Date | Description |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, 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 |
2023-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONES / 04/07/2022 |
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 |
2022-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2021-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN JONES |
2021-03-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2021 |
2021-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-09 |
delete source_ip 23.227.38.64 |
2021-02-09 |
insert source_ip 23.227.38.74 |
2020-08-09 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-08 |
delete about_pages_linkeddomain furniturerestore.co.uk |
2019-05-08 |
delete address 3b Hall Farm Ind Est
Rollesby
Great Yarmouth
Norfolk
NR29 5DR |
2019-05-08 |
delete contact_pages_linkeddomain furniturerestore.co.uk |
2019-05-08 |
delete index_pages_linkeddomain furniturerestore.co.uk |
2019-05-08 |
delete product_pages_linkeddomain furniturerestore.co.uk |
2019-05-08 |
delete terms_pages_linkeddomain furniturerestore.co.uk |
2019-05-08 |
insert address 34 The Avenue, Gainsborough, Lincolnshire. DN21 1EW |
2019-05-08 |
insert phone 07757 603022 |
2019-05-08 |
update primary_contact 3b Hall Farm Ind Est
Rollesby
Great Yarmouth
Norfolk
NR29 5DR => 34 The Avenue, Gainsborough, Lincolnshire. DN21 1EW |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-05-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 3B HALL FARM INDUSTRIAL ESTATE MARTHAM ROAD
ROLLESBY
GREAT YARMOUTH
NORFOLK
NR29 5DR
ENGLAND |
2019-05-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
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 |
2019-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
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 |
2018-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-08 |
delete address UNIT 3B HALL FARM INDUSTRIAL ESTATE MARTHAM ROAD ROLLESBY GREAT YARMOUTH ENGLAND NR29 5DR |
2018-01-08 |
insert address 34 THE AVENUE GAINSBOROUGH ENGLAND DN21 1EW |
2018-01-08 |
update registered_address |
2017-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2017 FROM
UNIT 3B HALL FARM INDUSTRIAL ESTATE MARTHAM ROAD
ROLLESBY
GREAT YARMOUTH
NR29 5DR
ENGLAND |
2017-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARP |
2017-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-12-21 |
delete address 34 THE AVENUE GAINSBOROUGH LINCOLNSHIRE DN21 1EW |
2016-12-21 |
insert address UNIT 3B HALL FARM INDUSTRIAL ESTATE MARTHAM ROAD ROLLESBY GREAT YARMOUTH ENGLAND NR29 5DR |
2016-12-21 |
update registered_address |
2016-10-10 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
34 THE AVENUE
GAINSBOROUGH
LINCOLNSHIRE
DN21 1EW |
2016-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONES / 07/10/2016 |
2016-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEW SHARP / 07/10/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-13 |
update statutory_documents 04/05/16 FULL LIST |
2016-03-13 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2015-06-10 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-10 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-21 |
update statutory_documents 04/05/15 FULL LIST |
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 |
2015-02-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 34 THE AVENUE GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1EW |
2014-06-07 |
insert address 34 THE AVENUE GAINSBOROUGH LINCOLNSHIRE DN21 1EW |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-19 |
update statutory_documents 04/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-03-28 => 2015-02-28 |
2014-03-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 28 BECKETT AVENUE GAINSBOROUGH LINCOLNSHIRE DN21 1EN |
2014-03-08 |
insert address 34 THE AVENUE GAINSBOROUGH LINCOLNSHIRE ENGLAND DN21 1EW |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2014-03-28 |
2014-03-08 |
update registered_address |
2014-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
28 BECKETT AVENUE
GAINSBOROUGH
LINCOLNSHIRE
DN21 1EN |
2013-07-02 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-07-02 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-04 => 2014-02-28 |
2013-06-20 |
update statutory_documents 04/05/13 FULL LIST |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEW SHARP / 01/06/2012 |
2013-02-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents 04/05/12 FULL LIST |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONES / 16/09/2011 |
2012-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FINN JEPPESEN |
2011-09-23 |
update statutory_documents COMPANY NAME CHANGED SPECIALISED VENEERS (ONLINE) LIMITED
CERTIFICATE ISSUED ON 23/09/11 |
2011-09-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
3 GARSIDE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP20 1BH |
2011-05-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |