Date | Description |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES |
2024-04-09 |
update website_status OK => NoTargetPages |
2024-04-07 |
update accounts_last_madeup_date 2022-09-23 => 2023-09-29 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-01-29 |
update statutory_documents 29/09/23 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN WOOD / 01/04/2023 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES |
2023-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOUCESTER & WORCESTER FURNITURE HOLDINGS LTD |
2023-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARRY DAVID WOOD / 11/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-24 => 2022-09-23 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-08 |
update statutory_documents 23/09/22 TOTAL EXEMPTION FULL |
2022-10-16 |
delete source_ip 81.92.206.227 |
2022-10-16 |
insert source_ip 195.8.196.35 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-25 => 2021-09-24 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-03-13 |
insert fax 01452 506642 |
2022-03-13 |
insert fax 01905 723065 |
2022-03-11 |
update statutory_documents 24/09/21 TOTAL EXEMPTION FULL |
2021-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY DAVID WOOD / 15/10/2021 |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-27 => 2020-09-25 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-18 |
update statutory_documents 25/09/20 TOTAL EXEMPTION FULL |
2020-07-22 |
delete fax 01452 506642 |
2020-07-22 |
delete fax 01905 723065 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-27 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-19 |
update statutory_documents 27/09/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete company_previous_name DENNIS ORME LIMITED |
2019-07-13 |
delete source_ip 88.150.141.100 |
2019-07-13 |
insert source_ip 81.92.206.227 |
2019-07-13 |
update robots_txt_status www.gandwfurniture.co.uk: 200 => 0 |
2019-04-11 |
delete phone 2 271215 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-29 => 2018-09-28 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-09 |
delete address Ekornes Winter 2018 Promo
G Plan Winter Promo 2019 |
2019-03-05 |
update statutory_documents 28/09/18 TOTAL EXEMPTION FULL |
2019-02-03 |
insert address Ekornes Winter 2018 Promo
G Plan Winter Promo 2019 |
2019-02-03 |
insert phone 2 271215 |
2018-06-17 |
insert general_emails in..@gandwfurniture.co.uk |
2018-06-17 |
delete source_ip 134.213.206.175 |
2018-06-17 |
insert address Gloucester and Worcester Furniture, 6-9 Cornmarket, Worcester, WR1 2DR |
2018-06-17 |
insert email in..@gandwfurniture.co.uk |
2018-06-17 |
insert email un..@gandwfurniture.co.uk |
2018-06-17 |
insert source_ip 88.150.141.100 |
2018-04-20 |
update website_status IndexPageFetchError => OK |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-29 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2018-03-22 |
update statutory_documents 29/09/17 TOTAL EXEMPTION FULL |
2018-02-17 |
update website_status OK => IndexPageFetchError |
2017-11-03 |
delete source_ip 162.13.166.195 |
2017-11-03 |
insert source_ip 134.213.206.175 |
2017-06-08 |
delete phone 01452 401 671 |
2017-06-08 |
delete phone 01905 401 607 |
2017-06-08 |
delete phone 2 271215 |
2017-06-08 |
insert phone 0190523653 |
2017-04-29 |
delete phone 01452 401 674 |
2017-04-29 |
delete phone 01905 401 974 |
2017-04-29 |
insert phone 01452 401 671 |
2017-04-29 |
insert phone 01905 401 607 |
2017-04-26 |
update accounts_last_madeup_date 2015-09-25 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-02-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-13 |
delete phone 01452 404 122 |
2017-02-13 |
delete phone 01905 409 509 |
2017-02-13 |
insert phone 01452 401 674 |
2017-02-13 |
insert phone 01905 401 974 |
2017-02-13 |
insert phone 2 271215 |
2017-01-16 |
delete phone 01905 409 190 |
2017-01-16 |
insert phone 01905 409 509 |
2016-12-05 |
delete phone 01452 401 686 |
2016-12-05 |
delete phone 01905 409 588 |
2016-12-05 |
insert phone 01452 404 122 |
2016-12-05 |
insert phone 01905 409 190 |
2016-11-07 |
delete phone 01452 401 674 |
2016-11-07 |
delete phone 01905 401 974 |
2016-11-07 |
insert phone 01452 401 686 |
2016-11-07 |
insert phone 01905 409 588 |
2016-10-09 |
delete phone 01452 404 745 |
2016-10-09 |
delete phone 01905 409 852 |
2016-10-09 |
insert phone 01452 401 674 |
2016-10-09 |
insert phone 01905 401 974 |
2016-09-11 |
delete phone 01452 401 671 |
2016-09-11 |
delete phone 01905 409 804 |
2016-09-11 |
delete phone 2 271215 |
2016-09-11 |
delete phone 3 271215 |
2016-09-11 |
insert phone 01452 404 745 |
2016-09-11 |
insert phone 01905 409 852 |
2016-08-14 |
delete phone 01452 404 296 |
2016-08-14 |
delete phone 01905 409 890 |
2016-08-14 |
insert phone 01452 401 671 |
2016-08-14 |
insert phone 01905 409 804 |
2016-07-17 |
delete phone 01452 404 203 |
2016-07-17 |
delete phone 01905 409 815 |
2016-07-17 |
insert phone 01452 404 296 |
2016-07-17 |
insert phone 01905 409 890 |
2016-07-17 |
insert phone 2 271215 |
2016-07-17 |
insert phone 3 271215 |
2016-05-12 |
update accounts_last_madeup_date 2014-09-26 => 2015-09-25 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-08 |
update statutory_documents 25/09/15 TOTAL EXEMPTION SMALL |
2016-04-01 |
update statutory_documents 11/03/16 FULL LIST |
2015-11-10 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN WOOD |
2015-06-07 |
insert company_previous_name FURNITURE EXHIBITION CENTRES LIMITED |
2015-06-07 |
update name FURNITURE EXHIBITION CENTRES LIMITED => GLOUCESTER & WORCESTER FURNITURE LIMITED |
2015-05-11 |
update statutory_documents COMPANY NAME CHANGED FURNITURE EXHIBITION CENTRES LIMITED
CERTIFICATE ISSUED ON 11/05/15 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-27 => 2014-09-26 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-04-24 |
update statutory_documents 26/09/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-13 |
update statutory_documents 11/03/15 FULL LIST |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY DAVID WOOD / 19/02/2015 |
2015-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN WOOD / 19/02/2015 |
2015-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANN WOOD / 19/02/2015 |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-10 |
update statutory_documents 11/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-09-28 => 2013-09-27 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
update statutory_documents 27/09/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-23 => 2012-09-28 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-04-11 |
update statutory_documents 11/03/13 FULL LIST |
2013-02-22 |
update statutory_documents 28/09/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 11/03/12 FULL LIST |
2012-03-05 |
update statutory_documents 23/09/11 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 11/03/11 FULL LIST |
2011-03-09 |
update statutory_documents 24/09/10 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-04-08 |
update statutory_documents 11/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WOOD / 08/04/2010 |
2010-03-16 |
update statutory_documents 25/09/09 TOTAL EXEMPTION FULL |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents 26/09/08 TOTAL EXEMPTION FULL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
2008-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/07 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-03-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/04 |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-03-23 |
update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
2004-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/03 |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/02 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/01 |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/00 |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
2000-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/99 |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/98 |
1999-07-13 |
update statutory_documents ACQUISITION/DEBENTURE 24/06/99 |
1999-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-09 |
update statutory_documents COMPANY NAME CHANGED
DENNIS ORME LIMITED
CERTIFICATE ISSUED ON 12/07/99 |
1999-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-02 |
update statutory_documents ADOPT MEM AND ARTS 24/06/99 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-06 |
update statutory_documents RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS |
1997-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-04-07 |
update statutory_documents RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS |
1996-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-03-25 |
update statutory_documents RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS |
1995-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-04-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-04-15 |
update statutory_documents RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS |
1993-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-07 |
update statutory_documents RETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS |
1992-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-05-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-05-12 |
update statutory_documents RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS |
1991-05-10 |
update statutory_documents RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS |
1991-05-08 |
update statutory_documents S386 DISP APP AUDS 18/04/91 |
1991-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09 |
1990-05-17 |
update statutory_documents RETURN MADE UP TO 17/03/90; FULL LIST OF MEMBERS |
1990-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
1990-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-08 |
update statutory_documents RETURN MADE UP TO 21/05/89; FULL LIST OF MEMBERS |
1989-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 06/08/88; NO CHANGE OF MEMBERS |
1989-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-07-22 |
update statutory_documents RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS |
1987-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 24/07/86 |
1986-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1973-01-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |