DISCOVERY VINE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-19 delete source_ip 87.247.244.248
2023-08-19 insert source_ip 77.237.248.72
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
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
2022-09-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-01-29 delete person Abigail Howarth
2021-01-29 delete person Chloe Jones
2021-01-29 delete person Helen Aylott
2021-01-29 delete person Rebecca Lomax
2021-01-29 insert person Charlotte Whitwell
2021-01-29 insert person Marc Brine
2021-01-29 update person_description Kelly Weyer => Kelly Weyer
2021-01-29 update person_description Melanie Bhogal => Melanie Bhogal
2021-01-29 update person_title Laura Griffin: School Club Supervisor => Assistant Centre Manager - Early Years Practitioner - SENCO
2020-12-07 delete address 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM NG13 0AT
2020-12-07 insert address 14 DUKES MEADOW INGOL PRESTON LANCASHIRE ENGLAND PR2 7AR
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
2020-12-07 update registered_address
2020-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARCHER / 18/11/2020
2020-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM NG13 0AT
2020-11-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-03-21 delete source_ip 185.96.92.189
2020-03-21 insert source_ip 87.247.244.248
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 8
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-23 insert address 14 Dukes Meadow, Ingol, Preston, Lancashire, PR2 7AR
2017-07-23 update primary_contact null => 14 Dukes Meadow, Ingol, Preston, Lancashire, PR2 7AR
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-30 delete source_ip 93.184.220.23
2017-04-30 insert source_ip 185.96.92.189
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-07 update statutory_documents 14/06/16 FULL LIST
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 28/01/2016
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-08-04 delete source_ip 212.100.231.113
2015-08-04 insert source_ip 93.184.220.23
2015-07-08 update statutory_documents 14/06/15 FULL LIST
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 18/02/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044619450001
2014-07-07 delete address 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM UNITED KINGDOM NG13 0AT
2014-07-07 insert address 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM NG13 0AT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-25 update statutory_documents 14/06/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 25/06/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-01 update statutory_documents 14/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 14/06/12 FULL LIST
2012-05-18 update statutory_documents 05/05/12 STATEMENT OF CAPITAL GBP 6
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 14/06/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 14/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH SHEPHERD / 14/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH GARBUTT / 14/06/2010
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GARBUTT / 14/06/2009
2009-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA GARBUTT / 14/06/2009
2009-06-18 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 12 RIVERSIDE WALK BOTTESFORD NOTTINGHAM NG13 0AT UNITED KINGDOM
2008-07-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 17A WOODTHORPE DRIVE WOODTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG5 4FT
2008-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARCHER / 01/06/2008
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-25 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-30 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION