MARLING & EVANS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-09-12 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 11 => 12
2021-12-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2021-11-08 update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-26 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-25 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-26 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-11-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-10-12 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-07 update num_mort_charges 1 => 2
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064970280002
2017-04-26 insert company_previous_name VERY ENGLISH WEAVING COMPANY LTD.
2017-04-26 update name VERY ENGLISH WEAVING COMPANY LTD. => MARLING & EVANS LIMITED
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-14 update statutory_documents COMPANY NAME CHANGED VERY ENGLISH WEAVING COMPANY LTD. CERTIFICATE ISSUED ON 14/02/17
2017-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-09 update num_mort_outstanding 1 => 0
2017-01-09 update num_mort_satisfied 0 => 1
2016-12-28 update statutory_documents CHANGE OF NAME 08/12/2016
2016-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064970280001
2016-09-08 update accounts_last_madeup_date 2014-05-31 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-14 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-28 update statutory_documents 31/03/16 FULL LIST
2015-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HELLIWELL
2015-06-10 update account_ref_day 31 => 30
2015-06-10 update account_ref_month 5 => 11
2015-06-10 update accounts_next_due_date 2016-02-29 => 2016-08-31
2015-05-15 update statutory_documents CURREXT FROM 31/05/2015 TO 30/11/2015
2015-05-08 update returns_last_madeup_date 2014-02-07 => 2015-03-31
2015-05-08 update returns_next_due_date 2016-03-06 => 2016-04-28
2015-04-21 update statutory_documents 31/03/15 FULL LIST
2015-04-21 update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 69000
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CALLAGHAN
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CALLAGHAN
2015-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CALLAGHAN
2015-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CALLAGHAN
2015-04-08 update num_mort_charges 0 => 1
2015-04-08 update num_mort_outstanding 0 => 1
2015-04-08 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-27 update statutory_documents DIRECTOR APPOINTED MR MASSIMO ANGELICO
2015-03-23 update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 69000
2015-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064970280001
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
2015-03-05 update statutory_documents 07/02/15 FULL LIST
2015-03-02 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM GARRETT
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 19 UPPER MILLS, SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5HA
2014-04-07 insert address UNIT 12 UPPER MILLS SLAITHWAITE HUDDERSFIELD HD7 5HA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM UNIT 19 UPPER MILLS, SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5HA
2014-03-06 update statutory_documents 07/02/14 FULL LIST
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-03-05 update statutory_documents 07/02/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 07/02/12 FULL LIST
2012-02-03 update statutory_documents COMPANY NAME CHANGED BOKS LTD CERTIFICATE ISSUED ON 03/02/12
2011-03-16 update statutory_documents 07/02/11 FULL LIST
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-02-09 update statutory_documents 07/02/10 FULL LIST
2009-12-08 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/05/2009
2009-02-17 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION