MODULUS SEATING - History of Changes


DateDescription
2024-03-21 delete phone +44 (0)1202 400990
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
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-05-30 delete email vi..@atlascontractfurniture.com
2023-05-30 delete person VIRGINIA WORMALD
2023-05-30 insert email co..@atlascontractfurniture.com
2023-05-30 insert person CONNOR DUFFY
2023-05-30 update person_title ALEX GIORDANO: Head of Commercial => Chief Commercial Officer
2023-05-30 update person_title EMILY SEAR: Sales Support and Residential Sales Manager => Junior Project Manager
2023-03-13 delete otherexecutives ALEX GIORDANO
2023-03-13 insert chairman PETER FARNUM
2023-03-13 insert chiefcommercialofficer ALEX GIORDANO
2023-03-13 insert vpsales HEATHER BASKERVILLE
2023-03-13 insert email em..@atlascontractfurniture.com
2023-03-13 insert email ha..@atlascontractfurniture.com
2023-03-13 insert email me..@atlascontractfurniture.co.uk
2023-03-13 insert email re..@atlascontractfurniture.co.uk
2023-03-13 insert email sa..@atlascontractfurniture.com
2023-03-13 insert email wi..@atlascontractfurniture.co.uk
2023-03-13 insert person EMILY SEAR
2023-03-13 insert person HANNAH SMITH
2023-03-13 insert person MELANIE WATERS
2023-03-13 insert person RENATA VARKONYI
2023-03-13 insert person SAM HUGHES
2023-03-13 insert person WILLIAM DE LIEFDE-FOOTE
2023-03-13 update person_title ALEX GIORDANO: Head of Sales & Marketing => Head of Commercial
2023-03-13 update person_title ASHLEIGH SHIPTON: Quoting Manager => Quoting Specialist Project Manager
2023-03-13 update person_title HEATHER BASKERVILLE: Sales & Key Account Manager => Head of Sales
2023-03-13 update person_title PETER FARNUM: Export Sales => Chairman
2023-03-13 update person_title VIRGINIA WORMALD: Sales & Key Account Manager => Sales Manager
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-07-07 delete email ja..@atlascontractfurniture.com
2022-07-07 delete person JANIE ROUND
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
2022-05-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS CONTRACT FURNITURE HOLDINGS LTD
2021-11-03 update statutory_documents CESSATION OF PETER FARNUM AS A PSC
2021-11-03 update statutory_documents CESSATION OF ROSS FARNUM AS A PSC
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-08-06 delete source_ip 185.115.123.4
2021-08-06 insert source_ip 18.169.159.31
2021-08-06 update website_status FlippedRobots => OK
2021-07-16 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 delete address 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE
2019-10-07 insert address 14A AIRFIELD ROAD CHRISTCHURCH DORSET ENGLAND BH23 3TG
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
2019-10-07 update registered_address
2019-09-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-02-01 delete source_ip 185.115.123.132
2019-02-01 insert source_ip 185.115.123.4
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
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-20 delete source_ip 109.104.109.5
2017-11-20 insert source_ip 185.115.123.132
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
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS FARNUM / 01/07/2016
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-11-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-10-28 update statutory_documents 24/08/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-14 update website_status FlippedRobots => OK
2015-06-14 insert general_emails in..@modulus-seating.com
2015-06-14 delete index_pages_linkeddomain paige-designs.co.uk
2015-06-14 insert alias Modulus Seating Ltd
2015-06-14 insert email in..@modulus-seating.com
2015-06-14 update robots_txt_status www.modulus-seating.com: 404 => 200
2015-05-26 update website_status OK => FlippedRobots
2014-10-07 delete address 3 DURRANT ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH2 6NE
2014-10-07 delete sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2014-10-07 insert address 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE
2014-10-07 insert sic_code 31090 - Manufacture of other furniture
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
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents 24/08/14 FULL LIST
2014-04-13 delete source_ip 217.199.187.57
2014-04-13 insert source_ip 109.104.109.5
2013-12-01 delete source_ip 198.57.143.192
2013-12-01 insert source_ip 217.199.187.57
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-24 update statutory_documents 24/08/13 FULL LIST
2013-06-24 delete sic_code 3611 - Manufacture of chairs and seats
2013-06-24 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2013-06-24 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-24 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-11 delete source_ip 109.75.162.166
2013-04-11 insert source_ip 198.57.143.192
2013-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-12-19 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-18 update statutory_documents FIRST GAZETTE
2012-12-17 update statutory_documents 24/08/12 FULL LIST
2011-11-11 update statutory_documents 24/08/11 FULL LIST
2011-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-16 update statutory_documents 24/08/10 FULL LIST
2010-11-02 update statutory_documents CURREXT FROM 31/08/2010 TO 31/12/2010
2009-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION