NIPPERS NURSERY - History of Changes


DateDescription
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES
2024-05-03 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-03-24 delete person Carolyn Early
2024-03-24 insert person Kim Nursery
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-05-09 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-05-06 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HOOPER
2022-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN HOOPER
2022-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE MARIE ADDYMAN / 06/05/2022
2022-05-06 update statutory_documents 05/05/22 STATEMENT OF CAPITAL GBP 30
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE MARIE ADDYMAN / 01/04/2022
2021-09-07 delete address 4 GREENGATE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 9EW
2021-09-07 insert address HOLBER HILL HOUSE MILL LANE BURTON LEONARD HARROGATE NORTH YORKSHIRE ENGLAND HG3 3SH
2021-09-07 update registered_address
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM 4 GREENGATE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 9EW
2021-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIE ADDYMAN / 02/08/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-05-20 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-06-18 insert person Leah Wetroom Leader
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-03 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-04 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-02-02 delete source_ip 46.32.226.192
2019-02-02 insert source_ip 109.203.107.156
2018-12-29 delete source_ip 46.32.227.112
2018-12-29 insert source_ip 46.32.226.192
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-30 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-01-06 update website_status OK => IndexPageFetchError
2017-11-04 delete source_ip 95.131.66.82
2017-11-04 insert source_ip 46.32.227.112
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-12 update website_status IndexPageFetchError => OK
2016-10-12 delete contact_pages_linkeddomain e-dzine.co.uk
2016-10-12 delete index_pages_linkeddomain e-dzine.co.uk
2016-10-12 delete management_pages_linkeddomain e-dzine.co.uk
2016-09-14 update website_status OK => IndexPageFetchError
2016-07-07 update account_ref_month 5 => 8
2016-07-07 update accounts_next_due_date 2017-02-28 => 2017-05-31
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-07 update statutory_documents CURREXT FROM 31/05/2016 TO 31/08/2016
2016-05-11 update statutory_documents 11/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-09 update statutory_documents 11/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-08 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-28 insert index_pages_linkeddomain twitter.com
2014-09-28 update robots_txt_status www.nippersnursery.co.uk: 404 => 200
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-19 update statutory_documents 11/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-29 update statutory_documents 11/05/13 FULL LIST
2013-05-19 update website_status OK => ServerDown
2012-12-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-24 insert email in..@nippersnursery.co.uk
2012-05-28 update statutory_documents 11/05/12 FULL LIST
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE ADDYMAN / 11/05/2012
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE ADDYMAN / 11/05/2012
2011-11-09 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE LENA ADDYMAN
2011-10-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 11/05/11 FULL LIST
2011-01-20 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 11/05/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE ADDYMAN / 01/10/2009
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION