Date | Description |
2023-07-07 |
insert sic_code 31010 - Manufacture of office and shop furniture |
2023-07-07 |
update account_ref_month 6 => 12 |
2023-07-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2023-06-26 |
update statutory_documents CURREXT FROM 30/06/2023 TO 30/12/2023 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES |
2023-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-03-27 |
delete cfo Jill Duxbury |
2023-03-27 |
insert cfo Dave Buck |
2023-03-27 |
delete about_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete address XYZ Building, 1st floor
2 Hardman Blvd
Manchester, M3 3AQ |
2023-03-27 |
delete casestudy_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete contact_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete index_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete management_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete partner_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete person Jennifer Christison |
2023-03-27 |
delete person Jill Duxbury |
2023-03-27 |
delete product_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
delete terms_pages_linkeddomain workstories-clearance.com |
2023-03-27 |
insert address 29 John Dalton Street
Manchester, M2 6FW |
2023-03-27 |
insert casestudy_pages_linkeddomain designtonicltd.co.uk |
2023-03-27 |
insert casestudy_pages_linkeddomain knowlemore.com |
2023-03-27 |
insert casestudy_pages_linkeddomain portsdown.co.uk |
2023-03-27 |
insert casestudy_pages_linkeddomain respaceinteriors.com |
2023-03-27 |
insert casestudy_pages_linkeddomain yourbureau.com |
2023-03-27 |
insert person Dave Buck |
2023-03-27 |
insert person Hajer Khelif |
2023-03-27 |
insert person Rebekah Whalley |
2022-08-14 |
delete person Helen Nguyen |
2022-07-11 |
insert product_pages_linkeddomain jonespartners.co.uk |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES |
2022-05-05 |
insert cfo Jill Duxbury |
2022-05-05 |
delete person Nidhi Panchasara |
2022-05-05 |
delete person Sash Nanthakumar |
2022-05-05 |
insert about_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert casestudy_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert contact_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert index_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert management_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert partner_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert person Bibi Baker |
2022-05-05 |
insert person Charlotte Campbell |
2022-05-05 |
insert person Grace Foley |
2022-05-05 |
insert person Grace Gorely |
2022-05-05 |
insert person Jennifer Christison |
2022-05-05 |
insert person Monique-Jean Fleming |
2022-05-05 |
insert person Tahir Hussain |
2022-05-05 |
insert product_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
insert terms_pages_linkeddomain workstories-clearance.com |
2022-05-05 |
update person_title Jill Duxbury: Financial Controller => Head of Finance |
2022-05-05 |
update person_title Krystal Nguyen: People & Talent Coordinator => People & Talent Manager |
2022-02-15 |
delete chiefcommercialofficer Brian Quin |
2022-02-15 |
delete cmo Lucie Chavanieux |
2022-02-15 |
delete vpsales Stephen Collins |
2022-02-15 |
insert otherexecutives Paul Kemp |
2022-02-15 |
delete person Alison Hernandez |
2022-02-15 |
delete person Amelia Dawang |
2022-02-15 |
delete person Brian Quin |
2022-02-15 |
delete person Jack Stevens |
2022-02-15 |
delete person Natalie Smith |
2022-02-15 |
delete phone + 44 (0)20 3985 0410 |
2022-02-15 |
insert person Nidhi Panchasara |
2022-02-15 |
insert person Sophia Lee |
2022-02-15 |
insert phone + 44 (0)20 7961 0375 |
2022-02-15 |
update person_title Ashley Stevens: Operations Manager => Client Services Manager |
2022-02-15 |
update person_title Carl Timehin: Graphic Designer => Creative Designer |
2022-02-15 |
update person_title Lucie Chavanieux: Head of Marketing => Marketing & New Product Director |
2022-02-15 |
update person_title Michael Forbes: Head of Strategic Development North => Head of Sales - Regional |
2022-02-15 |
update person_title Paul Kemp: Head of Customer Services => Head of Operations |
2022-02-15 |
update person_title Stephen Collins: Sales Director => Sourcetec Sales Director |
2022-02-15 |
update person_title Toby Geal: Planning Team => Head of Sales - London |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-10 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-14 |
delete phone + 44 (0)20 7039 3880 |
2021-07-14 |
insert address XYZ Building, 1st floor
2 Hardman Blvd
Manchester, M3 3AQ |
2021-07-14 |
insert person Alison Hernandez |
2021-07-14 |
insert person Carl Timehin |
2021-07-14 |
insert phone + 44 (0)20 3985 0410 |
2021-07-14 |
update person_title Amelia Dawang: Showroom & Office Assistant => Coordinator |
2021-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085595450002 |
2020-07-28 |
delete email fi..@workstories.com |
2020-07-28 |
delete email ha..@workstories.com |
2020-07-28 |
delete email na..@workstories.com |
2020-07-28 |
delete email ra..@workstories.com |
2020-07-28 |
delete email sa..@workstorires.com |
2020-07-28 |
delete person Filipa Pereira |
2020-07-28 |
delete person Harry Barry-Steele |
2020-07-28 |
delete person Nasrine Banks |
2020-07-28 |
delete person Radhika Chaba |
2020-07-28 |
delete person Sam Oakes |
2020-07-28 |
update person_title Paul Kemp: Project Manager => Head of Customer Services |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
2020-05-22 |
delete coo Brian Quin |
2020-05-22 |
insert chiefcommercialofficer Brian Quin |
2020-05-22 |
update person_title Brian Quin: Operations Director => Commercial Director |
2020-03-11 |
insert cmo Lucie Chavanieux |
2020-03-11 |
delete email st..@workstories.com |
2020-03-11 |
delete person Stuart Norton |
2020-03-11 |
insert email am..@workstories.com |
2020-03-11 |
insert email gr..@workstories.com |
2020-03-11 |
insert email ha..@workstories.com |
2020-03-11 |
insert email he..@workstories.com |
2020-03-11 |
insert email jo..@workstories.com |
2020-03-11 |
insert email lo..@workstories.com |
2020-03-11 |
insert email na..@workstories.com |
2020-03-11 |
insert email qu..@workstories.com |
2020-03-11 |
insert email ra..@workstories.com |
2020-03-11 |
insert email sa..@workstorires.com |
2020-03-11 |
insert email ti..@workstories.com |
2020-03-11 |
insert person Amelia Dawang |
2020-03-11 |
insert person Georgia Barton |
2020-03-11 |
insert person Harry Barry-Steele |
2020-03-11 |
insert person Helen Nguyen |
2020-03-11 |
insert person Joshua Donohoe |
2020-03-11 |
insert person Louise Adams |
2020-03-11 |
insert person Nasrine Banks |
2020-03-11 |
insert person Queenie Dixon |
2020-03-11 |
insert person Radhika Chaba |
2020-03-11 |
insert person Sam Oakes |
2020-03-11 |
insert person Tim Nicholl |
2020-03-11 |
update person_title Krystal Nguyen: HR Assistant => People & Talent Coordinator |
2020-03-11 |
update person_title Lucie Chavanieux: Head of Marketing & HR => Head of Marketing |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-16 |
delete email al..@workstories.com |
2019-11-16 |
delete person Alison Hernandez |
2019-11-16 |
update person_title Krystal Nguyen: Sales Support => HR Assistant |
2019-11-16 |
update person_title Michael Forbes: Account Manager => Head of Strategic Development North |
2019-09-09 |
delete email di..@workstories.com |
2019-09-09 |
delete person Diana Thomas |
2019-09-09 |
insert address 29 John Dalton Street,
Manchester, M2 6DS |
2019-09-09 |
insert address Logistics Centre
Unit 4, Bedford Link Logistics Park,
Bell Farm Way, Kempston,
Bedford, MK43 9SS |
2019-09-09 |
update person_title Filipa Pereira: Showroom & Marketing Assistant => Sales Support |
2019-09-09 |
update person_title Paul Kemp: Customer Service Manager => Project Manager |
2019-09-09 |
update person_title Sash Nanthakumar: Sales Support Team Leader => Account Manager |
2019-08-01 |
delete email en..@workstories.com |
2019-08-01 |
delete email ka..@workstories.com |
2019-08-01 |
delete person Eno Umoh |
2019-08-01 |
delete person Kate O'Dwyer |
2019-06-20 |
update statutory_documents RE-SUB DIV 07/03/2019 |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
2019-04-29 |
insert coo Brian Quin |
2019-04-29 |
delete email ja..@workstories.com |
2019-04-29 |
delete email ka..@workstories.com |
2019-04-29 |
delete email to..@workstories.com |
2019-04-29 |
delete person Jade Strong |
2019-04-29 |
delete person Karen Strong |
2019-04-29 |
delete person Tom Shepherd |
2019-04-29 |
insert about_pages_linkeddomain google.com |
2019-04-29 |
insert contact_pages_linkeddomain google.com |
2019-04-29 |
insert email as..@workstories.com |
2019-04-29 |
insert email br..@workstories.com |
2019-04-29 |
insert email ch..@workstories.com |
2019-04-29 |
insert email jo..@workstories.com |
2019-04-29 |
insert email mi..@workstories.com |
2019-04-29 |
insert email st..@workstories.com |
2019-04-29 |
insert index_pages_linkeddomain google.com |
2019-04-29 |
insert management_pages_linkeddomain google.com |
2019-04-29 |
insert person Ashley Stevens |
2019-04-29 |
insert person Brian Quin |
2019-04-29 |
insert person Charmaine Mawete |
2019-04-29 |
insert person Jonathan Heath |
2019-04-29 |
insert person Michael Forbes |
2019-04-29 |
insert person Stuart Norton |
2019-04-29 |
insert product_pages_linkeddomain google.com |
2019-04-29 |
insert terms_pages_linkeddomain google.com |
2019-04-29 |
update person_title Diana Thomas: Sales Support => Technical Support Manager |
2019-04-29 |
update person_title Filipa Pereira: Sales Support => Showroom & Marketing Assistant |
2019-04-29 |
update person_title Lucie Chavanieux: Marketing & Account Manager / Office Mum => Head of Marketing & HR |
2019-04-29 |
update person_title Paul Kemp: Operations & Customer Service Manager => Customer Service Manager |
2019-04-29 |
update person_title Sash Nanthakumar: Sales Support => Sales Support Team Leader |
2019-03-19 |
update statutory_documents SUB-DIVISION
07/03/19 |
2019-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART HARRADINE |
2019-03-01 |
update statutory_documents CESSATION OF NANCY CAROLINE WILDE AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-08 |
insert company_previous_name BESTUHL UK LIMITED |
2018-06-08 |
update name BESTUHL UK LIMITED => WORKSTORIES LIMITED |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-05-01 |
update statutory_documents COMPANY NAME CHANGED BESTUHL UK LIMITED
CERTIFICATE ISSUED ON 01/05/18 |
2018-05-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART HARRADINE / 05/10/2017 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY CAROLINE WILDE |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-05-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085595450001 |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-06-07 |
update returns_last_madeup_date 2015-06-06 => 2016-05-18 |
2016-06-07 |
update returns_next_due_date 2016-07-04 => 2017-06-15 |
2016-05-23 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY CAROLINE WILDE / 08/04/2016 |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NANCY WILDE |
2016-05-12 |
delete address STUDIO 406 EXMOUTH HOUSE 3/11 PINE STREET LONDON EC1R 0JH |
2016-05-12 |
insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON UNITED KINGDOM W1D 5EU |
2016-05-12 |
update registered_address |
2016-04-15 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2016-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
STUDIO 406 EXMOUTH HOUSE
3/11 PINE STREET
LONDON
EC1R 0JH |
2016-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIES |
2016-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE JACKSON |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-04 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-10-09 |
update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 1000 |
2015-10-09 |
update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 1000 |
2015-09-18 |
update statutory_documents DIRECTOR APPOINTED JAMES STUART HARRADINE |
2015-07-07 |
delete address STUDIO 406 EXMOUTH HOUSE 3/11 PINE STREET LONDON UNITED KINGDOM EC1R 0JH |
2015-07-07 |
insert address STUDIO 406 EXMOUTH HOUSE 3/11 PINE STREET LONDON EC1R 0JH |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-10 |
update statutory_documents 06/06/15 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-06 => 2016-03-31 |
2014-11-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON ENGLAND W1D 5EU |
2014-11-07 |
insert address STUDIO 406 EXMOUTH HOUSE 3/11 PINE STREET LONDON UNITED KINGDOM EC1R 0JH |
2014-11-07 |
update registered_address |
2014-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
ENGLAND |
2014-10-07 |
delete address 130 SHAFTESBURY AVENUE LONDON W1D 5EU |
2014-10-07 |
insert address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON ENGLAND W1D 5EU |
2014-10-07 |
update registered_address |
2014-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
130 SHAFTESBURY AVENUE
LONDON
W1D 5EU |
2014-07-07 |
delete address 130 SHAFTESBURY AVENUE LONDON UNITED KINGDOM W1D 5EU |
2014-07-07 |
insert address 130 SHAFTESBURY AVENUE LONDON W1D 5EU |
2014-07-07 |
insert sic_code 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-11 |
update statutory_documents 06/06/14 FULL LIST |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY CAROLINE KELLY / 06/06/2013 |
2013-06-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |