COASTAL LINEN SUPPLIES - History of Changes


DateDescription
2024-03-24 delete source_ip 37.220.88.157
2024-03-24 insert source_ip 35.214.0.22
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
2023-07-31 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-31 update statutory_documents DISAPLICATION OF ARTICLE 14 17/07/2023
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-07-11 insert address Unit 6B Kingston Mills, Manchester Road, Hyde, SK14 2BZ
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-09-08 update website_status InternalTimeout => OK
2021-07-10 update website_status OK => InternalTimeout
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-06 insert registration_number ZA876934
2021-06-06 insert terms_pages_linkeddomain ico.org.uk
2021-05-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-09 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-01 update statutory_documents ADOPT ARTICLES 25/11/2019
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-07-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-13 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2019-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WARD
2019-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JACK WARD / 30/09/2017
2018-10-11 update statutory_documents DIRECTOR APPOINTED MRS JANICE WARD
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GREGORY
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE LOUISE WARD
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-09 update website_status FlippedRobots => OK
2017-10-08 update website_status FailedRobots => FlippedRobots
2017-08-13 update website_status FlippedRobots => FailedRobots
2017-07-25 update website_status OK => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-07 delete chairman Kylie Bed Pads
2017-05-07 delete person Kylie Bed Pads
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-10 delete source_ip 188.65.183.146
2016-11-10 insert source_ip 37.220.88.157
2016-07-18 update statutory_documents DIRECTOR APPOINTED MR ADAM GREGORY
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-03-01 update statutory_documents 05/02/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-11 insert chairman Kylie Bed Pads
2015-06-11 delete person Kylie Sheets
2015-06-11 insert person Kylie Bed Pads
2015-06-11 insert phone +44 (0) 161 320 9916
2015-06-11 insert phone 0790 475 4541
2015-05-13 delete address Unit 5G, Kingston Mills, Manchester Road, Hyde Cheshire, SK14 2BZ
2015-05-13 delete alias Coastal Linen Supplies Ltd
2015-05-13 delete contact_pages_linkeddomain apjdigital.com
2015-05-13 delete contact_pages_linkeddomain devoteassociates.co.uk
2015-05-13 delete index_pages_linkeddomain apjdigital.com
2015-05-13 delete index_pages_linkeddomain devoteassociates.co.uk
2015-05-13 delete phone 0161 366 0447
2015-05-13 insert contact_pages_linkeddomain newsmartwave.net
2015-05-13 insert index_pages_linkeddomain newsmartwave.net
2015-05-13 update primary_contact Unit 5G, Kingston Mills, Manchester Road, Hyde Cheshire, SK14 2BZ => null
2015-03-07 update returns_last_madeup_date 2014-10-03 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-10-31 => 2016-03-04
2015-02-05 update statutory_documents 05/02/15 FULL LIST
2015-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE WARD
2014-12-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-12-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-11-26 delete address PO Box 148 Denton Manchester M34 7WJ
2014-11-26 delete fax 0870 705 9565
2014-11-26 delete phone +44 (0) 161 320 9916
2014-11-26 delete phone 0161 320 9916 / 0756 421 6542
2014-11-26 insert address Unit 5G, Kingston Mills, Manchester Road, Hyde Cheshire, SK14 2BZ
2014-11-26 insert phone +44 (0) 161 366 0447
2014-11-26 insert phone 0161 366 0447
2014-11-26 update primary_contact PO Box 148 Denton Manchester M34 7WJ => Unit 5G, Kingston Mills, Manchester Road, Hyde Cheshire, SK14 2BZ
2014-11-17 update statutory_documents 03/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-17 update statutory_documents 03/10/13 FULL LIST
2013-08-29 delete source_ip 77.73.7.206
2013-08-29 insert source_ip 188.65.183.146
2013-08-29 update robots_txt_status coastallinensupplies.co.uk: 404 => 200
2013-08-29 update robots_txt_status www.coastallinensupplies.co.uk: 0 => 200
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-04-25 insert about_pages_linkeddomain apjdigital.com
2013-04-25 insert contact_pages_linkeddomain apjdigital.com
2013-04-25 insert index_pages_linkeddomain apjdigital.com
2013-04-25 insert product_pages_linkeddomain apjdigital.com
2013-04-25 insert terms_pages_linkeddomain apjdigital.com
2013-04-10 update person_title Kylie Sheets
2012-10-26 delete email sa..@coastallinensupllies.co.uk
2012-10-26 insert email sa..@coastallinensupplies.co.uk
2012-10-25 insert person Kylie Sheets
2012-10-25 update primary_contact
2012-10-25 update person_title Kylie Sheets
2012-10-08 update statutory_documents 03/10/12 FULL LIST
2012-05-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 03/10/11 FULL LIST
2011-06-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 03/10/10 FULL LIST
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents 03/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACK WARD / 14/10/2009
2009-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY
2009-07-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM WILBRAHAM HOUSE 28/30 WILBRAHAM ROAD FALLOWFIELD, MANCHESTER GREATER MANCHESTER M14 7DW
2009-02-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHELLE WARD
2008-10-31 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-23 update statutory_documents RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-08 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2005-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-11 update statutory_documents DIRECTOR RESIGNED
2005-10-11 update statutory_documents SECRETARY RESIGNED
2005-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION