FAIRWAYS FURNISHING - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-16 delete source_ip 217.160.223.128
2023-04-16 insert source_ip 217.160.0.171
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES / 07/09/2022
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES / 07/09/2022
2022-04-07 delete address 20 NEWERNE STREET LYDNEY UNITED KINGDOM GL15 5RA
2022-04-07 insert address FAIRWAYS FURNISHING LTD 35 MARKET PLACE COLEFORD GLOUCESTERSHIRE UNITED KINGDOM GL16 8AA
2022-04-07 update registered_address
2022-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM 20 NEWERNE STREET LYDNEY GL15 5RA UNITED KINGDOM
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES / 01/01/2022
2022-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES / 01/01/2022
2021-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES / 16/04/2021
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-28 update description
2021-02-04 update description
2020-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-08-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update description
2020-04-11 update description
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-04-22 insert email fa..@aol.co.uk
2019-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date null => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES
2018-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADYS TINA JAMES
2018-09-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2018
2018-03-16 delete address 49 Bulwark Road, Bulwark, Nr. Chepstow, NP16 5JW
2018-03-16 delete phone 01291 630901
2018-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JAMES / 22/12/2017
2017-11-07 update account_ref_day 30 => 31
2017-11-07 update account_ref_month 9 => 3
2017-11-07 update accounts_next_due_date 2019-06-05 => 2018-12-31
2017-10-19 update statutory_documents CURRSHO FROM 30/09/2018 TO 31/03/2018
2017-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-06-09 delete source_ip 82.165.85.36
2016-06-09 insert source_ip 217.160.223.128
2015-05-01 update website_status OK => IndexPageFetchError
2014-10-25 delete phone 01594 836807 - 35
2014-10-25 insert email fa..@aol.co.uk
2014-08-13 delete address Fairways Furnishing, 35 Market Place, Coleford, Gloucestershire, GL16 8AA
2014-08-13 delete email ai..@aol.co.uk
2014-08-13 delete email fa..@fsmail.net
2014-08-13 insert address 49 Bulwark Road, Bulwark, Nr. Chepstow, NP16 5JW
2014-08-13 insert phone 01291 630901
2014-08-13 update primary_contact Fairways Furnishing, 35 Market Place, Coleford, Gloucestershire, GL16 8AA => 49 Bulwark Road, Bulwark, Nr. Chepstow, NP16 5JW
2014-05-27 insert email ai..@aol.co.uk
2013-05-16 delete email th..@aol.com
2013-05-16 insert email fa..@fsmail.net