DAISY NOOK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-11-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-08-16 delete source_ip 80.244.191.59
2023-08-16 insert source_ip 162.159.134.42
2023-07-13 delete index_pages_linkeddomain aardvarkjoinery.co.uk
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2023-01-22 insert index_pages_linkeddomain aardvarkjoinery.co.uk
2022-12-21 insert contact_pages_linkeddomain cookiedatabase.org
2022-12-21 insert index_pages_linkeddomain cookiedatabase.org
2022-11-19 update founded_year null => 1972
2022-11-15 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_outstanding 4 => 2
2022-04-07 update num_mort_satisfied 7 => 9
2022-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018358290008
2022-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018358290009
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-18 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_charges 9 => 11
2021-08-07 update num_mort_outstanding 2 => 4
2021-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018358290010
2021-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018358290011
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-10 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-05-14 update website_status FlippedRobots => OK
2020-05-01 update website_status OK => FlippedRobots
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-31 delete contact_pages_linkeddomain crossleygardenbuildings.co.uk
2020-01-31 delete index_pages_linkeddomain crossleygardenbuildings.co.uk
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-01 delete contact_pages_linkeddomain wpgmaps.com
2019-11-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-06 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-26 update robots_txt_status www.daisynook.com: 404 => 200
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-26 delete source_ip 104.31.78.88
2017-11-26 delete source_ip 104.31.79.88
2017-11-26 insert source_ip 80.244.191.59
2017-11-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-02 update statutory_documents 15/02/17 STATEMENT OF CAPITAL GBP 8001
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-08 delete source_ip 80.244.191.142
2016-11-08 insert source_ip 104.31.78.88
2016-11-08 insert source_ip 104.31.79.88
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents 11/02/16 FULL LIST
2015-11-06 delete source_ip 46.183.11.109
2015-11-06 insert source_ip 80.244.191.142
2015-08-09 update num_mort_charges 8 => 9
2015-08-09 update num_mort_outstanding 4 => 2
2015-08-09 update num_mort_satisfied 4 => 7
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM SCOTT CALDER / 29/05/2014
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLIN / 29/05/2014
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM CALDER / 29/05/2014
2015-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-16 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018358290009
2015-07-07 update num_mort_charges 7 => 8
2015-07-07 update num_mort_outstanding 3 => 4
2015-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018358290008
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-03 update statutory_documents 11/02/15 FULL LIST
2014-12-06 delete contact_pages_linkeddomain google.com
2014-11-12 update statutory_documents DIRECTOR APPOINTED MR MARK LLEWELLIN
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-09 update statutory_documents 29/05/2014
2014-06-09 update statutory_documents 29/05/14 STATEMENT OF CAPITAL GBP 8001
2014-06-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-05-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-04-09 update statutory_documents 11/02/14 FULL LIST
2014-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM SCOTT CALDER / 01/01/2014
2013-10-10 update website_status ServerDown => OK
2013-10-10 delete index_pages_linkeddomain lifestyle-leisure.com
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-23 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2013-06-21 update returns_last_madeup_date 2011-02-11 => 2012-02-11
2013-06-21 update returns_next_due_date 2012-03-10 => 2013-03-11
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-26 update statutory_documents 11/02/13 FULL LIST
2013-01-28 delete fax 0161 688 0822
2012-10-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents FIRST GAZETTE
2012-07-05 update statutory_documents 11/02/12 FULL LIST
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM SCOTT CALDER / 11/02/2012
2012-05-31 update statutory_documents SAIL ADDRESS CHANGED FROM: TOWER HOUSE 269 WALMERSLEY ROAD BURY LANCASHIRE BL96NX UNITED KINGDOM
2012-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM SCOTT CALDER / 01/10/2011
2012-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM CALDER / 01/10/2011
2012-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAHAM SCOTT CALDER / 01/10/2011
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 11/02/11 FULL LIST
2010-07-09 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 11/02/10 FULL LIST
2010-02-23 update statutory_documents SAIL ADDRESS CREATED
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM SCOTT CALDER / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM CALDER / 23/02/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAHAM SCOTT CALDER / 23/02/2010
2009-07-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-28 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-09 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-15 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-27 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-28 update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-30 update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-06-15 update statutory_documents £ IC 12000/8000 30/04/01 £ SR 4000@1=4000
2001-05-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-13 update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-15 update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1999-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-20 update statutory_documents RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS
1997-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-14 update statutory_documents RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1996-08-04 update statutory_documents NEW SECRETARY APPOINTED
1996-08-04 update statutory_documents SECRETARY RESIGNED
1996-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-22 update statutory_documents RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS
1995-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/95 FROM: DTE DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
1995-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/95 FROM: THE HOLLINS HOLLINS LANE UNSWORTH BURY BL9 8AT
1995-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-16 update statutory_documents RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS
1994-05-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-05-06 update statutory_documents RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS
1994-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-03-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-11 update statutory_documents RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS
1993-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-12 update statutory_documents RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS
1991-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-06-11 update statutory_documents RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS
1990-05-01 update statutory_documents RETURN MADE UP TO 11/02/90; FULL LIST OF MEMBERS
1990-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-03-06 update statutory_documents NEW DIRECTOR APPOINTED
1990-01-18 update statutory_documents DIRECTOR RESIGNED
1989-10-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-08-21 update statutory_documents RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS
1989-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-11-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/88 FROM: SCOTTISH PROVIDENT HOUSE C/O BINDER HAMLYN 52 BROWN STREET MANCHESTER M2 2AU
1988-05-03 update statutory_documents RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS
1988-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-02-24 update statutory_documents RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS
1987-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-01 update statutory_documents RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS
1986-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85
1984-07-25 update statutory_documents CERTIFICATE OF INCORPORATION