Date | Description |
2024-04-07 |
delete address 1 MARKET PLACE LOUTH LINCS LN11 9NT |
2024-04-07 |
delete sic_code 47710 - Retail sale of clothing in specialised stores |
2024-04-07 |
delete sic_code 47722 - Retail sale of leather goods in specialised stores |
2024-04-07 |
delete sic_code 47770 - Retail sale of watches and jewellery in specialised stores |
2024-04-07 |
delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2024-04-07 |
insert address 42A EASTGATE LOUTH UNITED KINGDOM LN11 9NG |
2024-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
update accounts_last_madeup_date 2022-01-30 => 2023-01-30 |
2024-04-07 |
update accounts_next_due_date 2023-10-30 => 2024-10-30 |
2024-04-07 |
update registered_address |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES |
2023-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM
1 MARKET PLACE
LOUTH
LINCS
LN11 9NT |
2023-10-30 |
update statutory_documents 30/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-30 => 2022-01-30 |
2023-04-07 |
update accounts_next_due_date 2022-10-30 => 2023-10-30 |
2023-04-05 |
update statutory_documents SOLVENCY STATEMENT DATED 03/02/23 |
2023-04-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-05 |
update statutory_documents ADOPT ARTICLES 03/02/2023 |
2023-04-05 |
update statutory_documents REDUCE ISSUED CAPITAL 03/02/2023 |
2023-04-05 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 30000 |
2023-04-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-01-30 |
update statutory_documents 30/01/22 TOTAL EXEMPTION FULL |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HICKMAN |
2022-03-29 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLINE VORMEDAL SANDWITH |
2022-02-17 |
insert general_emails in..@eveandranshaw.co.uk |
2022-02-17 |
insert email in..@eveandranshaw.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-18 => 2022-10-30 |
2022-01-18 |
update statutory_documents 30/01/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-18 |
2021-10-18 |
update statutory_documents PREVSHO FROM 31/01/2021 TO 30/01/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-08 |
delete source_ip 23.227.38.64 |
2021-02-08 |
insert source_ip 23.227.38.74 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-02-07 |
update num_mort_outstanding 3 => 1 |
2021-02-07 |
update num_mort_satisfied 0 => 2 |
2021-01-28 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004772260003 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS OLIVER SANDWITH / 18/12/2019 |
2019-12-18 |
update statutory_documents CESSATION OF JUNE IDA MARY SANDWITH AS A PSC |
2019-12-07 |
insert sic_code 47722 - Retail sale of leather goods in specialised stores |
2019-12-07 |
insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores |
2019-12-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-18 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-18 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS OLIVER SANDWITH |
2019-07-14 |
delete source_ip 94.136.40.82 |
2019-07-14 |
insert source_ip 23.227.38.64 |
2019-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARCUS OLIVER SANDWITH / 01/07/2019 |
2019-04-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE IDA MARY SANDWITH |
2019-04-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS OLIVER SANDWITH |
2019-04-29 |
update statutory_documents CESSATION OF ROBERT DAVID SANDWITH AS A PSC |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDWITH |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-08 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-17 |
update statutory_documents 27/06/18 STATEMENT OF CAPITAL GBP 30405 |
2018-08-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-10-20 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-04-03 |
update website_status NoTargetPages => OK |
2016-04-03 |
insert general_emails in..@eve-ranshaw.co.uk |
2016-04-03 |
delete index_pages_linkeddomain protec-services.net |
2016-04-03 |
delete index_pages_linkeddomain wordpress.org |
2016-04-03 |
insert email in..@eve-ranshaw.co.uk |
2016-04-03 |
insert index_pages_linkeddomain mintingdesign.co.uk |
2016-01-07 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-01-07 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-12-01 |
update statutory_documents 16/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-01 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-22 |
update website_status FlippedRobots => NoTargetPages |
2015-01-30 |
update website_status OK => FlippedRobots |
2014-12-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2014-12-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-11-26 |
update statutory_documents 16/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-16 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-01-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-12-23 |
delete alias Eve & Ranshaw Maternity Tights |
2013-12-10 |
update statutory_documents 16/11/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-06-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2012-12-14 |
update statutory_documents 16/11/12 FULL LIST |
2012-12-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARCUS OLIVER SANDWITH / 28/11/2011 |
2012-09-17 |
update statutory_documents ALTER ARTICLES 30/08/2012 |
2012-05-21 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 16/11/11 FULL LIST |
2011-09-16 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 16/11/10 FULL LIST |
2010-07-23 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 16/11/09 FULL LIST |
2009-08-19 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2003-11-26 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2001-12-10 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-12-08 |
update statutory_documents RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS |
1998-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS |
1997-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-12-06 |
update statutory_documents RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS |
1996-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS |
1995-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-07-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-22 |
update statutory_documents RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS |
1994-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-12-06 |
update statutory_documents RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS |
1993-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-09-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS |
1992-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1991-11-21 |
update statutory_documents RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS |
1991-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-12-04 |
update statutory_documents RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS |
1990-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1989-10-10 |
update statutory_documents RETURN MADE UP TO 18/08/89; NO CHANGE OF MEMBERS |
1989-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1988-10-21 |
update statutory_documents RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS |
1988-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1987-11-19 |
update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS |
1987-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1987-01-28 |
update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS |
1987-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |
1987-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |