| Date | Description |
| 2025-10-01 |
update website_status OK => IndexPageFetchError |
| 2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, WITH UPDATES |
| 2024-11-07 |
delete alias FFMA |
| 2024-11-07 |
delete alias Funeral Furnishing Manufacturers' Association |
| 2024-11-07 |
delete email ch..@ffma.co.uk |
| 2024-11-07 |
delete email ch..@funeralsuppliers.uk |
| 2024-11-07 |
update founded_year 1939 => null |
| 2024-10-24 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
| 2024-04-09 |
insert otherexecutives David Fry |
| 2024-04-09 |
insert person David Fry |
| 2024-04-09 |
update person_title Anthony Hill: Second Vice President & Somerset Willow; Member of the Executive Committee; Vice President => Member of the Executive Committee; Vice President; National President & Somerset Willow ) |
| 2024-04-09 |
update person_title Bob Tomes: Immediate past President; Member of the Executive Committee; Immediate past President & Colourful Coffins ) => Immediate past President |
| 2024-04-09 |
update person_title Jade Wilcox: Member of the Executive Committee; Second Vice President & Wilcox Limousines Ltd ) => Member of the Executive Committee; Vice President & Wilcox Limousines Ltd ) |
| 2024-04-09 |
update person_title Philip Halliday: Member of the Executive Committee; Director at Wirral; President; President & Halliday Funeral Supplies ) => Member of the Executive Committee; Director at Wirral; President; Immediate past President & Halliday Funeral Supplies ) |
| 2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
| 2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
| 2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES |
| 2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
| 2023-10-10 |
insert email ch..@funeralsuppliers.uk |
| 2023-10-10 |
update person_description Adam Masters => Adam Masters |
| 2023-10-10 |
update person_title Adam Masters: Member of the Executive Committee => Member of the Executive Committee; Tributes Ltd & past President; Managing Director of Tributes Ltd |
| 2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
| 2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
| 2022-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
| 2022-06-27 |
delete president Bob Tomes |
| 2022-06-27 |
delete vp Philip Halliday |
| 2022-06-27 |
insert president Philip Halliday |
| 2022-06-27 |
insert vp Anthony Hill |
| 2022-06-27 |
update person_description Adam Masters => Adam Masters |
| 2022-06-27 |
update person_title Adam Masters: Immediate past President; Member of the Executive Committee; Executive => Member of the Executive Committee |
| 2022-06-27 |
update person_title Anthony Hill: Second Vice President & Somerset Willow; Member of the Executive Committee; Second Vice President => Second Vice President & Somerset Willow; Member of the Executive Committee; Vice President |
| 2022-06-27 |
update person_title Bob Tomes: Member of the Executive Committee; Immediate past President & Colourful Coffins ); President => Immediate past President; Member of the Executive Committee; Immediate past President & Colourful Coffins ) |
| 2022-06-27 |
update person_title Philip Halliday: Member of the Executive Committee; Vice President; Director at Wirral; President & Halliday Funeral Supplies ) => Member of the Executive Committee; Director at Wirral; President; President & Halliday Funeral Supplies ) |
| 2022-05-26 |
delete otherexecutives Robert Meney |
| 2022-05-26 |
delete person Robert Meney |
| 2022-03-24 |
delete product_pages_linkeddomain coffinsireland.com |
| 2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
| 2022-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELLE WILSON |
| 2021-12-23 |
insert otherexecutives Jade Wilcox |
| 2021-12-23 |
insert person Jade Wilcox |
| 2021-12-23 |
update person_title Bob Tomes: Member of the Executive Committee; President; President & Colourful Coffins ) => Member of the Executive Committee; Immediate past President & Colourful Coffins ); President |
| 2021-12-23 |
update person_title Philip Halliday: Member of the Executive Committee; Vice President; Director at Wirral; Vice President & Halliday Funeral Supplies ) => Member of the Executive Committee; Vice President; Director at Wirral; President & Halliday Funeral Supplies ) |
| 2021-12-07 |
update account_category FULL => SMALL |
| 2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
| 2021-11-30 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PULLEN |
| 2021-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
| 2021-09-12 |
delete otherexecutives Simon Rothwell |
| 2021-09-12 |
delete person Simon Rothwell |
| 2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
| 2021-02-07 |
update account_category SMALL => FULL |
| 2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
| 2021-02-01 |
insert otherexecutives Alan Jose |
| 2021-02-01 |
delete source_ip 104.28.0.96 |
| 2021-02-01 |
delete source_ip 104.28.1.96 |
| 2021-02-01 |
insert person Alan Jose |
| 2021-02-01 |
insert product_pages_linkeddomain coffinsireland.com |
| 2021-02-01 |
insert source_ip 104.21.25.98 |
| 2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
| 2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
| 2020-06-15 |
insert source_ip 172.67.133.251 |
| 2020-05-15 |
update person_title Anthony Hill: Member of the Executive Committee; Second Vice President => Second Vice President & Somerset Willow; Member of the Executive Committee; Second Vice President |
| 2020-05-15 |
update person_title Philip Halliday: Member of the Executive Committee; Vice President; Director at Wirral => Member of the Executive Committee; Vice President; Director at Wirral; Vice President & Halliday Funeral Supplies ) |
| 2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 2019-12-08 |
delete otherexecutives John McEntagart |
| 2019-12-08 |
delete president Adam Masters |
| 2019-12-08 |
delete vp Bob Tomes |
| 2019-12-08 |
insert president Bob Tomes |
| 2019-12-08 |
insert vp Philip Halliday |
| 2019-12-08 |
delete person John McEntagart |
| 2019-12-08 |
update person_title Adam Masters: Member of the Executive Committee; Executive; President & Tributes Ltd ); President => Immediate past President; Member of the Executive Committee; Executive |
| 2019-12-08 |
update person_title Anthony Hill: Member of the Executive Committee; Third Vice President => Member of the Executive Committee; Second Vice President |
| 2019-12-08 |
update person_title Bob Tomes: First Vice President; Member of the Executive Committee => Member of the Executive Committee; President; President & Colourful Coffins ) |
| 2019-12-08 |
update person_title Philip Halliday: Member of the Executive Committee; Director at Wirral; Second Vice President => Member of the Executive Committee; Vice President; Director at Wirral |
| 2019-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES SHARP |
| 2019-11-07 |
update person_description Adam Masters => Adam Masters |
| 2019-11-07 |
update person_description Anthony Hill => Anthony Hill |
| 2019-11-07 |
update person_title Anthony Hill: Member of the Executive Committee => Member of the Executive Committee; Third Vice President |
| 2019-10-08 |
insert vp Bob Tomes |
| 2019-10-08 |
update person_description Bob Tomes => Bob Tomes |
| 2019-10-08 |
update person_description Philip Halliday => Philip Halliday |
| 2019-10-08 |
update person_title Bob Tomes: Member of the Executive Committee => First Vice President; Member of the Executive Committee |
| 2019-10-08 |
update person_title Philip Halliday: Member of the Executive Committee => Member of the Executive Committee; Director at Wirral; Second Vice President |
| 2019-09-07 |
delete address Greswolde Arms Hotel, Knowle, Solihull B93 0LL |
| 2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
| 2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
| 2019-08-08 |
update website_status FlippedRobots => OK |
| 2019-08-08 |
delete source_ip 176.32.230.6 |
| 2019-08-08 |
insert source_ip 104.28.0.96 |
| 2019-08-08 |
insert source_ip 104.28.1.96 |
| 2019-08-08 |
update robots_txt_status www.ffma.co.uk: 404 => 200 |
| 2019-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
| 2019-07-19 |
update website_status OK => FlippedRobots |
| 2019-03-26 |
delete president Adam Masters |
| 2019-03-26 |
insert ceo Alun Tucker |
| 2019-03-26 |
delete address 3 Southfield Road, Holcombe, Holcombe Brook, Ramsbottom, Bury, Lancashire BLO 9ST |
| 2019-03-26 |
delete address Unit 40, The Vinery, Arundel Road, Poling
West Sussex, BN18 9PY |
| 2019-03-26 |
delete email al..@aol.com |
| 2019-03-26 |
delete fax 01204 883065 |
| 2019-03-26 |
delete person Adam Masters |
| 2019-03-26 |
delete person Alan Daws |
| 2019-03-26 |
delete phone 07860 770329 |
| 2019-03-26 |
delete phone 07908 723874 |
| 2019-03-26 |
insert address 28 Cherry Blossom Close, Ipswich, IP8 3ST |
| 2019-03-26 |
insert email ch..@ffma.co.uk |
| 2019-03-26 |
insert person Alun Tucker |
| 2019-03-26 |
insert phone 07803 562008 |
| 2019-03-26 |
update primary_contact Unit 40, The Vinery, Arundel Road, Poling
West Sussex, BN18 9PY => 28 Cherry Blossom Close, Ipswich, IP8 3ST |
| 2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
| 2018-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
| 2018-03-19 |
delete president David Crampton |
| 2018-03-19 |
insert president Adam Masters |
| 2018-03-19 |
delete address 11 Fentham Close, Hampton in Arden, Solihull, West Midlands B92 0BE |
| 2018-03-19 |
delete address Crabtree Mill, Hempshill Lane, Bulwell,
Nottingham NG6 8PF |
| 2018-03-19 |
delete email bu..@gmail.com |
| 2018-03-19 |
delete person David Crampton |
| 2018-03-19 |
delete person Sue Bullock |
| 2018-03-19 |
delete phone 0115 977 1571 |
| 2018-03-19 |
delete phone 01675 443718 |
| 2018-03-19 |
insert address Unit 40, The Vinery, Arundel Road, Poling
West Sussex, BN18 9PY |
| 2018-03-19 |
insert email se..@ffma.co.uk |
| 2018-03-19 |
insert person Adam Masters |
| 2018-03-19 |
insert phone 07860 770329 |
| 2018-03-19 |
update primary_contact Crabtree Mill, Hempshill Lane, Bulwell,
Nottingham NG6 8PF => Unit 40, The Vinery, Arundel Road, Poling
West Sussex, BN18 9PY |
| 2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 2017-10-07 |
update account_category FULL => SMALL |
| 2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
| 2017-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
| 2017-07-04 |
update statutory_documents DIRECTOR APPOINTED LEZA OELLERMANN |
| 2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 2016-12-20 |
update account_category SMALL => FULL |
| 2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
| 2016-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
| 2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
| 2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
| 2016-04-06 |
update statutory_documents 05/03/16 FULL LIST |
| 2016-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ROGER MICHAEL DE HAAN / 01/04/2016 |
| 2016-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ROGER MICHAEL DE HAAN / 01/04/2016 |
| 2015-12-07 |
update account_category FULL => SMALL |
| 2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
| 2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
| 2015-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
| 2015-09-18 |
delete address 11 Fentham Road, Hampton in Arden, Solihull, West Midlands B92 0BE |
| 2015-09-18 |
insert address 11 Fentham Close, Hampton in Arden, Solihull, West Midlands B92 0BE |
| 2015-05-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
| 2015-05-07 |
update accounts_next_due_date 2014-11-30 => 2015-10-31 |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
| 2015-04-22 |
delete source_ip 82.153.252.57 |
| 2015-04-22 |
insert source_ip 176.32.230.6 |
| 2015-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
| 2015-04-07 |
update accounts_next_due_date 2014-10-31 => 2014-11-30 |
| 2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
| 2015-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
| 2015-03-05 |
update statutory_documents 05/03/15 FULL LIST |
| 2014-05-07 |
delete address MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT ENGLAND CT12 6FA |
| 2014-05-07 |
insert address MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
| 2014-05-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
| 2014-04-04 |
update statutory_documents 05/03/14 FULL LIST |
| 2014-03-04 |
update statutory_documents DIRECTOR APPOINTED MRS GABRIELLE SUZANNE WILSON |
| 2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE O'CONNOR |
| 2014-01-07 |
delete address STRAND HOUSE 125 SANDGATE HIGH STREET FOLKESTONE KENT CT20 3BZ |
| 2014-01-07 |
insert address MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT ENGLAND CT12 6FA |
| 2014-01-07 |
update registered_address |
| 2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
STRAND HOUSE 125 SANDGATE HIGH STREET
FOLKESTONE
KENT
CT20 3BZ |
| 2013-11-25 |
update statutory_documents SECRETARY APPOINTED MISS FRANCES ELIZABETH SHARP |
| 2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD FRASER |
| 2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
| 2013-10-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
| 2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
| 2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
| 2013-04-19 |
update statutory_documents 05/03/13 FULL LIST |
| 2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
| 2012-03-09 |
update statutory_documents 05/03/12 FULL LIST |
| 2012-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN FRASER / 09/03/2012 |
| 2012-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE O'CONNOR / 12/10/2011 |
| 2011-11-09 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE O'CONNOR |
| 2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
| 2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON |
| 2011-05-11 |
update statutory_documents 05/03/11 FULL LIST |
| 2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
| 2010-04-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2010-04-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2010-04-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010 |
| 2010-03-25 |
update statutory_documents 05/03/10 FULL LIST |
| 2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP JOHNSON / 17/11/2009 |
| 2009-12-02 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
| 2009-03-10 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 2008-06-10 |
update statutory_documents CURRSHO FROM 31/03/2009 TO 31/01/2009 |
| 2008-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |