BC OFFICE FURNITURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-16 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-08-04 delete source_ip 185.119.173.148
2022-08-04 insert source_ip 167.99.193.94
2022-08-04 update website_status Unavailable => OK
2022-05-29 update website_status OK => Unavailable
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-03-10 delete source_ip 167.99.193.94
2022-03-10 insert source_ip 185.119.173.148
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-22 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-23 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-02-16 delete address Alpha House, 176a High Street, Barnet, EN5 5SZ
2021-02-16 delete address Daws House, 33-35 Daws Lane, Mill Hill, London NW7 4SD
2021-02-16 delete registration_number 3190946
2021-02-16 delete source_ip 3.10.124.57
2021-02-16 insert person William Hands
2021-02-16 insert source_ip 167.99.193.94
2021-02-16 update primary_contact Daws House, 33-35 Daws Lane, Mill Hill, London NW7 4SD => null
2020-08-06 update robots_txt_status www.bcofficefurniture.com: 502 => 200
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 update website_status OK => FlippedRobots
2020-05-17 update website_status FlippedRobots => OK
2020-04-28 update website_status OK => FlippedRobots
2020-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL DAVID VAN DER ZYL / 25/04/2020
2020-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-03-09 update website_status OK => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2020-01-16 update website_status OK => FlippedRobots
2019-12-16 delete source_ip 139.59.171.78
2019-12-16 insert source_ip 3.10.124.57
2019-12-16 update robots_txt_status www.bcofficefurniture.com: 200 => 502
2019-12-16 update website_status FlippedRobots => OK
2019-11-26 update website_status OK => FlippedRobots
2019-06-13 delete address ALPHA HOUSE, 176A HIGH STREET BARNET ENGLAND EN5 5SZ
2019-06-13 insert address 159 HIGH STREET BARNET ENGLAND EN5 5SU
2019-06-13 update reg_address_care_of JOSHUA LEIGH & CO => null
2019-06-13 update registered_address
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2019 FROM C/O JOSHUA LEIGH & CO ALPHA HOUSE, 176A HIGH STREET BARNET EN5 5SZ ENGLAND
2019-04-20 delete alias Avada
2019-04-20 delete contact_pages_linkeddomain theme-fusion.com
2019-04-20 delete contact_pages_linkeddomain wordpress.org
2019-04-20 delete source_ip 185.119.173.58
2019-04-20 insert source_ip 139.59.171.78
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 insert sales_emails sa..@bcofficefurniture.com
2018-02-27 insert address Alpha House, 176a High Street, Barnet, EN5 5SZ
2018-02-27 insert address Daws House, 33-35 Daws Lane, Mill Hill, London NW7 4SD
2018-02-27 insert email sa..@bcofficefurniture.com
2018-02-27 insert registration_number 3190946
2018-02-27 update primary_contact null => Daws House, 33-35 Daws Lane, Mill Hill, London NW7 4SD
2018-02-23 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-10-13 delete general_emails en..@bcofficefurniture.com
2017-10-13 delete email en..@bcofficefurniture.com
2017-08-07 delete address Unit 713, Millennium Studios Elstree Way, 5 Elstree Way Boreham Wood,Herts WD6 1SF UK
2017-08-07 delete email da..@bcofficefurniture.com
2017-08-07 insert alias Avada
2017-08-07 insert contact_pages_linkeddomain theme-fusion.com
2017-08-07 insert contact_pages_linkeddomain wordpress.org
2017-08-07 insert index_pages_linkeddomain theme-fusion.com
2017-08-07 insert index_pages_linkeddomain wordpress.org
2017-08-07 update primary_contact Unit 713, Millennium Studios Elstree Way, 5 Elstree Way Boreham Wood,Herts WD6 1SF UK => null
2017-06-19 delete sales_emails sa..@bcofficefurniture.com
2017-06-19 delete address Unit 713, Millennium Studios Elstree Way, 5 Elstree Way, Borehamwood,Hertfordshire WD6 1SF United Kingdom
2017-06-19 delete email sa..@bcofficefurniture.com
2017-06-19 delete phone +44 (0)20 8953 3437
2017-06-19 insert address Unit 713, Millennium Studios Elstree Way, 5 Elstree Way Boreham Wood,Herts WD6 1SF UK
2017-06-19 insert email da..@bcofficefurniture.com
2017-06-19 update primary_contact Unit 713, Millennium Studios Elstree Way, 5 Elstree Way, Borehamwood,Hertfordshire WD6 1SF United Kingdom => Unit 713, Millennium Studios Elstree Way, 5 Elstree Way Boreham Wood,Herts WD6 1SF UK
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-13 insert sales_emails sa..@bcofficefurniture.com
2017-03-13 insert address Unit 713, Millennium Studios Elstree Way, 5 Elstree Way, Borehamwood,Hertfordshire WD6 1SF United Kingdom
2017-03-13 insert email sa..@bcofficefurniture.com
2017-03-13 insert phone +44 (0)20 8953 3437
2017-03-13 update primary_contact null => Unit 713, Millennium Studios Elstree Way, 5 Elstree Way, Borehamwood,Hertfordshire WD6 1SF United Kingdom
2017-02-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-20 delete contact_pages_linkeddomain battleplancreative.com
2017-01-20 delete index_pages_linkeddomain battleplancreative.com
2017-01-07 delete address SUITE 713 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SF
2017-01-07 insert address ALPHA HOUSE, 176A HIGH STREET BARNET ENGLAND EN5 5SZ
2017-01-07 update reg_address_care_of null => JOSHUA LEIGH & CO
2017-01-07 update registered_address
2016-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SUITE 713 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SF
2016-06-12 delete source_ip 213.171.218.143
2016-06-12 insert source_ip 185.119.173.58
2016-06-07 delete company_previous_name GREYWELL LIMITED
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-11 update statutory_documents 25/04/16 FULL LIST
2016-03-31 insert alias BC Office Furniture
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-09-25 delete index_pages_linkeddomain gdbi.co.uk
2015-09-25 delete index_pages_linkeddomain ukwebsitesolutions.com
2015-09-25 update description
2015-09-25 update robots_txt_status www.bcofficefurniture.com: 404 => 200
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-20 update statutory_documents SECRETARY APPOINTED MR DARRELL VAN DER ZYL
2015-05-20 update statutory_documents 25/04/15 FULL LIST
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY H.F.SECRETARIAL SERVICES LIMITED
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address SUITE 713 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1SF
2014-07-07 insert address SUITE 713 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-07-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-06-10 update statutory_documents 25/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-27 delete fax 020 8208 2012
2013-11-27 delete phone 020 8208 2626 / 020 8953 3437
2013-07-01 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-07-01 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-25 delete address UNIT 3 SAYER HOUSE OXGATE LANE LONDON NW2 7JN
2013-06-25 insert address SUITE 713 5 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1SF
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update registered_address
2013-06-25 update statutory_documents 25/04/13 FULL LIST
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 delete sic_code 7134 - Rent other machinery & equip
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-04-25 => 2012-04-25
2013-06-21 update returns_next_due_date 2012-05-23 => 2013-05-23
2013-02-18 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2013 FROM UNIT 3 SAYER HOUSE OXGATE LANE LONDON NW2 7JN
2013-01-05 delete address Sayer House, Oxgate Lane, Staples Corner, London, NW2 7JN
2013-01-05 insert address 5 Elstree Way, Borehamwood, Herts, WD6 1SF
2013-01-05 insert address 713, 5 Elstree Way, Borehamwood, Herts, WD6 1SF
2013-01-05 insert phone 020 8208 2626 / 020 8953 3437
2012-07-06 update statutory_documents 25/04/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-06-07 update statutory_documents 25/04/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 25/04/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRELL DAVID VAN DER ZYL / 25/04/2010
2010-06-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H.F.SECRETARIAL SERVICES LIMITED / 25/04/2010
2010-02-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2009-06-08 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents SECRETARY APPOINTED H.F.SECRETARIAL SERVICES LIMITED
2008-12-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID GREEN
2008-09-22 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HAZEL GREEN
2007-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-26 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-15 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-13 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-22 update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-29 update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-24 update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-08 update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-19 update statutory_documents RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-20 update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1997-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-19 update statutory_documents RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1996-10-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97
1996-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 10-11 NEW STREET LONDON EC2M 4TP
1996-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB
1996-05-22 update statutory_documents DIRECTOR RESIGNED
1996-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-22 update statutory_documents SECRETARY RESIGNED
1996-05-13 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/96
1996-05-13 update statutory_documents COMPANY NAME CHANGED GREYWELL LIMITED CERTIFICATE ISSUED ON 14/05/96
1996-05-09 update statutory_documents £ NC 1000/50000 02/05/96
1996-05-09 update statutory_documents NC INC ALREADY ADJUSTED 02/05/96
1996-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION