Date | Description |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-08 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLS |
2022-11-07 |
delete personal_emails ph..@btinternet.com |
2022-11-07 |
delete about_pages_linkeddomain the-nursery.co.uk |
2022-11-07 |
delete email ph..@btinternet.com |
2022-11-07 |
insert email sh..@cayley.co.uk |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-03-30 |
delete about_pages_linkeddomain dandb.com |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-14 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES |
2021-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP MILLS / 08/07/2021 |
2021-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JAMES-CLARK / 08/07/2021 |
2021-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JAMES-CLARK / 08/07/2021 |
2021-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAMES-CLARK / 05/05/2021 |
2021-01-31 |
delete source_ip 104.24.108.161 |
2021-01-31 |
delete source_ip 104.24.109.161 |
2021-01-31 |
insert about_pages_linkeddomain the-nursery.co.uk |
2021-01-31 |
insert source_ip 104.21.56.92 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAMES FERGUSON |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JAMES / 01/10/2020 |
2020-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAMES / 01/10/2020 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-11 |
insert source_ip 172.67.183.185 |
2020-04-12 |
delete index_pages_linkeddomain companieshouse.gov.uk |
2020-04-12 |
delete index_pages_linkeddomain dandb.com |
2020-04-12 |
delete index_pages_linkeddomain ec.europa.eu |
2020-04-12 |
delete index_pages_linkeddomain kibera.org.uk |
2020-04-12 |
delete source_ip 185.119.173.230 |
2020-04-12 |
insert about_pages_linkeddomain companieshouse.gov.uk |
2020-04-12 |
insert about_pages_linkeddomain dandb.com |
2020-04-12 |
insert about_pages_linkeddomain ec.europa.eu |
2020-04-12 |
insert about_pages_linkeddomain facebook.com |
2020-04-12 |
insert about_pages_linkeddomain google.co.uk |
2020-04-12 |
insert about_pages_linkeddomain iconnik.co.uk |
2020-04-12 |
insert about_pages_linkeddomain kibera.org.uk |
2020-04-12 |
insert about_pages_linkeddomain linkedin.com |
2020-04-12 |
insert about_pages_linkeddomain plus.google.com |
2020-04-12 |
insert about_pages_linkeddomain twitter.com |
2020-04-12 |
insert source_ip 104.24.108.161 |
2020-04-12 |
insert source_ip 104.24.109.161 |
2020-03-09 |
delete product_pages_linkeddomain plus.google.com |
2020-03-09 |
insert index_pages_linkeddomain google.co.uk |
2020-03-09 |
insert product_pages_linkeddomain google.co.uk |
2020-03-09 |
insert terms_pages_linkeddomain google.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-05 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
delete source_ip 88.208.252.233 |
2019-04-03 |
insert source_ip 185.119.173.230 |
2019-03-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE JAMES |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-03-01 |
delete fax +44 1242 227634 |
2018-03-01 |
insert about_pages_linkeddomain ec.europa.eu |
2018-03-01 |
insert registration_number 2116782 |
2018-03-01 |
insert registration_number 2353833 |
2018-03-01 |
insert vat 533409166 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-01 |
insert person John Robert Mills |
2016-10-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MILLS / 30/09/2016 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-06-23 |
update website_status DomainNotFound => OK |
2016-06-23 |
delete source_ip 88.208.252.164 |
2016-06-23 |
insert source_ip 88.208.252.233 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MILLS / 18/03/2016 |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP MILLS / 18/03/2016 |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MILLS / 18/03/2016 |
2016-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAMES / 18/03/2016 |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-28 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2015-06-30 => 2015-09-28 |
2015-10-07 |
update returns_next_due_date 2016-07-28 => 2016-10-26 |
2015-09-30 |
update statutory_documents 28/09/15 FULL LIST |
2015-07-07 |
update returns_last_madeup_date 2014-08-03 => 2015-06-30 |
2015-07-07 |
update returns_next_due_date 2015-08-31 => 2016-07-28 |
2015-06-30 |
update statutory_documents 30/06/15 FULL LIST |
2015-01-20 |
delete source_ip 213.171.219.4 |
2015-01-20 |
insert source_ip 88.208.252.164 |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-04 |
update statutory_documents 03/08/14 FULL LIST |
2014-04-30 |
delete about_pages_linkeddomain gapyearkenya.org |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLYN MILLS |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-06 |
update statutory_documents 03/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-05 |
insert registration_number 2353833 |
2012-11-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-08-07 |
update statutory_documents 03/08/12 FULL LIST |
2011-11-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-08-03 |
update statutory_documents 03/08/11 FULL LIST |
2010-11-03 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-08-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP MILLS |
2010-08-25 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MILLS / 13/08/2010 |
2010-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MILLS / 13/08/2010 |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAMMI GREEN |
2010-01-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-10-26 |
update statutory_documents 16/08/09 FULL LIST |
2008-11-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED CAROLYN MILLS |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS PAUL MILLS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-27 |
update statutory_documents RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
2007-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2005-11-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-26 |
update statutory_documents SECRETARY RESIGNED |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-09-17 |
update statutory_documents RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-09-12 |
update statutory_documents RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-09-12 |
update statutory_documents RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
1999-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS |
1998-11-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS |
1997-12-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS |
1996-12-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS |
1995-11-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-09-26 |
update statutory_documents RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS |
1995-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-09-29 |
update statutory_documents RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS |
1993-11-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-10-11 |
update statutory_documents RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS |
1992-11-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-10-16 |
update statutory_documents RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS |
1991-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-05 |
update statutory_documents RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS |
1991-11-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-02-26 |
update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
1991-02-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/90 |
1990-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/90 FROM:
16 VICTORIA PLACE
CARLISLE
CUMBRIA |
1989-11-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1989-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-06-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-15 |
update statutory_documents COMPANY NAME CHANGED
PADCLEAR LIMITED
CERTIFICATE ISSUED ON 16/06/89 |
1989-06-14 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-06-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/89 |
1989-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |