Date | Description |
2024-04-08 |
update num_mort_charges 11 => 12 |
2024-04-08 |
update num_mort_outstanding 6 => 7 |
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 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 7 => 6 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-01-20 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WARREN BURNS |
2023-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WITMER |
2022-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066034160011 |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2022-06-19 |
insert index_pages_linkeddomain affinityagency.co.uk |
2022-06-19 |
insert person Bath Linen |
2022-06-19 |
insert terms_pages_linkeddomain affinityagency.co.uk |
2022-05-07 |
update num_mort_charges 10 => 11 |
2022-05-07 |
update num_mort_outstanding 6 => 7 |
2022-04-17 |
insert about_pages_linkeddomain facebook.com |
2022-04-17 |
insert about_pages_linkeddomain instagram.com |
2022-04-17 |
insert about_pages_linkeddomain twitter.com |
2022-04-17 |
insert contact_pages_linkeddomain facebook.com |
2022-04-17 |
insert contact_pages_linkeddomain instagram.com |
2022-04-17 |
insert contact_pages_linkeddomain twitter.com |
2022-04-17 |
insert index_pages_linkeddomain facebook.com |
2022-04-17 |
insert index_pages_linkeddomain instagram.com |
2022-04-17 |
insert index_pages_linkeddomain twitter.com |
2022-04-17 |
insert partner_pages_linkeddomain facebook.com |
2022-04-17 |
insert partner_pages_linkeddomain instagram.com |
2022-04-17 |
insert partner_pages_linkeddomain twitter.com |
2022-04-17 |
insert terms_pages_linkeddomain facebook.com |
2022-04-17 |
insert terms_pages_linkeddomain instagram.com |
2022-04-17 |
insert terms_pages_linkeddomain twitter.com |
2022-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160011 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-02-08 |
insert company_previous_name VISION SUPPORT SERVICES LIMITED |
2021-02-08 |
update name VISION SUPPORT SERVICES LIMITED => VISION LINENS LIMITED |
2021-01-15 |
update statutory_documents COMPANY NAME CHANGED VISION SUPPORT SERVICES LIMITED
CERTIFICATE ISSUED ON 15/01/21 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
2019-10-07 |
update account_ref_month 3 => 12 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-25 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-07-08 |
update num_mort_outstanding 7 => 6 |
2019-07-08 |
update num_mort_satisfied 3 => 4 |
2019-06-25 |
update statutory_documents DIRECTOR APPOINTED JONATHAN ALEXANDER STORIE |
2019-06-25 |
update statutory_documents DIRECTOR APPOINTED JONATHAN BRIERLEY WITMER |
2019-06-25 |
update statutory_documents DIRECTOR APPOINTED TYLER DENISE BOLDEN |
2019-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KEELING |
2019-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES GROUP LIMITED |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
2019-06-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-01-07 |
update num_mort_charges 9 => 10 |
2019-01-07 |
update num_mort_outstanding 6 => 7 |
2018-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160010 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
2018-02-20 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE LOUISE PEGG |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-08 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-08 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-15 |
update statutory_documents 27/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-10 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-07-10 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-24 |
update statutory_documents 27/05/15 FULL LIST |
2015-01-07 |
update num_mort_outstanding 7 => 6 |
2015-01-07 |
update num_mort_satisfied 2 => 3 |
2014-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK DOYLE |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update num_mort_charges 8 => 9 |
2014-11-07 |
update num_mort_outstanding 6 => 7 |
2014-10-07 |
update num_mort_charges 7 => 8 |
2014-10-07 |
update num_mort_outstanding 5 => 6 |
2014-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160009 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066034160008 |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-23 |
update statutory_documents 27/05/14 FULL LIST |
2014-06-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GORDON KEELING |
2014-05-07 |
insert company_previous_name HLL LINENS LIMITED |
2014-05-07 |
update name HLL LINENS LIMITED => VISION SUPPORT SERVICES LIMITED |
2014-04-24 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 2 |
2014-04-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-04-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-04-04 |
update statutory_documents COMPANY NAME CHANGED HLL LINENS LIMITED
CERTIFICATE ISSUED ON 04/04/14 |
2014-04-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETTE CONROY |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-07-01 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
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 |
2013-06-23 |
update num_mort_outstanding 6 => 5 |
2013-06-23 |
update num_mort_satisfied 1 => 2 |
2013-06-21 |
delete sic_code 5141 - Wholesale of textiles |
2013-06-21 |
insert sic_code 46410 - Wholesale of textiles |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-10 |
update statutory_documents 27/05/13 FULL LIST |
2013-02-18 |
update statutory_documents 516 OF THE COMPANIES ACT 2006 |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-06-26 |
update statutory_documents 27/05/12 FULL LIST |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-24 |
update statutory_documents DIRECTOR APPOINTED MRS JANETTE CONROY |
2011-06-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES GROUP LIMITED |
2011-06-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISION SUPPORT SERVICES LIMITED / 06/06/2011 |
2011-06-06 |
update statutory_documents 27/05/11 FULL LIST |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISION SUPPORT SERVICES LIMITED |
2011-01-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM
FOURWAYS HOUSE 57 HILTON STREET
MANCHESTER
M1 2EJ |
2010-08-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED VISION SUPPORT SERVICES LIMITED |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL WRIGHT |
2010-06-23 |
update statutory_documents 27/05/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK WRIGHT / 27/05/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURIE ERNEST THOMAS / 27/05/2010 |
2009-11-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-10-29 |
update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-08-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-08-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
3 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB |
2008-08-06 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DANIEL PATRICK WRIGHT |
2008-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED |
2008-08-05 |
update statutory_documents DIRECTOR APPOINTED LAURIE ERNEST THOMAS |
2008-07-30 |
update statutory_documents COMPANY NAME CHANGED HALLCO 1620 LIMITED
CERTIFICATE ISSUED ON 31/07/08 |
2008-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |