NIGHTINGALES OF KIDDERMINSTER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-28 => 2025-09-28
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-28
2022-12-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-09-29 update statutory_documents PREVSHO FROM 29/12/2021 TO 28/12/2021
2022-06-05 delete career_pages_linkeddomain cqc.org.uk
2022-06-05 delete contact_pages_linkeddomain cqc.org.uk
2022-06-05 delete index_pages_linkeddomain cqc.org.uk
2022-06-05 delete management_pages_linkeddomain cqc.org.uk
2022-06-05 delete terms_pages_linkeddomain cqc.org.uk
2022-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-29 => 2022-09-29
2021-08-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-15 delete index_pages_linkeddomain langfordsfurniture.co.uk
2021-04-21 delete source_ip 54.246.209.93
2021-04-21 insert source_ip 46.183.15.204
2021-04-21 update robots_txt_status www.nightingalesrh.co.uk: 404 => 200
2021-02-07 update account_ref_day 30 => 29
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-29
2021-01-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-29 update statutory_documents CURRSHO FROM 30/12/2019 TO 29/12/2019
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA EMMA TRACEY WILKINS / 13/06/2018
2020-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SAMANTHA EMMA TRACEY WILKINS / 13/06/2018
2020-05-02 insert about_pages_linkeddomain cqc.org.uk
2020-05-02 insert contact_pages_linkeddomain cqc.org.uk
2020-05-02 insert index_pages_linkeddomain cqc.org.uk
2020-05-02 insert management_pages_linkeddomain cqc.org.uk
2020-05-02 insert terms_pages_linkeddomain cqc.org.uk
2020-04-01 delete about_pages_linkeddomain cqc.org.uk
2020-04-01 delete contact_pages_linkeddomain cqc.org.uk
2020-04-01 delete index_pages_linkeddomain cqc.org.uk
2020-04-01 delete management_pages_linkeddomain cqc.org.uk
2020-04-01 delete terms_pages_linkeddomain cqc.org.uk
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-09-30
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-12-20 insert address Wolverley Court, Wolverley Road, Wolverley , Nr Kidderminster, Worcs DY10 3RP
2018-12-20 insert address address is Wolverley Court, Wolverley Road, Wolverley, Nr Kidderminster, Worcs, DY10 3RP
2018-12-20 insert registration_number 5657952
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-24 insert about_pages_linkeddomain cqc.org.uk
2017-10-24 insert contact_pages_linkeddomain cqc.org.uk
2017-10-24 insert index_pages_linkeddomain cqc.org.uk
2017-10-24 insert management_pages_linkeddomain cqc.org.uk
2017-10-24 insert terms_pages_linkeddomain cqc.org.uk
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-13 delete phone 01562 851738
2017-01-08 update num_mort_charges 0 => 1
2017-01-08 update num_mort_outstanding 0 => 1
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056579520001
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-23 update statutory_documents 19/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-14 delete address Wolverley Court, Wolverley Rd Wolverley Kidderminster Worcestershire DY10 3RP
2015-06-14 delete source_ip 212.113.144.13
2015-06-14 insert alias Nightingales of Kidderminster Ltd
2015-06-14 insert source_ip 54.246.209.93
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-14 update statutory_documents 19/12/14 FULL LIST
2014-07-10 delete source_ip 83.170.78.126
2014-07-10 insert source_ip 212.113.144.13
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-20 update statutory_documents 19/12/13 FULL LIST
2013-12-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN WILKES
2013-12-02 update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 60
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-05-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-09 update website_status OK
2012-12-24 update statutory_documents 19/12/12 FULL LIST
2012-12-14 update website_status DNSError
2012-12-12 update website_status InvalidContent
2012-11-24 update website_status ServerDown
2012-05-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 19/12/11 FULL LIST
2011-05-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 19/12/10 FULL LIST
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 19/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN LILLIAN WILKES / 19/12/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE BUTTERELL / 19/12/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EMMA TRACEY WILKINS / 19/12/2009
2009-04-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents SECRETARY RESIGNED
2005-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION