Date | Description |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-28 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-03-21 |
delete source_ip 51.89.173.234 |
2022-03-21 |
insert source_ip 217.160.0.65 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
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 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-07-19 |
delete source_ip 147.135.130.131 |
2020-07-19 |
insert source_ip 51.89.173.234 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-05-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-06-30 |
2020-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-12-17 |
delete person Amy Farrant |
2019-12-17 |
delete person Holly Tweedie |
2019-12-17 |
delete person Kim Smith |
2019-10-16 |
delete career_pages_linkeddomain nurseryweb.co.uk |
2019-10-16 |
delete contact_pages_linkeddomain nurseryweb.co.uk |
2019-10-16 |
delete index_pages_linkeddomain nurseryweb.co.uk |
2019-10-16 |
delete management_pages_linkeddomain nurseryweb.co.uk |
2019-10-16 |
insert career_pages_linkeddomain footfallcam.com |
2019-10-16 |
insert contact_pages_linkeddomain footfallcam.com |
2019-10-16 |
insert index_pages_linkeddomain footfallcam.com |
2019-10-16 |
insert management_pages_linkeddomain footfallcam.com |
2019-08-16 |
delete person Stephanie Trussler |
2019-07-17 |
insert person Stephanie Trussler |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
2019-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-04-12 |
delete person Jenny Morgan |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY FARRANT / 16/01/2019 |
2019-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS AMY FARRANT / 16/01/2019 |
2019-01-01 |
delete source_ip 46.17.92.109 |
2019-01-01 |
insert source_ip 147.135.130.131 |
2018-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS AMY FARRANT / 29/11/2018 |
2018-11-29 |
update statutory_documents CESSATION OF JANET FARRANT AS A PSC |
2018-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET FARRANT |
2018-10-31 |
update website_status OK => FlippedRobots |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
2018-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY FARRANT |
2018-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET FARRANT |
2018-05-25 |
update statutory_documents CESSATION OF SUSAN MARY COATES AS A PSC |
2018-05-21 |
delete general_emails in..@forest-nursery.co.uk |
2018-05-21 |
delete address Forest Lane
Pewsham
Wiltshire
SN153QU |
2018-05-21 |
delete alias Forest |
2018-05-21 |
delete alias Forest Nursery Early Years Education and Childcare |
2018-05-21 |
delete alias Forest Nursery Limited |
2018-05-21 |
delete email in..@forest-nursery.co.uk |
2018-05-21 |
delete index_pages_linkeddomain bybrook.co.uk |
2018-05-21 |
delete phone 01249 462626 |
2018-05-21 |
update primary_contact Forest Lane
Pewsham
Wiltshire
SN153QU => null |
2018-02-12 |
insert general_emails in..@forest-nursery.co.uk |
2018-02-12 |
delete email fo..@btconnect.com |
2018-02-12 |
insert email in..@forest-nursery.co.uk |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2017-06-07 |
update account_ref_month 10 => 8 |
2017-06-07 |
update accounts_next_due_date 2018-07-31 => 2018-05-31 |
2017-05-19 |
update statutory_documents CURRSHO FROM 31/10/2017 TO 31/08/2017 |
2017-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS JANET FARRANT |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET FARRANT / 04/04/2017 |
2017-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET FARRANT |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MISS AMY FARRANT |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS JANET FARRANT |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE COATES |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE COATES |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COATES |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COATES |
2017-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM COATES |
2017-01-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-01-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-10 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address FOREST LANE PEWSHAM CHIPPINGHAM WILTSHIRE SN15 3QU |
2015-12-07 |
insert address FOREST NURSERY FOREST LANE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3QU |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-06 |
insert person Sarah Bashford |
2015-11-06 |
insert person Val Thomas |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
FOREST LANE
PEWSHAM
CHIPPINGHAM
WILTSHIRE
SN15 3QU |
2015-11-04 |
update statutory_documents 01/11/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-02 |
update statutory_documents 01/11/14 FULL LIST |
2014-07-22 |
insert alias Forest Nursery Early Years Education and Childcare |
2014-07-22 |
insert alias Forest Nursery in Chippenham |
2014-07-22 |
insert contact_pages_linkeddomain bybrook.co.uk |
2014-07-22 |
insert index_pages_linkeddomain bybrook.co.uk |
2014-06-17 |
update website_status FlippedRobots => OK |
2014-06-06 |
update website_status Unavailable => FlippedRobots |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-24 |
update website_status OK => Unavailable |
2014-04-03 |
update website_status FlippedRobots => OK |
2014-04-03 |
delete source_ip 82.165.96.17 |
2014-04-03 |
insert source_ip 46.17.92.109 |
2014-04-03 |
update robots_txt_status www.forestnursery.co.uk: 404 => 200 |
2014-03-23 |
update website_status OK => FlippedRobots |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-18 |
update statutory_documents SAIL ADDRESS CREATED |
2013-11-18 |
update statutory_documents 01/11/13 FULL LIST |
2013-11-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-04-22 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE ANGELA COATES |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM CARLTON COATES |
2013-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARY COATES |
2013-03-21 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM CARLTON COATES |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BALLARD |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BALLARD |
2013-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BALLARD |
2013-03-12 |
update statutory_documents COMPANY BUSINESS 28/05/2012 |
2012-11-30 |
update statutory_documents 01/11/12 FULL LIST |
2012-01-26 |
update statutory_documents 01/11/11 FULL LIST |
2012-01-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-01-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 01/11/10 FULL LIST |
2009-12-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 01/11/09 FULL LIST |
2009-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ADA BALLARD / 02/10/2009 |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-12-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/04 FROM:
MORNINGSIDE
1 WELLS CLOSE CHIPPENHAM
WILTSHIRE SN14 0QD |
2004-01-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
2003-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents SECRETARY RESIGNED |
2003-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |