Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-08 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-10-04 |
insert projects_pages_linkeddomain harris-creative.co.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-11 |
delete source_ip 92.204.219.111 |
2023-03-11 |
insert source_ip 178.62.16.71 |
2023-03-11 |
update website_status FlippedRobots => OK |
2023-02-15 |
update website_status OK => FlippedRobots |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-07-01 |
delete personal_emails ad..@yffurniture.co.uk |
2021-07-01 |
delete about_pages_linkeddomain syncddesign.co.uk |
2021-07-01 |
delete address Holme St, Liversedge, W Yorkshire, WF15 6JF |
2021-07-01 |
delete contact_pages_linkeddomain syncddesign.co.uk |
2021-07-01 |
delete email ad..@yffurniture.co.uk |
2021-07-01 |
delete email ma..@yffurniture.co.uk |
2021-07-01 |
delete fax 01924 520041 |
2021-07-01 |
delete index_pages_linkeddomain syncddesign.co.uk |
2021-07-01 |
delete index_pages_linkeddomain wunderslider.com |
2021-07-01 |
delete terms_pages_linkeddomain syncddesign.co.uk |
2021-07-01 |
update person_description Adam Birkett => Adam Birkett |
2021-07-01 |
update person_description Carly Birkett => Carly Birkett |
2021-07-01 |
update person_description Elaine Scott => Elaine Scott |
2021-07-01 |
update person_description Mark Knowles => Mark Knowles |
2021-07-01 |
update robots_txt_status www.yffurniture.co.uk: 404 => 200 |
2021-07-01 |
update website_status FlippedRobots => OK |
2021-06-09 |
update website_status OK => FlippedRobots |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-11 |
delete source_ip 94.136.40.103 |
2021-02-11 |
insert source_ip 92.204.219.111 |
2021-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE BIRKETT / 12/01/2021 |
2021-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BIRKETT / 12/01/2021 |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-10-18 |
update website_status InternalLimits => OK |
2020-05-12 |
update website_status OK => InternalLimits |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-08-30 |
insert about_pages_linkeddomain instagram.com |
2019-08-30 |
insert contact_pages_linkeddomain instagram.com |
2019-08-30 |
insert index_pages_linkeddomain instagram.com |
2019-08-30 |
insert portfolio_pages_linkeddomain instagram.com |
2019-08-30 |
insert product_pages_linkeddomain instagram.com |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE BIRKETT / 18/12/2018 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2018-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BIRKETT |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SCOTT |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SCOTT |
2017-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELAINE SCOTT / 27/12/2016 |
2017-11-08 |
update statutory_documents CESSATION OF ADAM BIRKETT AS A PSC |
2017-11-08 |
update statutory_documents CESSATION OF MICHAEL SCOTT AS A PSC |
2017-11-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2017 |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-21 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-04-29 |
delete cfo Carly Birkett |
2017-04-29 |
delete managingdirector Mike Scott |
2017-04-29 |
delete vpsales Adam Birkett |
2017-04-29 |
insert founder Mike Scott |
2017-04-29 |
insert otherexecutives Adam Birkett |
2017-04-29 |
insert otherexecutives Carly Birkett |
2017-04-29 |
insert otherexecutives Mike Scott |
2017-04-29 |
delete email mi..@yffurniture.co.uk |
2017-04-29 |
insert email ma..@yffurniture.co.uk |
2017-04-29 |
insert person Mark Knowles |
2017-04-29 |
update person_description Adam Birkett => Adam Birkett |
2017-04-29 |
update person_description Carly Birkett => Carly Birkett |
2017-04-29 |
update person_description Mike Scott => Mike Scott |
2017-04-29 |
update person_title Adam Birkett: Sales Director; Y F Furniture in 2001 As Sales Executive => Joint Managing Director; Y F Furniture in 2001 As Sales Executive |
2017-04-29 |
update person_title Carly Birkett: Financial Director => Joint Managing Director |
2017-04-29 |
update person_title Mike Scott: Managing Director => Former Managing Director; Founder |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-08-10 |
delete personal_emails al..@yffurniture.co.uk |
2016-08-10 |
delete email al..@yffurniture.co.uk |
2016-08-10 |
delete person Alan Bottomley |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BOTTOMLEY |
2016-01-08 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-08 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-22 |
update statutory_documents 18/12/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-18 |
update statutory_documents 18/12/14 FULL LIST |
2014-08-12 |
delete address Millbridge Works, Holme Street, Liversedge, WF15 6JF |
2014-08-12 |
delete registration_number 4341703 |
2014-08-12 |
delete source_ip 94.136.40.180 |
2014-08-12 |
delete vat GB 779 8178 51 |
2014-08-12 |
insert address Holme St, Liversedge, W Yorkshire, WF15 6JF |
2014-08-12 |
insert address Holme St, Liversedge, West Yorkshire WF15 6JF |
2014-08-12 |
insert fax 01924 520041 |
2014-08-12 |
insert index_pages_linkeddomain facebook.com |
2014-08-12 |
insert index_pages_linkeddomain linkedin.com |
2014-08-12 |
insert index_pages_linkeddomain syncddesign.co.uk |
2014-08-12 |
insert index_pages_linkeddomain twitter.com |
2014-08-12 |
insert index_pages_linkeddomain wunderslider.com |
2014-08-12 |
insert phone 01924 520040 |
2014-08-12 |
insert source_ip 94.136.40.103 |
2014-08-12 |
update founded_year null => 1981 |
2014-08-12 |
update primary_contact Millbridge Works, Holme Street, Liversedge, WF15 6JF => Holme St, Liversedge, West Yorkshire WF15 6JF |
2014-08-12 |
update robots_txt_status www.yffurniture.co.uk: 200 => 404 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2013-12-24 |
delete source_ip 146.101.249.107 |
2013-12-24 |
insert source_ip 94.136.40.180 |
2013-12-24 |
update founded_year 1981 => null |
2013-12-23 |
update statutory_documents 18/12/13 FULL LIST |
2013-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 01/01/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-04-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-15 |
update statutory_documents 18/12/12 FULL LIST |
2013-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BOTTOMLEY / 01/01/2012 |
2013-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE BIRKETT / 01/01/2012 |
2013-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SCOTT / 01/01/2012 |
2013-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE SCOTT / 01/01/2012 |
2012-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ADAM BIRKETT |
2012-05-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 18/12/11 FULL LIST |
2011-04-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 18/12/10 FULL LIST |
2010-04-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 18/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BOTTOMLEY / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE BIRKETT / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SCOTT / 23/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 23/12/2009 |
2009-07-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-03-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-04-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents SECRETARY RESIGNED |
2001-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |