Date | Description |
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 |