
2010-08-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEANETTE COCUM / 27/09/2008 |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-08-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
2006-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/04 FROM:
221B IKON TRADING ESTATE
DROITWICH ROAD HARTLEBURY
WORCESTERSHIRE
DY10 4EU |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/03 FROM:
11 YORK STREET
STOURPORT ON SEVERN
WORCESTERSHIRE DY13 9EF |
2003-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents COMPANY NAME CHANGED
OFFICE FURNITURE CONCEPTS LIMITE
D
CERTIFICATE ISSUED ON 01/06/01 |
2000-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
1998-10-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1998-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/98 FROM:
CHINA COURT
LADYWELL WALK
BIRMINGHAM
B5 4RX |
1998-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-14 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1998-10-14 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/09/98 |
1997-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/97 FROM:
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU |
1997-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-27 |
update statutory_documents SECRETARY RESIGNED |
1997-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |