TRULY SCRUMPTIOUS - History of Changes


DateDescription
2025-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/25, NO UPDATES
2024-05-28 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-06-30 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-09-14 delete source_ip 176.74.20.8
2021-09-14 insert source_ip 88.150.159.8
2021-06-07 update account_category null => UNAUDITED ABRIDGED
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
2021-05-25 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-05-03 delete address Zinc Arts Centre, Great Stony High Street, Chipping Ongar, CM5 0AD
2020-05-03 delete email ha..@outlook.com
2020-05-03 delete index_pages_linkeddomain zincarts.org.uk
2020-05-03 insert address Zinc Arts Centre, High Street, Chipping Ongar, CM5 0AD
2020-05-03 insert address Zinc Arts Centre, Ongar, CM5 0AD
2020-05-03 insert alias Truly Scrumptious Early Years Nurseries
2020-05-03 insert email ha..@trulyscrumptiousnursery.co.uk
2020-05-03 update founded_year null => 2015
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-03 delete index_pages_linkeddomain conceptoriginal.co.uk
2020-03-03 insert index_pages_linkeddomain zincarts.org.uk
2019-12-31 delete person Becky Ridgway
2019-12-31 delete person Caroline Hambleton
2019-12-31 delete person Emily Hayes
2019-12-31 delete person Emily Maskell- Maternity Leave
2019-12-31 delete person Emma-Jane Henderson
2019-12-31 delete person Emma-Jane Kaye
2019-12-31 delete person Jodie Lawson
2019-12-31 delete person Katie Wigmore
2019-12-31 delete person Kim Hinds
2019-12-31 delete person Laura Mann
2019-12-31 delete person Lauren Tungutt
2019-12-31 delete person Zoe Marsh
2019-04-28 delete person Hannah Mills
2019-04-28 delete person Karen Marsh
2019-04-28 delete person Megan Meredith
2019-04-28 delete person Suzy Martin
2019-04-28 insert person Emma-Jane Henderson
2019-04-28 insert person Laura Mann
2019-04-28 insert person Zoe Marsh
2019-04-28 update person_title Kim Hinds: Baby Room Practitioner / Deputy DSL; Deputy DSL & Toddler Room Practitioner => Baby Room Practitioner / Deputy DSL
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-07 update account_category null => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-17 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
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
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-21 insert alias Truly Scrumptious Nursery
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-05-18 delete source_ip 185.116.212.19
2017-05-18 insert source_ip 176.74.20.8
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-25 update person_description Hannah Dedross => Hannah Dedross
2016-12-25 update person_title Demi Allcock: Deputy Manager, SENCO => Nursery Manager, SENCO
2016-10-09 delete index_pages_linkeddomain wordpress.org
2016-10-09 delete source_ip 46.32.240.35
2016-10-09 insert alias Truly Scrumptious Early Years Nursery
2016-10-09 insert index_pages_linkeddomain roscodigitalmedia.co.uk
2016-10-09 insert source_ip 185.116.212.19
2016-08-14 delete source_ip 46.37.190.9
2016-08-14 insert source_ip 46.32.240.35
2016-08-14 update robots_txt_status www.trulyscrumptiousnursery.co.uk: 404 => 200
2016-07-08 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-08 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-15 update statutory_documents 09/06/16 FULL LIST
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
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete person SENco, Head
2016-03-14 update website_status Unavailable => DomainNotFound
2016-02-15 update website_status OK => Unavailable
2016-01-18 insert person Georgina Rainbird
2015-12-01 delete source_ip 91.109.11.141
2015-12-01 insert person SENco, Head
2015-12-01 insert source_ip 46.37.190.9
2015-07-10 delete address 63 PETTITS LANE ROMFORD ENGLAND RM1 4HA
2015-07-10 insert address 63 PETTITS LANE ROMFORD RM1 4HA
2015-07-10 update registered_address
2015-07-10 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-10 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-18 insert address Zinc Arts Centre Great Stony High Street Chipping Ongar CM5 0AD
2015-06-18 insert email ha..@outlook.com
2015-06-18 insert phone 01277 368 362
2015-06-18 insert phone 07904 518 651
2015-06-11 update statutory_documents 09/06/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TREW / 18/08/2014
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA TREW / 18/08/2014
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
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-20 update website_status MaintenancePage => OK
2015-05-20 delete source_ip 78.137.166.8
2015-05-20 insert source_ip 91.109.11.141
2014-10-09 update website_status OK => MaintenancePage
2014-09-07 delete address 6 VIRGINIA CLOSE ROMFORD RM5 3TE
2014-09-07 insert address 63 PETTITS LANE ROMFORD ENGLAND RM1 4HA
2014-09-07 update registered_address
2014-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 6 VIRGINIA CLOSE ROMFORD RM5 3TE
2014-07-07 delete address 6 VIRGINIA CLOSE ROMFORD ENGLAND RM5 3TE
2014-07-07 insert address 6 VIRGINIA CLOSE ROMFORD RM5 3TE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-11 update statutory_documents 09/06/14 FULL LIST
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
2014-05-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-08-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-07-12 update statutory_documents 09/06/13 FULL LIST
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 insert sic_code 85100 - Pre-primary education
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2012-07-16 update statutory_documents 09/06/12 FULL LIST
2012-07-04 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2012-03-13 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/08/2011
2011-08-10 update statutory_documents 09/06/11 FULL LIST
2011-04-15 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-14 update statutory_documents 09/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TREW / 09/06/2010
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA TREW / 09/06/2010
2010-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA TREW / 09/06/2010
2009-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION