FOURWAYS NURSERY LTD - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents DIRECTOR APPOINTED MRS CONCETTA KIMBERLEY
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-18 update statutory_documents CESSATION OF ANTONIO BONFANTE AS A PSC
2019-09-18 update statutory_documents CESSATION OF CARMELA BONFANTE AS A PSC
2019-09-18 update statutory_documents CESSATION OF VINCENZO BONFANTE AS A PSC
2019-09-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/09/2019
2019-09-18 update statutory_documents 05/09/19 STATEMENT OF CAPITAL GBP 4
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-05-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO BONFANTE / 07/11/2016
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-12 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-10 update num_mort_charges 0 => 1
2016-03-10 update num_mort_outstanding 0 => 1
2016-03-10 update statutory_documents 16/02/16 FULL LIST
2016-03-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075326970001
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents 16/02/15 FULL LIST
2014-04-07 delete address FOURWAYS NURSERY GALLEY HILL WALTHAM ABBEY ESSEX UNITED KINGDOM EN9 2AJ
2014-04-07 insert address FOURWAYS NURSERY GALLEY HILL WALTHAM ABBEY ESSEX EN9 2AJ
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-04-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents 16/02/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-03-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 16/02/13 FULL LIST
2012-05-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM FOURWAYS NURSERY GALLEY HILL WALTHAM ABBEY ESSEX EM9 2AJ ENGLAND
2012-03-06 update statutory_documents 16/02/12 FULL LIST
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO BONFANTE / 16/02/2012
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMELA BONFANTE / 16/02/2012
2012-03-05 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-03-17 update statutory_documents CURRSHO FROM 28/02/2012 TO 30/11/2011
2011-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION