Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-07 |
update num_mort_charges 10 => 12 |
2023-08-07 |
update num_mort_outstanding 7 => 9 |
2023-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061865850011 |
2023-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061865850012 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-09-07 |
delete person Platt Haworth |
2022-07-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-01 |
update statutory_documents ADOPT ARTICLES 06/04/2022 |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JAY AIDAN GREEN |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR NATHAN LIAM DAVIS |
2022-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL BENNETT / 01/01/2022 |
2021-09-07 |
update accounts_last_madeup_date 2020-05-07 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JAMES FERGUSON |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-05-07 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/05/20 |
2021-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ADAM BATHO |
2020-06-29 |
update statutory_documents SECRETARY APPOINTED MR CARL BENNETT |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP BAILEY |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BAILEY |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2020-01-25 |
delete career_pages_linkeddomain bespokebyevans.com |
2020-01-25 |
delete contact_pages_linkeddomain bespokebyevans.com |
2020-01-25 |
delete index_pages_linkeddomain bespokebyevans.com |
2020-01-25 |
delete partner_pages_linkeddomain bespokebyevans.com |
2020-01-25 |
delete terms_pages_linkeddomain bespokebyevans.com |
2020-01-25 |
update founded_year 1897 => null |
2019-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN CATLIN |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CALLAN / 01/02/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-12-01 |
delete contact_pages_linkeddomain linkedin.com |
2018-12-01 |
insert contact_pages_linkeddomain bespokebyevans.com |
2018-12-01 |
insert index_pages_linkeddomain bespokebyevans.com |
2018-12-01 |
insert index_pages_linkeddomain twitter.com |
2018-12-01 |
insert partner_pages_linkeddomain bespokebyevans.com |
2018-12-01 |
insert partner_pages_linkeddomain twitter.com |
2018-12-01 |
insert product_pages_linkeddomain bespokebyevans.com |
2018-12-01 |
insert product_pages_linkeddomain twitter.com |
2018-12-01 |
insert registration_number 6186585 |
2018-12-01 |
insert terms_pages_linkeddomain bespokebyevans.com |
2018-12-01 |
insert terms_pages_linkeddomain twitter.com |
2018-12-01 |
update founded_year null => 1897 |
2018-06-28 |
delete marketing_emails ma..@evans-textiles.com |
2018-06-28 |
delete email ma..@evans-textiles.com |
2018-06-28 |
insert alias Evans Textiles Group |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-01-05 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP BAILEY |
2018-01-05 |
update statutory_documents DIRECTOR APPOINTED PAUL DAVID WILLIAMS |
2017-12-18 |
delete email de..@evanstextiles.com |
2017-12-18 |
delete index_pages_linkeddomain eepurl.com |
2017-12-18 |
delete index_pages_linkeddomain youtube.com |
2017-12-07 |
update num_mort_charges 8 => 10 |
2017-12-07 |
update num_mort_outstanding 5 => 7 |
2017-11-07 |
update num_mort_charges 7 => 8 |
2017-11-07 |
update num_mort_satisfied 2 => 3 |
2017-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061865850010 |
2017-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061865850009 |
2017-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061865850008 |
2017-10-09 |
insert email de..@evanstextiles.com |
2017-10-09 |
insert index_pages_linkeddomain eepurl.com |
2017-10-09 |
insert index_pages_linkeddomain youtube.com |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-27 |
delete index_pages_linkeddomain careshow.co.uk |
2017-08-27 |
delete index_pages_linkeddomain eepurl.com |
2017-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-07-30 |
delete email be..@evans-textiles.com |
2017-07-30 |
insert index_pages_linkeddomain eepurl.com |
2017-07-02 |
insert general_emails in..@evans-textiles.com |
2017-07-02 |
insert address Helmet St
Manchester
M1 2NT |
2017-07-02 |
insert email be..@evans-textiles.com |
2017-07-02 |
insert email in..@evans-textiles.com |
2017-07-02 |
insert fax 0161 274 4070 |
2017-07-02 |
insert index_pages_linkeddomain careshow.co.uk |
2017-07-02 |
insert phone 0161 274 4147 |
2017-07-02 |
update primary_contact null => Helmet St
Manchester
M1 2NT |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-05-15 |
delete general_emails in..@evans-textiles.com |
2017-05-15 |
delete address Helmet Street, Manchester, M1 2NT |
2017-05-15 |
delete alias Evans Textile (Sales) Ltd |
2017-05-15 |
delete email in..@evans-textiles.com |
2017-05-15 |
delete fax +44 (0)161 274 4070 |
2017-05-15 |
delete partner_pages_linkeddomain facebook.com |
2017-05-15 |
delete partner_pages_linkeddomain linkedin.com |
2017-05-15 |
delete partner_pages_linkeddomain twitter.com |
2017-05-15 |
delete phone +44 (0)161 274 4147 |
2017-05-15 |
delete product_pages_linkeddomain facebook.com |
2017-05-15 |
delete product_pages_linkeddomain linkedin.com |
2017-05-15 |
delete product_pages_linkeddomain twitter.com |
2017-05-15 |
delete registration_number 6186585 |
2017-05-15 |
insert alias Evans Textiles Ltd. |
2017-05-15 |
update primary_contact Helmet Street, Manchester, M1 2NT => null |
2017-03-13 |
delete contact_pages_linkeddomain 1-cdn.net |
2017-03-13 |
delete product_pages_linkeddomain 1-cdn.net |
2017-03-13 |
delete source_ip 188.65.180.170 |
2017-03-13 |
insert source_ip 87.239.23.160 |
2017-01-27 |
delete contact_pages_linkeddomain workwithone.co.uk |
2017-01-27 |
delete product_pages_linkeddomain workwithone.co.uk |
2017-01-27 |
insert contact_pages_linkeddomain 1-cdn.net |
2017-01-27 |
insert product_pages_linkeddomain 1-cdn.net |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-07-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-06-02 |
update statutory_documents 23/05/16 FULL LIST |
2015-10-25 |
insert contact_pages_linkeddomain workwithone.co.uk |
2015-10-25 |
insert product_pages_linkeddomain workwithone.co.uk |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 |
2015-08-09 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-08-09 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-07-02 |
update statutory_documents 23/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-06-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-05-29 |
update statutory_documents 23/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-28 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 1730 - Finishing of textiles |
2013-06-21 |
insert sic_code 13921 - Manufacture of soft furnishings |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-05-29 |
update statutory_documents 23/05/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL BENNET / 23/05/2013 |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN CATLIN / 23/05/2013 |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS CALLAN / 23/05/2013 |
2013-05-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BAILEY / 23/05/2013 |
2012-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 |
2012-07-10 |
update statutory_documents 28/05/12 FULL LIST |
2011-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
2011-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-05-26 |
update statutory_documents 23/05/11 FULL LIST |
2011-05-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-05-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-09-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
2010-05-06 |
update statutory_documents 27/03/10 FULL LIST |
2009-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CALLAN / 26/03/2009 |
2009-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAILEY / 27/03/2009 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2008-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-06-03 |
update statutory_documents APPROVED 28/05/2008 |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
C/O C/O
EVANS TEXTILES HELMET STREET
OFF FAIR FIELD STREET MANCHESTER
M1 2NT |
2008-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-05-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-05-06 |
update statutory_documents DIRECTOR APPOINTED CARL BENNET |
2008-05-06 |
update statutory_documents DIRECTOR APPOINTED EDWIN JOHN CATLIN |
2008-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
UNIT 22 PICCADILLY TRADING
ESTATE MANCHESTER
LANCASHIRE
M1 2NP |
2008-05-01 |
update statutory_documents COMPANY NAME CHANGED LINMY (110) LIMITED
CERTIFICATE ISSUED ON 01/05/08 |
2007-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
2007-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |