COAST FURNISHINGS - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-06-18 delete source_ip 104.248.161.225
2023-06-18 insert source_ip 77.95.113.55
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-15 update statutory_documents DIRECTOR APPOINTED MRS LAURA BABEY
2023-01-31 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-15 delete general_emails en..@coastfurnishingsltd.com
2021-12-15 delete address 11 High St, Totton, Southampton, SO40 9HL
2021-12-15 delete email en..@coastfurnishingsltd.com
2021-12-15 delete index_pages_linkeddomain yell.com
2021-12-15 delete industry_tag upholstery and furnishing
2021-12-15 delete phone 023 8066 0011
2021-12-15 delete source_ip 100.24.208.97
2021-12-15 delete source_ip 35.172.94.1
2021-12-15 insert source_ip 104.248.161.225
2021-12-15 update primary_contact 11 High St, Totton, Southampton, SO40 9HL => null
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-04-26 delete index_pages_linkeddomain hibustudio.com
2019-04-26 delete source_ip 205.147.88.143
2019-04-26 insert address 11 High St, Totton, Southampton, SO40 9HL
2019-04-26 insert source_ip 100.24.208.97
2019-04-26 insert source_ip 35.172.94.1
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-06 delete address 9 BERNWOOD GROVE LANGLEY SOUTHAMPTON UNITED KINGDOM SO45 1ZW
2018-12-06 insert address 11 HIGH STREET TOTTON SOUTHAMPTON ENGLAND SO40 9HL
2018-12-06 update registered_address
2018-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 9 BERNWOOD GROVE LANGLEY SOUTHAMPTON SO45 1ZW UNITED KINGDOM
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-03 delete address Unit 8, Northbrook Industrial Estate, Vincent Avenue Southampton, Hampshire, SO16 6PB
2017-10-03 delete phone 023 8000 2011
2017-10-03 insert address 11 High Street, Totton, Southampton Hampshire, SO40 9HL
2017-10-03 insert phone 023 8066 0011
2017-10-03 update primary_contact Unit 8, Northbrook Industrial Estate, Vincent Avenue Southampton, Hampshire, SO16 6PB => 11 High Street, Totton, Southampton Hampshire, SO40 9HL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEONARD BABEY / 14/09/2016
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 27 DALE VALLEY ROAD SOUTHAMPTON HAMPSHIRE SO16 6QP
2016-10-07 insert address 9 BERNWOOD GROVE LANGLEY SOUTHAMPTON UNITED KINGDOM SO45 1ZW
2016-10-07 update registered_address
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 27 DALE VALLEY ROAD SOUTHAMPTON HAMPSHIRE SO16 6QP
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-06 update statutory_documents 06/05/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-08 => 2017-01-31
2015-12-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 27 DALE VALLEY ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO16 6QP
2015-06-07 insert address 27 DALE VALLEY ROAD SOUTHAMPTON HAMPSHIRE SO16 6QP
2015-06-07 insert sic_code 95240 - Repair of furniture and home furnishings
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-06
2015-06-07 update returns_next_due_date 2015-05-06 => 2016-06-03
2015-05-08 update statutory_documents 06/05/15 FULL LIST
2014-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION