FFMA - History of Changes


DateDescription
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