FURNITURE FACTORY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-10 update website_status OK => FlippedRobots
2023-08-06 update website_status OK => FlippedRobots
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-01-05 update website_status OK => FlippedRobots
2022-10-02 delete index_pages_linkeddomain amcsinternet.co.uk
2022-10-02 delete index_pages_linkeddomain newworlddigitalmedia.co.uk
2022-10-02 delete phone 07714 489 831
2022-10-02 insert address 15 Springfields Basildon Essex SS16 4UZ
2022-10-02 insert alias Furniture Factory
2022-10-02 insert alias Furniture Factory Ltd
2022-10-02 insert email mg..@yahoo.co.uk
2022-10-02 insert phone 07943 857006
2022-10-02 update primary_contact null => 15 Springfields Basildon Essex SS16 4UZ
2022-10-02 update robots_txt_status www.furniturefactoryltd.com: 404 => 200
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-02 delete address 15 Springfields Basildon Essex SS16 4UZ
2022-08-02 delete alias Furniture Factory
2022-08-02 delete alias Furniture Factory Ltd
2022-08-02 delete email mg..@yahoo.co.uk
2022-08-02 delete phone 07943 857006
2022-08-02 insert index_pages_linkeddomain amcsinternet.co.uk
2022-08-02 insert index_pages_linkeddomain newworlddigitalmedia.co.uk
2022-08-02 insert phone 07714 489 831
2022-08-02 update primary_contact 15 Springfields Basildon Essex SS16 4UZ => null
2022-08-02 update robots_txt_status www.furniturefactoryltd.com: 200 => 404
2022-08-02 update website_status FlippedRobots => OK
2022-07-26 update website_status OK => FlippedRobots
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-03-08 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-22 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-06 update website_status OK => FlippedRobots
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-07 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-07 update website_status FailedRobots => OK
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-07 insert company_previous_name MG WOOD DESIGNS LTD
2018-10-07 update name MG WOOD DESIGNS LTD => FURNITURE FACTORY LTD.
2018-08-02 update statutory_documents COMPANY NAME CHANGED MG WOOD DESIGNS LTD CERTIFICATE ISSUED ON 02/08/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 delete address 65 CHARLTON CRESCENT BARKING IG11 0NW
2018-03-07 insert address 15 SPRINGFIELDS BASILDON ENGLAND SS16 4UZ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-07 update registered_address
2018-02-16 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 65 CHARLTON CRESCENT BARKING IG11 0NW
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS GELUMBAUSKIS / 06/02/2018
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-24 update statutory_documents 27/05/16 FULL LIST
2016-03-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-11 update accounts_last_madeup_date null => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-27 => 2017-02-28
2016-02-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 65 CHARLTON CRESCENT BARKING ENGLAND IG11 0NW
2015-07-08 insert address 65 CHARLTON CRESCENT BARKING IG11 0NW
2015-07-08 insert sic_code 43390 - Other building completion and finishing
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-05-27
2015-07-08 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-26 update statutory_documents 27/05/15 FULL LIST
2014-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION