ONCE UPON A TIME NURSERY - History of Changes


DateDescription
2024-03-21 update person_title Ella Coles: Pre School Leader => Manager
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-30 insert person Samantha Green
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-03-07 delete person Charlie Long
2022-03-07 delete person Robyn Nichols
2022-03-07 insert person Paige Goad
2022-03-07 update person_description Jemma French => Jemma French
2022-03-07 update person_title Jemma French: Pre School Leader => Deputy Manager
2021-12-11 delete source_ip 80.244.178.66
2021-12-11 insert source_ip 81.201.141.180
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-10-11 delete person Paige Goad
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2018-12-15 delete person Lucia Vasquez Martinez
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-03-17 insert email on..@gmail.com
2018-03-17 update person_title Charlie Long: Deputy Manager and 0 - 2s Leader => Deputy Manager
2017-11-16 update website_status DNSError => OK
2017-11-10 update website_status OK => DNSError
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-15 delete person Kirsty Price
2017-06-15 delete person Rebecca Doyle
2017-06-15 delete person Toni Barter
2017-06-15 delete source_ip 80.244.180.244
2017-06-15 insert person Charlie Long
2017-06-15 insert person Toni Williams
2017-06-15 insert source_ip 80.244.178.66
2017-06-15 update person_description Lucia Vasquez Martinez => Lucia Vasquez Martinez
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-24 delete person Abby Goddard
2016-06-24 delete person Katarzyna Kaczmarek
2016-06-24 delete person Lorraine Doyle
2016-06-24 insert person Rebecca Doyle
2016-06-24 insert person Toni Barter
2016-06-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-26 update statutory_documents 08/04/16 FULL LIST
2016-01-10 delete address 223 Passage Road Brentry Bristol BS10 7DL
2016-01-10 delete email pa..@onceuponatimenursery.com
2016-01-10 delete person Rebecca Lewis
2015-10-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-10-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-10-08 update num_mort_charges 1 => 2
2015-10-08 update num_mort_outstanding 1 => 2
2015-09-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037479400002
2015-06-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-06-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-05-10 update statutory_documents 08/04/15 FULL LIST
2015-03-26 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM O'NEILL
2015-03-17 delete otherexecutives Helen O'Neil
2015-03-17 delete person Helen O'Neil
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-06-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-05-29 delete source_ip 80.244.180.240
2014-05-29 insert source_ip 80.244.180.244
2014-05-21 update statutory_documents 08/04/14 FULL LIST
2014-02-11 delete person Cheryl Dare
2014-02-11 insert person Jennifer Greenow
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
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
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
2013-04-15 update statutory_documents 08/04/13 FULL LIST
2012-10-24 insert person Sam Woodman
2012-10-24 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-23 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents FIRST GAZETTE
2012-04-12 update statutory_documents 08/04/12 FULL LIST
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 08/04/11 FULL LIST
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 08/04/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN O'NEILL / 08/04/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY O'NEILL / 08/04/2010
2009-06-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2009-02-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents FIRST GAZETTE
2008-04-10 update statutory_documents RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-24 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-17 update statutory_documents RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-26 update statutory_documents RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents DIRECTOR RESIGNED
2005-02-01 update statutory_documents DIRECTOR RESIGNED
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2004-06-18 update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents RETURN MADE UP TO 08/04/03; NO CHANGE OF MEMBERS
2002-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-24 update statutory_documents RETURN MADE UP TO 08/04/02; NO CHANGE OF MEMBERS
2001-04-20 update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-11 update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-03-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
1999-04-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1999-04-20 update statutory_documents DIRECTOR RESIGNED
1999-04-20 update statutory_documents SECRETARY RESIGNED
1999-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION