WALCOT ORGANIC NURSERY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-12 insert index_pages_linkeddomain soilassociation.org
2023-07-10 insert email ex..@email.com
2023-07-10 insert terms_pages_linkeddomain globalgraphics.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-10-20 delete source_ip 160.153.250.53
2022-10-20 insert source_ip 92.205.128.72
2022-10-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 insert terms_pages_linkeddomain legislation.gov.uk
2022-06-16 delete product_pages_linkeddomain gridhosted.co.uk
2022-04-07 delete company_previous_name WALCOT NURSERY LIMITED
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete company_previous_name CONSERVATORIES U' FIT LIMITED
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 delete source_ip 91.222.9.17
2020-10-02 insert source_ip 160.153.250.53
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 delete source_ip 185.119.173.245
2020-04-24 insert source_ip 91.222.9.17
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 delete contact_pages_linkeddomain bigapple.org.uk
2019-11-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-24 insert contact_pages_linkeddomain bigapple.org.uk
2019-04-25 delete address Lower Walcot Farm, Walcot Lane, Drakes Broughton, Pershore, Worcestershire WR10 2AL United Kingdom
2019-04-25 delete phone +44 01905 841 587
2019-04-25 delete source_ip 185.119.173.58
2019-04-25 insert source_ip 185.119.173.245
2019-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-07 delete address LOWER WALCOT FARM WALCOT ROAD, DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2AL
2018-04-07 insert address WALCOT ORGANIC NURSERY WALCOT LANE DRAKES BROUGHTON PERSHORE ENGLAND WR10 2AL
2018-04-07 update registered_address
2018-03-18 insert about_pages_linkeddomain globalgraphics.co.uk
2018-03-18 insert contact_pages_linkeddomain globalgraphics.co.uk
2018-03-18 insert index_pages_linkeddomain globalgraphics.co.uk
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM LOWER WALCOT FARM WALCOT ROAD, DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2AL
2017-11-03 update website_status FlippedRobots => OK
2017-11-03 update statutory_documents SAIL ADDRESS CREATED
2017-11-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON JONES
2017-10-27 update website_status OK => FlippedRobots
2017-08-09 update founded_year null => 2000
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-09 delete source_ip 185.96.94.210
2016-09-09 insert source_ip 185.119.173.58
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-14 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-22 update statutory_documents 24/02/16 FULL LIST
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WYNN JONES / 11/07/2015
2016-01-30 delete source_ip 91.208.99.12
2016-01-30 insert source_ip 185.96.94.210
2015-07-15 update statutory_documents DIRECTOR APPOINTED MRS ALISON WYNN JONES
2015-07-15 update statutory_documents SECRETARY APPOINTED MR KEVIN O'NEILL
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-03-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-02-26 update statutory_documents 24/02/15 FULL LIST
2014-10-16 delete index_pages_linkeddomain eventbrite.co.uk
2014-09-09 insert index_pages_linkeddomain eventbrite.co.uk
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-26 update statutory_documents 24/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 24/02/13 FULL LIST
2013-02-06 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2012-05-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-10 update statutory_documents 24/02/12 FULL LIST
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-26 update statutory_documents 24/02/11 FULL LIST
2010-06-17 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-16 update statutory_documents 24/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ONEILL / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ONEILL / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD JONES / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD JONES / 16/03/2010
2009-06-24 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-02-25 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 05/04/08 TOTAL EXEMPTION FULL
2008-08-22 update statutory_documents CURRSHO FROM 05/04/2009 TO 31/03/2009
2008-03-04 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-03-02 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-03-02 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-04-06 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-03-06 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-04-12 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-14 update statutory_documents NEW SECRETARY APPOINTED
2002-03-14 update statutory_documents SECRETARY RESIGNED
2002-03-14 update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-03-08 update statutory_documents COMPANY NAME CHANGED WALCOT NURSERY LIMITED CERTIFICATE ISSUED ON 08/03/02
2002-03-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02
2002-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-03-30 update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-03-26 update statutory_documents COMPANY NAME CHANGED CONSERVATORIES U' FIT LIMITED CERTIFICATE ISSUED ON 26/03/01
2000-08-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00
2000-02-24 update statutory_documents SECRETARY RESIGNED
2000-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION