FUNCTION DESIGN FURNITURE - History of Changes


DateDescription
2024-04-09 delete source_ip 46.32.240.43
2024-04-09 insert source_ip 92.205.101.46
2024-04-07 delete address HOUSE OF VIC-RYN MOIRA ROAD LISBURN CO. ANTRIM BT28 2RF
2024-04-07 insert address 48 BACHELORS WALK LISBURN NORTHERN IRELAND BT28 1XN
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-04-07 update reg_address_care_of CARTMILL STEWART & CO => null
2024-04-07 update registered_address
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-08-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-04-30
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-07 update account_ref_day 29 => 30
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents PREVEXT FROM 29/06/2020 TO 30/06/2020
2020-10-12 insert about_pages_linkeddomain instagram.com
2020-10-12 insert contact_pages_linkeddomain instagram.com
2020-10-12 insert index_pages_linkeddomain instagram.com
2020-10-12 insert projects_pages_linkeddomain instagram.com
2020-10-12 insert service_pages_linkeddomain instagram.com
2020-10-12 insert terms_pages_linkeddomain instagram.com
2020-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-03-29 => 2021-06-29
2020-06-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-20 delete source_ip 94.136.40.103
2019-08-20 insert source_ip 46.32.240.43
2019-08-20 update robots_txt_status www.functiondesignfurniture.co.uk: 404 => 200
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-29 => 2020-03-29
2019-03-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-08-07 update accounts_next_due_date 2018-04-30 => 2019-03-29
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-04-30
2018-06-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-30
2018-03-31 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-30 delete phone +44 (0) 07884 063689
2016-12-30 insert phone +44 28 9754 1648
2016-12-30 insert phone 028 9754 1648
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILBROOKE CONSULTANCY LIMITED
2015-09-07 delete address HOUSE OF VIC-RYN MOIRA ROAD LISBURN CO. ANTRIM NORTHERN IRELAND BT28 2RF
2015-09-07 insert address HOUSE OF VIC-RYN MOIRA ROAD LISBURN CO. ANTRIM BT28 2RF
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-02 update statutory_documents 05/07/15 FULL LIST
2015-05-27 insert address 27 Ballymorran Road, Killinchy, Down, BT23 6UE
2015-05-27 insert index_pages_linkeddomain iteam.uk.com
2015-05-07 delete address 84 HALFWAY ROAD BANBRIDGE COUNTY DOWN BT32 4HB
2015-05-07 insert address HOUSE OF VIC-RYN MOIRA ROAD LISBURN CO. ANTRIM NORTHERN IRELAND BT28 2RF
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update reg_address_care_of null => CARTMILL STEWART & CO
2015-05-07 update registered_address
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 84 HALFWAY ROAD BANBRIDGE COUNTY DOWN BT32 4HB
2015-04-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 84 HALFWAY ROAD BANBRIDGE COUNTY DOWN UNITED KINGDOM BT32 4HB
2014-08-07 insert address 84 HALFWAY ROAD BANBRIDGE COUNTY DOWN BT32 4HB
2014-08-07 update reg_address_care_of GILBROOKE CONSULTANCY LIMITED => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-21 update statutory_documents 05/07/14 FULL LIST
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O GILBROOKE CONSULTANCY LIMITED 84 HALFWAY ROAD BANBRIDGE COUNTY DOWN BT32 4HB UNITED KINGDOM
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 31020 - Manufacture of kitchen furniture
2013-09-06 insert sic_code 31090 - Manufacture of other furniture
2013-09-06 update returns_last_madeup_date null => 2013-07-05
2013-09-06 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-08-15 update statutory_documents 05/07/13 FULL LIST
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 7 => 6
2013-08-01 update accounts_next_due_date 2014-04-05 => 2014-03-31
2013-07-31 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013
2013-07-31 update statutory_documents DIRECTOR APPOINTED MR RYAN THOMPSON
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN THOMPSON
2013-03-13 insert address 27 Ballymorran Road Killinchy County Down BT23 6UE
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN THOMPSON / 14/01/2013
2012-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION