NIPPERS NURSERY LIMITED - History of Changes


DateDescription
2023-09-28 delete index_pages_linkeddomain secureserver.net
2023-09-28 delete source_ip 160.153.137.5
2023-09-28 insert source_ip 160.153.0.140
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-03-22 delete source_ip 54.228.235.171
2023-03-22 insert source_ip 160.153.137.5
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-07-14 insert index_pages_linkeddomain ndna.org.uk
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-06-06 update website_status OK => FlippedRobots
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE THERESA MUNDAY / 28/10/2021
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNDAY / 28/10/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE THERESA MUNDAY / 16/07/2021
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNDAY / 16/07/2021
2021-07-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE MUNDAY
2020-10-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2020
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-17 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-06-09 insert general_emails ge..@nippersnursery.com
2019-06-09 insert email ge..@nippersnursery.com
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2018-12-23 delete source_ip 52.49.178.194
2018-12-23 insert source_ip 54.228.235.171
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-10 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-16 update website_status Disallowed => OK
2017-02-16 delete source_ip 185.26.230.131
2017-02-16 insert source_ip 52.49.178.194
2017-01-13 update website_status FlippedRobots => Disallowed
2016-12-25 update website_status OK => FlippedRobots
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2015-10-08 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-08 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-09 update statutory_documents 07/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-16 update statutory_documents 07/09/14 FULL LIST
2014-08-13 delete source_ip 54.229.105.96
2014-08-13 insert source_ip 185.26.230.131
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-04 delete general_emails in..@scottishhnurseries.com
2013-10-04 delete general_emails in..@scottishnurseries.com
2013-10-04 insert general_emails in..@nippersnursery.com
2013-10-04 delete address PO Box 28616 Edinburgh EH4 9DB
2013-10-04 delete alias ScottishNurseries
2013-10-04 delete email in..@scottishhnurseries.com
2013-10-04 delete email in..@scottishnurseries.com
2013-10-04 delete fax 0845 430 5094
2013-10-04 delete index_pages_linkeddomain bigbirdnurserylarkhall.com
2013-10-04 delete index_pages_linkeddomain cherrytreesnurseries.com
2013-10-04 delete phone 0131 334 8055
2013-10-04 delete phone 0141 636 1212
2013-10-04 delete phone 01620 822299
2013-10-04 delete phone 01698 306090
2013-10-04 delete phone 01896 820123
2013-10-04 delete phone 0845 430 5099
2013-10-04 delete source_ip 212.53.71.146
2013-10-04 insert address 18 / 19 Main Street, Dalmeny, South Queensferry, EH30 9TU
2013-10-04 insert alias Nippers Nursery
2013-10-04 insert email in..@nippersnursery.com
2013-10-04 insert phone 0131 319 1778
2013-10-04 insert source_ip 54.229.105.96
2013-10-04 update description
2013-10-04 update founded_year null => 1992
2013-10-04 update primary_contact PO Box 28616 Edinburgh EH4 9DB => 18 / 19 Main Street, Dalmeny, South Queensferry, EH30 9TU
2013-10-04 update robots_txt_status nippers.scottishnurseries.com: 200 => 404
2013-09-24 update statutory_documents 07/09/13 FULL LIST
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN ROBERTSON / 16/11/2012
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE THERESA MUNDAY / 30/10/2012
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNDAY / 30/10/2012
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 85100 - Pre-primary education
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-05-26 delete general_emails in..@nippersnursery.com
2013-05-26 insert general_emails in..@scottishhnurseries.com
2013-05-26 insert general_emails in..@scottishnurseries.com
2013-05-26 delete address 18 / 19 Main Street, Dalmeny, South Queensferry, EH30 9TU
2013-05-26 delete alias Nippers Nursery
2013-05-26 delete email in..@nippersnursery.com
2013-05-26 delete phone 0131 319 1778
2013-05-26 insert address PO Box 28616 Edinburgh EH4 9DB
2013-05-26 insert alias ScottishNurseries
2013-05-26 insert email in..@scottishhnurseries.com
2013-05-26 insert email in..@scottishnurseries.com
2013-05-26 insert fax 0845 430 5094
2013-05-26 insert index_pages_linkeddomain bigbirdnurserylarkhall.com
2013-05-26 insert index_pages_linkeddomain cherrytreesnurseries.com
2013-05-26 insert phone 0131 334 8055
2013-05-26 insert phone 0141 636 1212
2013-05-26 insert phone 01620 822299
2013-05-26 insert phone 01698 306090
2013-05-26 insert phone 01896 820123
2013-05-26 insert phone 0845 430 5099
2013-05-26 update description
2013-05-26 update founded_year 1992 => null
2013-05-26 update primary_contact 18 / 19 Main Street, Dalmeny, South Queensferry, EH30 9TU => PO Box 28616 Edinburgh EH4 9DB
2013-05-26 update robots_txt_status nippers.scottishnurseries.com: 404 => 200
2012-12-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-09-12 update statutory_documents 07/09/12 FULL LIST
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 07/09/11 FULL LIST
2011-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES COCKBURN
2011-08-05 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 07/09/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANN ROBERTSON / 01/09/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE MUNDAY / 01/09/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNDAY / 01/09/2010
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM SCOTSTOUN AVENUE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9TG
2009-09-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-28 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-14 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-19 update statutory_documents RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-06 update statutory_documents RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-13 update statutory_documents RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-29 update statutory_documents RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-04 update statutory_documents RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-19 update statutory_documents RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-09-12 update statutory_documents RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-09-09 update statutory_documents RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-07-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99
1998-09-08 update statutory_documents SECRETARY RESIGNED
1998-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION