VINTAGE FURNITURE - History of Changes


DateDescription
2024-04-07 insert sic_code 43320 - Joinery installation
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-11-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-07 update account_ref_day 28 => 30
2022-06-07 update account_ref_month 2 => 4
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-01-31
2022-05-05 update statutory_documents PREVEXT FROM 28/02/2022 TO 30/04/2022
2022-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL HALE TURNER / 01/05/2022
2022-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL HALE TURNER / 01/05/2022
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-24 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-12 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents 01/10/19 STATEMENT OF CAPITAL GBP 111
2019-04-19 update website_status IndexPageFetchError => OK
2019-04-19 delete about_pages_linkeddomain adigi.co.uk
2019-04-19 delete contact_pages_linkeddomain adigi.co.uk
2019-04-19 delete index_pages_linkeddomain adigi.co.uk
2019-04-19 delete product_pages_linkeddomain adigi.co.uk
2019-04-19 delete service_pages_linkeddomain adigi.co.uk
2019-04-19 delete terms_pages_linkeddomain adigi.co.uk
2019-04-19 insert about_pages_linkeddomain instagram.com
2019-04-19 insert alias Vintage Furniture Co
2019-04-19 insert contact_pages_linkeddomain instagram.com
2019-04-19 insert index_pages_linkeddomain instagram.com
2019-04-19 insert product_pages_linkeddomain instagram.com
2019-04-19 insert service_pages_linkeddomain instagram.com
2019-04-19 insert terms_pages_linkeddomain instagram.com
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-12-18 update website_status OK => IndexPageFetchError
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-19 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 11 DALESIDE DRIVE HARROGATE HG2 9JB
2017-10-07 insert address 17 HORNBEAM CRESCENT HARROGATE ENGLAND HG2 8QA
2017-10-07 update registered_address
2017-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 11 DALESIDE DRIVE HARROGATE HG2 9JB
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-10 update statutory_documents 14/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-16 update statutory_documents 14/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-14 => 2015-11-30
2014-10-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 11 DALESIDE DRIVE HARROGATE ENGLAND HG2 9JB
2014-03-08 insert address 11 DALESIDE DRIVE HARROGATE HG2 9JB
2014-03-08 insert sic_code 31090 - Manufacture of other furniture
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date null => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-19 update statutory_documents 14/02/14 FULL LIST
2013-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION