ALPHA FURNISHING - History of Changes


DateDescription
2024-04-20 delete about_pages_linkeddomain andanotherday.com
2024-04-20 delete casestudy_pages_linkeddomain andanotherday.com
2024-04-20 delete contact_pages_linkeddomain andanotherday.com
2024-04-20 delete index_pages_linkeddomain andanotherday.com
2024-04-20 delete product_pages_linkeddomain andanotherday.com
2024-04-20 delete source_ip 165.227.224.154
2024-04-20 delete terms_pages_linkeddomain andanotherday.com
2024-04-20 insert about_pages_linkeddomain mmdweb.co.uk
2024-04-20 insert casestudy_pages_linkeddomain mmdweb.co.uk
2024-04-20 insert contact_pages_linkeddomain mmdweb.co.uk
2024-04-20 insert index_pages_linkeddomain mmdweb.co.uk
2024-04-20 insert product_pages_linkeddomain mmdweb.co.uk
2024-04-20 insert source_ip 172.67.163.84
2024-04-20 insert source_ip 104.21.15.173
2024-04-20 insert terms_pages_linkeddomain mmdweb.co.uk
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-19 insert terms_pages_linkeddomain microsoft.com
2024-03-19 update person_description Phil MacInnes => Phil MacInnes
2024-03-19 update person_title Phil MacInnes: Senior Business Consultant, Alpha Furniture; Senior Business Consultant, Says => Senior Business Consultant, Alpha Furniture
2023-11-06 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-04-11 delete source_ip 80.87.129.137
2023-04-11 insert source_ip 165.227.224.154
2023-04-11 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-08 update website_status OK => InternalTimeout
2022-12-07 delete source_ip 138.68.116.22
2022-12-07 insert source_ip 80.87.129.137
2022-11-04 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-01 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WATKIN / 14/07/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-02 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-02 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-05 update statutory_documents CESSATION OF DENNIS FRANCIS TALBOT AS A PSC
2020-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN BEATRICE TALBOTT
2020-02-05 update website_status FlippedRobots => OK
2020-01-13 update website_status OK => FlippedRobots
2019-11-12 delete about_pages_linkeddomain jerram.co.uk
2019-11-12 delete casestudy_pages_linkeddomain jerram.co.uk
2019-11-12 delete contact_pages_linkeddomain jerram.co.uk
2019-11-12 delete index_pages_linkeddomain jerram.co.uk
2019-11-12 delete product_pages_linkeddomain jerram.co.uk
2019-11-12 insert about_pages_linkeddomain andanotherday.com
2019-11-12 insert casestudy_pages_linkeddomain andanotherday.com
2019-11-12 insert contact_pages_linkeddomain andanotherday.com
2019-11-12 insert index_pages_linkeddomain andanotherday.com
2019-11-12 insert product_pages_linkeddomain andanotherday.com
2019-08-13 update website_status FlippedRobots => OK
2019-08-13 delete source_ip 178.128.170.126
2019-08-13 insert source_ip 138.68.116.22
2019-07-24 update website_status OK => FlippedRobots
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-05-16 update statutory_documents DIRECTOR APPOINTED MR DAVID MARK WATKIN
2019-05-16 update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT TOMLINSON
2019-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS TALBOTT
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-01 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-16 delete source_ip 31.24.35.208
2018-08-16 insert source_ip 178.128.170.126
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-06-30 delete about_pages_linkeddomain multimap.com
2018-06-30 delete address 64 London End, Beaconsfield, HP9 2JD Buckinghamshire. UK
2018-06-30 delete address 64 London End, Beaconsfield, Buckinghamshire HP9 2JD
2018-06-30 delete alias Alpha Furnishing Limited
2018-06-30 delete contact_pages_linkeddomain google.co.uk
2018-06-30 insert about_pages_linkeddomain goo.gl
2018-06-30 insert address 1 Holtspur Lane, Wooburn Green, HP10 0AA Buckinghamshire. UK
2018-06-30 insert address 1 Holtspur Lane, Wooburn Green, Buckinghamshire HP10 0AA
2018-06-30 insert contact_pages_linkeddomain goo.gl
2018-06-30 update primary_contact 64 London End, Beaconsfield, HP9 2JD Buckinghamshire. UK => 1 Holtspur Lane, Wooburn Green, HP10 0AA Buckinghamshire. UK
2018-06-07 delete address 64 LONDON END BEACONSFIELD ENGLAND HP9 2JD
2018-06-07 insert address 1 HOLTSPUR LANE WOOBURN GREEN BUCKS. ENGLAND HP10 0AA
2018-06-07 update registered_address
2018-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 64 LONDON END BEACONSFIELD HP9 2JD ENGLAND
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 delete casestudy_pages_linkeddomain sterling-adventures.co.uk
2018-05-16 delete phone 01494 670 600 01494 670 600
2018-04-16 update website_status OK => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-14 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FRANCIS TALBOT
2017-05-19 delete source_ip 213.246.110.193
2017-05-19 insert source_ip 31.24.35.208
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1BW
2016-12-19 insert address 64 LONDON END BEACONSFIELD ENGLAND HP9 2JD
2016-12-19 update registered_address
2016-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW ENGLAND
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-07 delete address 64 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2JD
2016-03-07 insert address 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1BW
2016-03-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-07 update registered_address
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 64 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2JD
2016-02-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-07 update statutory_documents 28/07/15 FULL LIST
2015-04-13 delete fax +44 (0)845 5199 460
2015-04-13 delete phone +44 (0)845 5199 410
2015-01-15 delete office_emails ir..@alpha-furniture.co.uk
2015-01-15 delete office_emails sc..@alpha-furniture.co.uk
2015-01-15 delete email ir..@alpha-furniture.co.uk
2015-01-15 delete email sc..@alpha-furniture.co.uk
2015-01-15 delete index_pages_linkeddomain boardroomfurnituredirect.co.uk
2015-01-15 delete index_pages_linkeddomain carehomefurnituredirect.co.uk
2015-01-15 delete index_pages_linkeddomain issuu.com
2015-01-15 delete index_pages_linkeddomain pewcushionsdirect.co.uk
2015-01-15 delete index_pages_linkeddomain receptionfurnituredirect.co.uk
2015-01-15 delete index_pages_linkeddomain schoolfurnituresales.co.uk
2015-01-15 delete product_pages_linkeddomain boardroomfurnituredirect.co.uk
2015-01-15 delete product_pages_linkeddomain carehomefurnituredirect.co.uk
2015-01-15 delete product_pages_linkeddomain issuu.com
2015-01-15 delete product_pages_linkeddomain pewcushionsdirect.co.uk
2015-01-15 delete product_pages_linkeddomain receptionfurnituredirect.co.uk
2015-01-15 delete product_pages_linkeddomain schoolfurnituresales.co.uk
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-11-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-11-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-16 update statutory_documents DIRECTOR APPOINTED MR DENNIS FRANCIS TALBOTT
2014-10-16 update statutory_documents 28/07/14 FULL LIST
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MACINNES
2014-10-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-19 delete source_ip 213.246.109.121
2014-07-19 insert source_ip 213.246.110.193
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-09 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-03-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 28/07/12 FULL LIST
2011-11-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 28/07/11 FULL LIST
2010-09-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 28/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL MACINNES / 27/07/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FRANCES DOLAN / 28/07/2010
2009-10-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-08 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-07 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-05 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-06 update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-20 update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-24 update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-02 update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-22 update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-20 update statutory_documents RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-24 update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1997-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-08-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-07 update statutory_documents DIRECTOR RESIGNED
1997-08-07 update statutory_documents SECRETARY RESIGNED
1997-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION