MONKS DRY CLEANING LIMITED - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-07-07 delete address 20 MOORSIDE MOORSIDE ASPULL WIGAN ENGLAND WN2 1XW
2021-07-07 insert address 20 MOORSIDE ASPULL WIGAN ENGLAND WN2 1XW
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update registered_address
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 20 MOORSIDE MOORSIDE ASPULL WIGAN WN2 1XW ENGLAND
2021-04-07 delete address 32-36 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4AP
2021-04-07 insert address 20 MOORSIDE MOORSIDE ASPULL WIGAN ENGLAND WN2 1XW
2021-04-07 update registered_address
2021-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 32-36 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND
2021-02-04 delete address 203 Chorley Rd, Standish, Wigan WN1 2TF
2021-02-04 delete address 3 School Street Westhoughton Bolton BL5 2BG
2021-02-04 delete address TRISSY LAUNDRY ZONE, WIGAN 125 Scholes Precinct, Wigan WN1 3SD
2021-02-04 delete email ph..@pjowen.co.uk
2021-02-04 delete phone 01942 814506
2021-02-04 insert address 267 Ormskirk Rd, Pemberton, Wigan WN5 9DN
2021-02-04 insert address 832 Ormskirk Rd, Pemberton, Wigan WN5 8EX
2021-02-04 insert email pa..@monksdrycleaning.co.uk
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-27 delete about_pages_linkeddomain pjowen.co.uk
2019-03-27 delete index_pages_linkeddomain pjowen.co.uk
2019-03-27 delete phone 01942 83148
2019-03-27 delete service_pages_linkeddomain pjowen.co.uk
2019-03-27 insert about_pages_linkeddomain hungryforsuccess.co.uk
2019-03-27 insert address 10-11 St. Andrews Court, Bolton BL1 1LD
2019-03-27 insert address 2 Baileys Court, Hallgate, Wigan WN1 1LR
2019-03-27 insert address 20 Leigh Road, Leigh WN7 1RX
2019-03-27 insert address 203 Chorley Rd, Standish, Wigan WN1 2TF
2019-03-27 insert address 61 Winter Hey Lane, Horwich, Bolton BL6 7NT
2019-03-27 insert address TRISSY LAUNDRY ZONE, WIGAN 125 Scholes Precinct, Wigan WN1 3SD
2019-03-27 insert contact_pages_linkeddomain hungryforsuccess.co.uk
2019-03-27 insert index_pages_linkeddomain hungryforsuccess.co.uk
2019-03-27 insert service_pages_linkeddomain hungryforsuccess.co.uk
2018-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MONKS
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 11/10/2018
2018-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 11/10/2018
2018-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 11/10/2018
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-09 delete address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4QR
2018-05-09 insert address 32-36 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4AP
2018-05-09 update registered_address
2018-05-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2018 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONKS / 20/04/2018
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONKS / 20/04/2018
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 20/04/2018
2018-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 20/04/2018
2018-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 20/04/2018
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-20 delete about_pages_linkeddomain tesseracttheme.com
2017-10-20 delete contact_pages_linkeddomain tesseracttheme.com
2017-10-20 delete index_pages_linkeddomain tesseracttheme.com
2017-10-20 delete service_pages_linkeddomain tesseracttheme.com
2017-10-20 insert about_pages_linkeddomain loveathomedesign.co.uk
2017-10-20 insert about_pages_linkeddomain pjowen.co.uk
2017-10-20 insert contact_pages_linkeddomain loveathomedesign.co.uk
2017-10-20 insert index_pages_linkeddomain loveathomedesign.co.uk
2017-10-20 insert index_pages_linkeddomain pjowen.co.uk
2017-10-20 insert service_pages_linkeddomain loveathomedesign.co.uk
2017-10-20 insert service_pages_linkeddomain pjowen.co.uk
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 17/10/2016
2016-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 17/10/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 07/10/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 07/10/2016
2016-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 07/10/2016
2016-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH-LOUISE MONKS
2016-08-03 update statutory_documents DIRECTOR APPOINTED MR JAMES MONKS
2016-06-08 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2016-06-08 insert address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4QR
2016-06-08 update registered_address
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2015-11-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-22 update statutory_documents 09/10/15 FULL LIST
2015-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 01/06/2015
2015-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH-LOUISE GEORGINA MONKS / 01/06/2015
2015-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 01/06/2015
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-12-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-11-10 update statutory_documents 09/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 delete address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2013-12-07 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-12-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-11 update statutory_documents 09/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-24 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-23 delete address 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2013-06-23 insert address 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 4AP
2013-06-23 update registered_address
2013-01-11 update statutory_documents 09/10/12 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 09/10/11 FULL LIST
2010-10-14 update statutory_documents 09/10/10 FULL LIST
2010-07-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents PREVEXT FROM 31/10/2009 TO 31/03/2010
2009-11-06 update statutory_documents 09/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MONKS / 06/11/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH-LOUISE GEORGINA MONKS / 06/11/2009
2008-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION