FOCUS FURNISHING - History of Changes


DateDescription
2024-03-16 insert sales_emails bo..@focusfurnishing.co.uk
2024-03-16 insert support_emails cu..@focusfurnishing.co.uk
2024-03-16 insert email bo..@focusfurnishing.co.uk
2024-03-16 insert email cu..@focusfurnishing.co.uk
2024-03-16 insert email re..@focusfurnishing.co.uk
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-05-11 update statutory_documents CESSATION OF KEVIN JOSEPH BREW AS A PSC
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BREW
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-26 insert about_pages_linkeddomain trustpilot.com
2022-07-26 insert contact_pages_linkeddomain trustpilot.com
2022-07-26 insert index_pages_linkeddomain trustpilot.com
2022-07-26 insert product_pages_linkeddomain trustpilot.com
2022-07-26 insert service_pages_linkeddomain trustpilot.com
2022-07-26 insert terms_pages_linkeddomain trustpilot.com
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-04-23 update website_status IndexPageFetchError => OK
2022-03-23 update website_status OK => IndexPageFetchError
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-07-07 update statutory_documents CESSATION OF MICHAEL PRICE AS A PSC
2020-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2020-06-18 insert source_ip 172.67.71.63
2020-05-19 delete source_ip 195.62.29.71
2020-05-19 insert source_ip 104.26.6.223
2020-05-19 insert source_ip 104.26.7.223
2020-04-19 delete email mi..@focusfurnishing.co.uk
2020-04-19 delete person Michael Price
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2018-08-04 delete about_pages_linkeddomain trustpilot.com
2018-08-04 delete contact_pages_linkeddomain trustpilot.com
2018-08-04 delete index_pages_linkeddomain trustpilot.com
2018-08-04 delete management_pages_linkeddomain trustpilot.com
2018-08-04 delete product_pages_linkeddomain trustpilot.com
2018-08-04 delete service_pages_linkeddomain trustpilot.com
2018-08-04 delete terms_pages_linkeddomain trustpilot.com
2018-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BREW / 03/06/2018
2018-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRICE / 03/06/2018
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-21 update website_status FlippedRobots => OK
2018-03-21 update robots_txt_status focusfurnishing.co.uk: 404 => 200
2018-03-21 update robots_txt_status www.focusfurnishing.co.uk: 0 => 200
2018-02-12 update website_status OK => FlippedRobots
2017-10-18 delete otherexecutives Kevin Brew
2017-10-18 insert phone (020) 8452 9997
2017-10-18 update person_title David Hammond: Office Manager; Partner => Partner
2017-10-18 update person_title Kevin Brew: Company Director; Partner => Partner
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDRICK HAMMOND
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOSEPH BREW
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PRICE
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ANDREW HARVEY
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-12-20 delete address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2016-12-20 insert address UNIMIX HOUSE, PLATINUM SUITE ABBEY ROAD LONDON ENGLAND NW10 7TR
2016-12-20 update reg_address_care_of PLATINUM FINANCIAL SOLUTIONS => PLATINUM FINANCIAL SOLUTIONZ
2016-12-20 update registered_address
2016-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O PLATINUM FINANCIAL SOLUTIONS SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2016-07-12 delete otherexecutives Phillip Hammond
2016-07-12 delete person Phillip Hammond
2016-07-12 insert person Phillip Harvey
2016-07-12 update person_title David Hammond: Office Manager => Office Manager; Partner
2016-07-12 update person_title Kevin Brew: Company Director => Company Director; Partner
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-05 update statutory_documents 25/05/16 FULL LIST
2016-01-28 delete address Business Park 715 North Cirular Road London NW2 7AH
2016-01-28 delete email pa..@focusfurnishing.co.uk
2016-01-28 insert address Business Park 715 North Circular Road London NW2 7AH
2016-01-28 insert email pa..@focusfurnishing.co.uk
2016-01-28 update primary_contact Business Park 715 North Cirular Road London NW2 7AH => Business Park 715 North Circular Road London NW2 7AH
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-05 delete address Unit 3, Apex Industrial Estate 22 Hythe Road London NW10 6RT
2015-08-05 insert address Business Park 715 North Cirular Road London NW2 7AH
2015-08-05 update primary_contact Unit 3, Apex Industrial Estate 22 Hythe Road London NW10 6RT => Business Park 715 North Cirular Road London NW2 7AH
2015-07-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-20 update statutory_documents 25/05/15 FULL LIST
2015-05-11 insert contact_pages_linkeddomain google.com
2015-02-10 delete otherexecutives David Hammond
2015-02-10 update person_title David Hammond: Company Director => Office Manager
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-07 delete address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6DE
2014-11-07 insert address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-11-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-10-31 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-30 update statutory_documents DIRECTOR APPOINTED MR DAVID HAMMOND
2014-10-30 update statutory_documents DIRECTOR APPOINTED MR PHILLIP HARVEY
2014-10-30 update statutory_documents 25/05/14 FULL LIST
2014-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PRICE
2014-10-28 update statutory_documents FIRST GAZETTE
2014-10-07 delete address UNIT 3 424 HACKNEY ROAD LONDON. E2 7AP
2014-10-07 insert address SUITE 3, FLOOR 2, WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX ENGLAND HA9 6DE
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-10-07 update reg_address_care_of null => PLATINUM FINANCIAL SOLUTIONS
2014-10-07 update registered_address
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 3 424 HACKNEY ROAD LONDON. E2 7AP
2014-08-20 delete email ow..@example.com
2014-07-15 insert registration_number 03050704
2014-06-05 delete otherexecutives Pat Brew
2014-06-05 delete email ph..@focusfurnishing.com
2014-06-05 delete phone 0207 722 9892
2014-06-05 delete phone 0207 722 9892 (2289)
2014-06-05 delete vat 0000000
2014-06-05 insert email da..@focusfurnishing.co.uk
2014-06-05 insert email ke..@focusfurnishing.co.uk
2014-06-05 insert email pa..@focusfurnishing.co.uk
2014-06-05 insert email ph..@focusfurnishing.co.uk
2014-06-05 insert vat 5278782 02
2014-06-05 update person_title Pat Brew: Company Director => Sales Manager
2014-04-23 delete general_emails in..@focusfurnishing.co.uk
2014-04-23 delete email in..@focusfurnishing.co.uk
2014-04-23 insert index_pages_linkeddomain facebook.com
2014-04-23 insert index_pages_linkeddomain twitter.com
2014-04-23 insert vat 0000000
2014-04-23 update founded_year null => 1989
2014-04-23 update robots_txt_status www.focusfurnishing.co.uk: 404 => 0
2014-03-26 delete source_ip 77.92.74.234
2014-03-26 insert source_ip 195.62.29.71
2014-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-25 delete product_pages_linkeddomain mysofabeds.co.uk
2013-10-14 update website_status FlippedRobots => OK
2013-10-09 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-10-07 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-09-09 update statutory_documents 25/05/13 FULL LIST
2013-06-23 delete sic_code 5244 - Retail furniture household etc
2013-06-23 insert sic_code 31090 - Manufacture of other furniture
2013-06-23 update returns_last_madeup_date 2011-05-25 => 2012-05-25
2013-06-23 update returns_next_due_date 2012-06-22 => 2013-06-22
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-03 update statutory_documents 25/05/12 FULL LIST
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BREW / 25/05/2012
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRICE / 25/05/2012
2012-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRICE / 25/05/2012
2012-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2012-07-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 25/05/11 FULL LIST
2011-02-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 25/05/10 FULL LIST
2010-01-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18 update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16 update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-28 update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23 update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-14 update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-10 update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-11 update statutory_documents RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS
1998-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09 update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-19 update statutory_documents RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS
1997-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-20 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 24/12/96
1996-10-16 update statutory_documents RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-01-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-06-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION