MULBERRY BUSH - History of Changes


DateDescription
2024-04-07 delete address OLD QUEEN FARM, SNELSTON ASHBOURNE DERBYSHIRE DE6 2DP
2024-04-07 insert address ELM CROFT CUBLEY ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 2EY
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update registered_address
2023-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM OLD QUEEN FARM, SNELSTON ASHBOURNE DERBYSHIRE DE6 2DP
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SREAD / 05/10/2023
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY THOMAS SREAD / 05/10/2023
2023-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STANLEY THOMAS SREAD / 05/10/2023
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STANLEY THOMAS SREAD / 05/10/2023
2023-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY SREAD / 05/10/2023
2023-04-07 delete sic_code 88910 - Child day-care activities
2023-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-12-31 delete phone 6.31.12
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-11-05 insert phone 6.31.12
2022-09-08 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-08 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-16 delete person Hayley Pegg
2021-01-30 insert about_pages_linkeddomain matomo.org
2021-01-30 insert contact_pages_linkeddomain matomo.org
2021-01-30 insert index_pages_linkeddomain matomo.org
2021-01-30 insert management_pages_linkeddomain matomo.org
2021-01-30 insert openinghours_pages_linkeddomain matomo.org
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-23 update robots_txt_status www.mulberrybushdaynurseries.co.uk: 0 => 200
2019-09-23 update website_status FlippedRobots => OK
2019-09-03 update website_status OK => FlippedRobots
2019-08-04 update robots_txt_status www.mulberrybushdaynurseries.co.uk: 200 => 0
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-28 delete source_ip 54.76.144.129
2019-01-28 delete source_ip 54.229.30.234
2019-01-28 insert source_ip 35.244.207.122
2018-12-22 delete source_ip 52.209.195.227
2018-12-22 delete source_ip 54.194.49.226
2018-12-22 insert source_ip 54.76.144.129
2018-12-22 insert source_ip 54.229.30.234
2018-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS SREAD / 30/11/2018
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 delete source_ip 52.210.187.25
2018-10-29 delete source_ip 52.213.68.211
2018-10-29 insert source_ip 52.209.195.227
2018-10-29 insert source_ip 54.194.49.226
2018-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-09 delete source_ip 52.211.107.32
2018-08-09 delete source_ip 54.194.51.218
2018-08-09 insert source_ip 52.210.187.25
2018-08-09 insert source_ip 52.213.68.211
2018-06-13 delete source_ip 52.50.179.45
2018-06-13 delete source_ip 52.214.54.97
2018-06-13 insert source_ip 52.211.107.32
2018-06-13 insert source_ip 54.194.51.218
2018-04-08 delete person Clifton Schools Out
2018-04-08 delete source_ip 54.154.191.117
2018-04-08 delete source_ip 54.229.26.153
2018-04-08 insert source_ip 52.50.179.45
2018-04-08 insert source_ip 52.214.54.97
2018-04-08 update person_title Janet Francis: Manager => Manager / Proprietor
2018-02-19 delete source_ip 52.51.14.65
2018-02-19 delete source_ip 52.51.129.135
2018-02-19 insert source_ip 54.154.191.117
2018-02-19 insert source_ip 54.229.26.153
2018-01-07 delete source_ip 52.30.106.147
2018-01-07 delete source_ip 54.77.120.182
2018-01-07 insert source_ip 52.51.14.65
2018-01-07 insert source_ip 52.51.129.135
2017-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS SREAD / 14/12/2017
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-10 delete source_ip 52.215.52.165
2017-12-10 delete source_ip 54.77.246.223
2017-12-10 insert source_ip 52.30.106.147
2017-12-10 insert source_ip 54.77.120.182
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-03 delete source_ip 34.253.77.88
2017-11-03 insert source_ip 52.215.52.165
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-16 delete person Evie Oakes
2017-07-16 delete source_ip 52.31.55.37
2017-07-16 delete source_ip 52.48.146.122
2017-07-16 insert person Clifton Schools Out
2017-07-16 insert source_ip 34.253.77.88
2017-07-16 insert source_ip 54.77.246.223
2017-06-09 delete source_ip 34.251.29.214
2017-06-09 insert source_ip 52.31.55.37
2017-05-01 delete person Arthur Hollingworth
2017-05-01 delete person Ewa Stosik
2017-05-01 delete person Jess Oxspring
2017-05-01 delete person Katie Sellers
2017-05-01 delete person Nicola Haslewood
2017-05-01 delete person Rachael Bebbington
2017-05-01 delete source_ip 54.72.158.208
2017-05-01 delete source_ip 54.194.49.105
2017-05-01 insert person Rachael Pointon
2017-05-01 insert source_ip 34.251.29.214
2017-05-01 insert source_ip 52.48.146.122
2017-05-01 update person_title Evie Oakes: Super Staff Member => Proprietor / Office Assistant
2017-02-14 delete source_ip 52.208.117.43
2017-02-14 delete source_ip 54.194.224.10
2017-02-14 insert source_ip 54.194.49.105
2017-01-11 delete source_ip 52.49.110.165
2017-01-11 delete source_ip 52.210.38.184
2017-01-11 delete source_ip 54.229.43.247
2017-01-11 insert source_ip 52.208.117.43
2017-01-11 insert source_ip 54.72.158.208
2017-01-11 insert source_ip 54.194.224.10
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-30 delete source_ip 54.77.170.113
2016-11-30 insert source_ip 54.229.43.247
2016-10-28 delete source_ip 54.171.14.208
2016-10-28 insert person Emily Lambert
2016-10-28 insert person Julia Harbey
2016-10-28 insert source_ip 52.49.110.165
2016-10-28 insert source_ip 52.210.38.184
2016-10-28 update person_title Evie Oakes: Super Staff Member; Manager / Proprietor => Super Staff Member
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-30 delete source_ip 52.208.249.45
2016-09-30 delete source_ip 54.171.38.120
2016-09-30 insert source_ip 54.77.170.113
2016-09-30 insert source_ip 54.171.14.208
2016-09-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-02 delete person Karen Land
2016-09-02 delete person Nikki Bradshaw
2016-09-02 delete source_ip 52.30.143.40
2016-09-02 delete source_ip 54.229.131.41
2016-09-02 insert source_ip 52.208.249.45
2016-09-02 insert source_ip 54.171.38.120
2016-07-21 delete source_ip 54.77.84.62
2016-07-21 insert source_ip 54.229.131.41
2016-06-21 delete person Jessica Oxspring
2016-06-21 delete source_ip 54.171.38.32
2016-06-21 insert person Danni Smith
2016-06-21 insert person Harriet Overton
2016-06-21 insert person Jess Oxspring
2016-06-21 insert person Nicola Haslewood
2016-06-21 insert source_ip 52.30.143.40
2016-06-21 update person_title Arthur Hollingworth: Manager => Super Staff Member
2016-02-21 delete source_ip 54.77.72.60
2016-02-21 insert person Arthur Hollingworth
2016-02-21 insert source_ip 54.171.38.32
2016-01-24 delete source_ip 52.31.110.4
2016-01-24 delete source_ip 54.154.150.59
2016-01-24 insert person Emma Kent
2016-01-24 insert source_ip 54.77.72.60
2016-01-24 insert source_ip 54.77.84.62
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-09 update statutory_documents 04/12/15 FULL LIST
2015-12-08 update website_status FlippedRobots => OK
2015-12-08 delete address Mulberry Bush Nursery - 90-92 Belper Road Ashbourne Derbyshire DE6 1BD
2015-12-08 delete alias Mulberry Bush Nursery
2015-12-08 delete source_ip 141.0.161.174
2015-12-08 insert index_pages_linkeddomain nurserysite.co.uk
2015-12-08 insert index_pages_linkeddomain secure-primarysite.net
2015-12-08 insert source_ip 52.31.110.4
2015-12-08 insert source_ip 54.154.150.59
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-24 update website_status OK => FlippedRobots
2015-10-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-17 update statutory_documents 04/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-16 delete source_ip 82.165.108.118
2014-08-16 insert source_ip 141.0.161.174
2014-03-27 delete address 33 Wellington Court Belper DE56 1UP
2014-03-27 delete alias Mulberry Bush Day Nurseries
2014-03-27 delete phone 01773 828813
2014-01-23 update website_status FlippedRobots => OK
2014-01-20 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-16 update statutory_documents 04/12/13 FULL LIST
2013-11-11 delete about_pages_linkeddomain care-home-refunds.co.uk
2013-11-11 delete about_pages_linkeddomain choicecaregroup.com
2013-11-11 delete about_pages_linkeddomain supremeawards.co.uk
2013-11-11 delete contact_pages_linkeddomain crockettgates.co.uk
2013-11-11 delete contact_pages_linkeddomain findcashnow.co.uk
2013-11-11 delete contact_pages_linkeddomain whickhamcottagenursery.co.uk
2013-11-11 delete index_pages_linkeddomain birkdalechildcare.com.au
2013-11-11 delete index_pages_linkeddomain opticians-oakham-meltonmowbray.co.uk
2013-11-11 delete index_pages_linkeddomain whickhamcottagenursery.co.uk
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-01 insert contact_pages_linkeddomain whickhamcottagenursery.co.uk
2013-06-01 insert index_pages_linkeddomain whickhamcottagenursery.co.uk
2012-12-07 update statutory_documents 04/12/12 FULL LIST
2012-08-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 04/12/11 FULL LIST
2011-06-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 04/12/10 FULL LIST
2010-10-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 04/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SREAD / 07/01/2010
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS SREAD / 07/01/2010
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY THOMAS SREAD / 07/01/2010
2009-11-10 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-12-19 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-18 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-19 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-25 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-25 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION