Date | Description |
2025-04-26 |
update website_status FailedRobots => FlippedRobots |
2025-04-09 |
update website_status FlippedRobots => FailedRobots |
2025-03-17 |
update website_status IndexPageFetchError => FlippedRobots |
2025-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, NO UPDATES |
2025-01-12 |
update website_status OK => IndexPageFetchError |
2024-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-11 |
update statutory_documents ADOPT ARTICLES 12/12/2023 |
2024-03-11 |
update statutory_documents 12/12/23 STATEMENT OF CAPITAL GBP 120 |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2024-03-08 |
update statutory_documents 12/12/23 STATEMENT OF CAPITAL GBP 120 |
2023-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-04-10 |
delete phone 18172768684024965 |
2021-02-16 |
delete phone 17933221981434179 |
2021-01-13 |
delete email th..@kitchens.international |
2021-01-13 |
insert phone 17933221981434179 |
2021-01-13 |
insert phone 18172768684024965 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-09 |
delete source_ip 146.66.115.12 |
2020-07-09 |
insert email th..@kitchens.international |
2020-07-09 |
insert source_ip 35.214.3.142 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
insert index_pages_linkeddomain goo.gl |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-02 |
delete source_ip 77.104.130.176 |
2019-09-02 |
insert source_ip 146.66.115.12 |
2019-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID (JNR) EVANS |
2018-09-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2017-11-11 |
insert about_pages_linkeddomain crunchycarrots.co.uk |
2017-11-11 |
insert contact_pages_linkeddomain crunchycarrots.co.uk |
2017-11-11 |
insert index_pages_linkeddomain crunchycarrots.co.uk |
2017-11-11 |
insert portfolio_pages_linkeddomain crunchycarrots.co.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update website_status FlippedRobots => OK |
2017-06-16 |
insert general_emails in..@evans-builders.co.uk |
2017-06-16 |
delete address 1 Burnbrae Drive, Linwood, Paisley PA3 3BW |
2017-06-16 |
delete alias D.Evans and Son Ltd |
2017-06-16 |
delete index_pages_linkeddomain webweavestudio.com |
2017-06-16 |
delete source_ip 104.18.58.138 |
2017-06-16 |
delete source_ip 104.18.59.138 |
2017-06-16 |
insert alias Evans & Sons Ltd. |
2017-06-16 |
insert alias Evans Builders |
2017-06-16 |
insert email in..@evans-builders.co.uk |
2017-06-16 |
insert index_pages_linkeddomain facebook.com |
2017-06-16 |
insert index_pages_linkeddomain instagram.com |
2017-06-16 |
insert index_pages_linkeddomain twitter.com |
2017-06-16 |
insert source_ip 77.104.130.176 |
2017-06-16 |
update primary_contact 1 Burnbrae Drive, Linwood, Paisley PA3 3BW => null |
2017-05-15 |
update website_status OK => FlippedRobots |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
delete source_ip 158.255.42.15 |
2016-10-26 |
insert source_ip 104.18.58.138 |
2016-10-26 |
insert source_ip 104.18.59.138 |
2016-05-12 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-12 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-20 |
update statutory_documents 03/03/16 FULL LIST |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 07/01/2016 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-31 |
update statutory_documents 03/03/15 FULL LIST |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY EVANS |
2015-02-16 |
delete source_ip 213.175.222.228 |
2015-02-16 |
insert source_ip 158.255.42.15 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 1 BURNBRAE DRIVE LINWOOD PAISLEY SCOTLAND PA3 3BW |
2014-04-07 |
insert address 1 BURNBRAE DRIVE LINWOOD PAISLEY PA3 3BW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
update statutory_documents 03/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update num_mort_outstanding 1 => 0 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
delete sic_code 4545 - Other building completion |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update returns_last_madeup_date 2011-03-03 => 2012-03-03 |
2013-06-22 |
update returns_next_due_date 2012-03-31 => 2013-03-31 |
2013-03-19 |
update statutory_documents 03/03/13 FULL LIST |
2012-10-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2012-08-17 |
update statutory_documents 03/03/12 FULL LIST |
2012-05-10 |
update statutory_documents 03/03/11 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 12/01/2012 |
2012-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE EVANS / 12/01/2012 |
2011-10-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
FENWICK HOUSE
115 GREENOCK ROAD
BISHOPTON
RENFREWSHIRE
PA7 5AT |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 03/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 03/03/2010 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-18 |
update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/03 FROM:
EDWARD L. SWAN & CO
EMBROIDERY MILL
ABBEY MILL BUSINESS CENTRE
PAISLEY PA1 1TJ |
2003-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/03 FROM:
EDWARD L. SWAN & CO, EMBROIDERY
MILL, ABBEY MILL BUSINESS
CENTRE, PAISLEY
SCOTLAND PA1 1TJ |
2003-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-09 |
update statutory_documents SECRETARY RESIGNED |
2003-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |