THE EXWICK ARK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, 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
2023-03-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-19 delete person Susan Wilmott
2022-08-19 delete source_ip 217.160.0.14
2022-08-19 insert person Cassie Melton
2022-08-19 insert person Julia Mckenzie
2022-08-19 insert source_ip 217.160.0.207
2022-08-19 update person_title Ellie Browne: Early Years Apprentice => Early Years Apprentice - Level 2 - Working towards Level 3
2022-08-19 update person_title Holly Hook: Early Years Apprentice => Early Years Apprentice - Level 2 - Working towards Level 3
2022-08-19 update person_title Lauren Bellamy: Room Leader - Degree in Education Studies, Level 3 in National Diploma in Children 's Care Learning and Development. Family Worker => Deputy Manager / Room Leader - Degree in Education Studies, Level 3 in National Diploma in Children 's Care Learning and Development. Family Worker
2022-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA STONE / 27/07/2022
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAULA STONE / 27/07/2022
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-20 delete person Rhianne Heighway
2022-02-20 insert person Jade Woolley
2021-09-07 delete address ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR
2021-09-07 insert address EXWICK OLD SCHOOL EXWICK ROAD EXETER DEVON ENGLAND EX4 2AT
2021-09-07 update registered_address
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2021 FROM ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR
2021-07-07 update account_category null => MICRO ENTITY
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
2021-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-26 delete about_pages_linkeddomain youronlinechoices.eu
2021-04-26 delete index_pages_linkeddomain youronlinechoices.eu
2021-04-26 delete management_pages_linkeddomain youronlinechoices.eu
2021-04-26 delete person Charlotte Hoppins
2021-04-26 insert person Ellie Browne
2021-04-26 insert person Holly Hook
2021-04-26 insert person Rhianne Heighway
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-06 delete person Ellen Tapp
2020-03-06 delete source_ip 217.160.223.194
2020-03-06 insert source_ip 217.160.0.14
2019-08-22 delete person Abby Grant
2019-08-22 delete person Laura Alonso Borreguero
2019-08-22 insert person Charlotte Hoppins
2019-08-22 insert person Lauren Bellamy
2019-08-22 update person_title Kim Phillips: Level 3 Childcare Qualification. Play Assistant => Level 3 Childcare Qualification. Family Worker
2019-08-22 update person_title Sophie Roberts: Level 3 Childcare Qualification. Play Assistant. Health and Safety Co - Ordinator => Level 3 Childcare Qualification. Family Worker. Health and Safety Co - Ordinator and Fire Officer
2019-08-22 update person_title Wioletta Hojda-Jakubowska: Qualified Teacher and Setting SendCo => Qualified Teacher and Setting SendCo. Family Worker
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
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
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-27 delete person Harriet English
2017-07-27 insert person Abby Grant
2017-07-27 insert person Sarah Casey
2017-07-27 update person_title Nawal Boudjemia: Level 2 Childcare Qualification. Play Assistant. on Maternity Leave => Level 2 Childcare Qualification. Play Assistant
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-06 delete source_ip 87.106.113.76
2016-06-06 insert source_ip 217.160.223.194
2016-05-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-30 delete person Judita Zaliekene- Level
2015-10-01 delete index_pages_linkeddomain mikle.com
2015-10-01 insert person Wioletta Hojda-Jakubowska
2015-08-13 delete address ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH ENGLAND PL6 8LR
2015-08-13 insert address ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-08-13 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-21 update statutory_documents 21/07/15 FULL LIST
2015-07-01 insert about_pages_linkeddomain michaelemerton.co.uk
2015-07-01 insert index_pages_linkeddomain michaelemerton.co.uk
2015-07-01 insert index_pages_linkeddomain mikle.com
2015-07-01 insert management_pages_linkeddomain michaelemerton.co.uk
2015-07-01 insert person Harriet English
2015-06-09 delete address ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON ENGLAND PL6 8LR
2015-06-09 insert address ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH ENGLAND PL6 8LR
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-09 update reg_address_care_of SULLIVAN & ASSOCIATES => null
2015-06-09 update registered_address
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O SULLIVAN & ASSOCIATES ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LR ENGLAND
2015-05-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-28 update website_status OK => EmptyPage
2015-01-07 delete address COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR
2015-01-07 insert address ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON ENGLAND PL6 8LR
2015-01-07 update reg_address_care_of null => SULLIVAN & ASSOCIATES
2015-01-07 update registered_address
2014-12-06 delete website_emails ad..@exwickark.co.uk
2014-12-06 delete email ad..@exwickark.co.uk
2014-12-06 delete email ha..@exwickark.co.uk
2014-12-06 delete person Leanne Aston
2014-12-06 insert email os..@exwickark.co.uk
2014-12-06 insert index_pages_linkeddomain devon.gov.uk
2014-12-06 update person_description Phillipa Hales => Phillipa Hales
2014-12-06 update person_title Phillipa Hales: Nursery Assistant and Working towards Level 4 Qualification Summer 2014 => Nursery Assistant and Working towards Level 5 Qualification. Out of School Club Deputy Manager
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR
2014-10-25 delete contact_pages_linkeddomain google.com
2014-10-07 delete address COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL UNITED KINGDOM PL12 6JR
2014-10-07 insert address COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-10-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-09-10 update statutory_documents 21/07/14 FULL LIST
2014-08-16 insert website_emails ad..@exwickark.co.uk
2014-08-16 insert email ad..@exwickark.co.uk
2014-08-16 insert email ha..@exwickark.co.uk
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-21 insert person Phillipa Hales
2014-01-15 insert address Exwick Old School, Exwick Road, Exeter EX4 2AT
2013-09-27 update website_status FlippedRobots => OK
2013-09-06 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-09-06 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-08-28 update statutory_documents 21/07/13 FULL LIST
2013-08-24 update website_status OK => FlippedRobots
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 8010 - Primary education
2013-06-21 insert sic_code 85100 - Pre-primary education
2013-06-21 insert sic_code 85200 - Primary education
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-05-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 21/07/12 FULL LIST
2012-02-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents PREVEXT FROM 31/07/2011 TO 31/08/2011
2011-08-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SULLIVAN
2011-08-03 update statutory_documents 21/07/11 FULL LIST
2010-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION