Date | Description |
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 |
2023-08-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-17 |
insert address Nursery School / Kids Club
92 Derby Road, Chellaston, Derby, DE73 6RF |
2023-04-07 |
delete address 104 DERBY ROAD CHELLASTON DERBY DE73 1RF |
2023-04-07 |
insert address 104 DERBY ROAD CHELLASTON DERBY ENGLAND DE73 6RF |
2023-04-07 |
update registered_address |
2023-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM
104 DERBY ROAD
CHELLASTON
DERBY
DE73 1RF |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-14 |
delete source_ip 77.111.240.39 |
2022-02-14 |
insert source_ip 46.30.213.39 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-12 |
delete address Day Nursery / Nursery School
92 Derby Road, Chellaston, Derby, DE73 6UB |
2020-10-12 |
delete address Day Nursery / Nursery School / Kids Club
129 Derby Road, Chellaston, Derby, DE73 6UB |
2020-10-12 |
delete phone 01332 728545 |
2020-10-12 |
insert address Nursery School / Kids Club
92 Derby Road, Chellaston, Derby, DE73 6UB |
2020-10-12 |
update primary_contact Day Nursery / Nursery School
92 Derby Road, Chellaston, Derby, DE73 6UB => Nursery School / Kids Club
92 Derby Road, Chellaston, Derby, DE73 6UB |
2020-09-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-19 |
delete source_ip 77.111.240.62 |
2020-07-19 |
insert source_ip 77.111.240.39 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-08 |
insert about_pages_linkeddomain childcarechoices.gov.uk |
2019-09-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-01 |
insert otherexecutives David Williams |
2019-08-01 |
insert person David Williams |
2019-08-01 |
update description |
2019-08-01 |
update founded_year null => 1995 |
2019-04-21 |
delete source_ip 217.160.0.177 |
2019-04-21 |
insert source_ip 77.111.240.62 |
2019-04-21 |
update robots_txt_status www.orcharddaynurseries.co.uk: 0 => 404 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
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 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 15/12/2017 |
2017-12-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-06 |
delete source_ip 217.160.231.6 |
2017-07-06 |
insert source_ip 217.160.0.177 |
2017-07-06 |
update robots_txt_status www.orcharddaynurseries.co.uk: 200 => 0 |
2017-01-25 |
update website_status FlippedRobots => OK |
2017-01-25 |
delete source_ip 212.227.208.91 |
2017-01-25 |
insert source_ip 217.160.231.6 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-04 |
update website_status MaintenancePage => FlippedRobots |
2016-09-07 |
update num_mort_charges 1 => 3 |
2016-09-07 |
update num_mort_outstanding 1 => 2 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037045950003 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
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 |
2016-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037045950002 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-03 |
update website_status OK => MaintenancePage |
2016-03-12 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-12 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-01 |
update statutory_documents 29/01/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-24 |
update website_status FlippedRobots => OK |
2015-03-24 |
delete source_ip 188.65.113.91 |
2015-03-24 |
insert source_ip 212.227.208.91 |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-03-04 |
update website_status OK => FlippedRobots |
2015-02-02 |
update statutory_documents 29/01/15 FULL LIST |
2015-01-29 |
delete address 37 St. Peters Road
Chellaston
Derby DE73 6UU |
2015-01-29 |
update person_title Karen Lomas: Deputy Manager at 104 Derby Road => Nursery Manager at 104 Derby Road |
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 |
2014-06-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-03 |
update statutory_documents 29/01/14 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 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-05 |
update statutory_documents 29/01/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-06-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 29/01/12 FULL LIST |
2011-07-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 29/01/11 FULL LIST |
2010-07-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2010-02-16 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 29/01/2010 |
2010-01-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID WILLIAMS |
2008-11-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN ANN WILLIAMS LOGGED FORM |
2008-08-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-08-06 |
update statutory_documents SECRETARY APPOINTED DAVID WILLIAMS |
2008-08-06 |
update statutory_documents ALTER MEM AND ARTS 30/07/2008 |
2008-08-06 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-16 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-05-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/99 FROM:
THE BRITANNIA SUITE
ST JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FQ |
1999-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-05 |
update statutory_documents SECRETARY RESIGNED |
1999-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |