WOODLANDS NURSERY DERBY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 delete address THE MILLS CANAL STREET DERBY DE1 2RJ
2023-10-07 insert address 194 DUFFIELD ROAD DUFFIELD ROAD DERBY ENGLAND DE22 1BJ
2023-10-07 update registered_address
2023-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2023 FROM THE MILLS CANAL STREET DERBY DE1 2RJ
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-02-18 delete address 192/ 194 Duffield Road, Derby, DE22 1BJ, United Kingdom
2022-02-18 delete person Carole Simpson
2022-02-18 delete phone 01332 824888
2022-02-18 insert phone 07971785504
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-02-11 delete source_ip 217.160.0.99
2021-02-11 insert address 192/ 194 Duffield Road, Derby, DE22 1BJ, United Kingdom
2021-02-11 insert alias Woodlands Nursery
2021-02-11 insert index_pages_linkeddomain ionos.co.uk
2021-02-11 insert source_ip 217.160.0.48
2021-02-11 update founded_year null => 1991
2021-02-11 update primary_contact null => 192/ 194 Duffield Road, Derby, DE22 1BJ, United Kingdom
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-18 delete alias The Woodlands Nursery
2020-04-18 delete alias Woodlands Nursery
2020-04-18 delete index_pages_linkeddomain nurserysite.co.uk
2020-04-18 delete index_pages_linkeddomain secure-primarysite.net
2020-04-18 delete person Suzanne Pratt
2020-04-18 delete phone 01332 346878
2020-04-18 delete source_ip 35.244.207.122
2020-04-18 insert phone +44 1332 346878
2020-04-18 insert source_ip 217.160.0.99
2020-04-18 update website_status Disallowed => OK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 update website_status FlippedRobots => Disallowed
2019-11-27 update website_status OK => FlippedRobots
2019-10-27 delete person Macauley Smith
2019-10-27 insert email sa..@thewoodlandsnursery.com
2019-10-27 insert person Leah Winfield
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-04-11 update person_description Abbie Pearce => Abbie Pearce
2019-04-11 update person_description Alysha Hussain => Alysha Hussain
2019-04-11 update person_description Becky Sadler => Becky Sadler
2019-04-11 update person_description Cherylene Brown => Cherylene Brown
2019-04-11 update person_description Macauley Smith => Macauley Smith
2019-04-11 update person_description Marie Fearn => Marie Fearn
2019-04-11 update person_description Michelle Clarke => Michelle Clarke
2019-04-11 update person_description Sam Walker => Sam Walker
2019-03-11 insert person Abbie Pearce
2019-03-11 insert person Alysha Hussain
2019-03-11 insert person Becky Sadler
2019-03-11 insert person Cherylene Brown
2019-03-11 insert person Macauley Smith
2019-03-11 insert person Marie Fearn
2019-03-11 insert person Tawny Owls
2019-01-12 delete source_ip 18.203.41.114
2019-01-12 delete source_ip 52.51.70.1
2019-01-12 insert source_ip 35.244.207.122
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 delete source_ip 46.51.176.192
2018-11-30 delete source_ip 52.50.19.97
2018-11-30 insert source_ip 18.203.41.114
2018-11-30 insert source_ip 52.51.70.1
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-14 delete source_ip 52.16.232.221
2018-10-14 delete source_ip 54.77.104.8
2018-10-14 insert source_ip 46.51.176.192
2018-10-14 insert source_ip 52.50.19.97
2018-09-12 delete email lo..@thewoodlandsnursery.com
2018-09-12 delete person Louise Veall
2018-09-12 delete source_ip 34.240.32.232
2018-09-12 delete source_ip 52.211.63.213
2018-09-12 insert email ca..@thewoodlandsnursery.com
2018-09-12 insert email sa..@thewoodlandsnursery.com
2018-09-12 insert person Carole Simpson
2018-09-12 insert source_ip 52.16.232.221
2018-09-12 insert source_ip 54.77.104.8
2018-09-12 update description
2018-09-12 update founded_year null => 1991
2018-09-12 update person_title Amy Charles: Nursery Manager => Outdoor Nursery Leader
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-23 delete source_ip 52.18.251.71
2018-07-23 delete source_ip 52.214.54.97
2018-07-23 insert source_ip 34.240.32.232
2018-07-23 insert source_ip 52.211.63.213
2018-04-20 delete source_ip 54.72.113.21
2018-04-20 delete source_ip 54.154.24.229
2018-04-20 insert source_ip 52.18.251.71
2018-04-20 insert source_ip 52.214.54.97
2018-03-17 delete source_ip 54.72.195.113
2018-03-17 delete source_ip 54.194.209.176
2018-03-17 insert source_ip 54.72.113.21
2018-03-17 insert source_ip 54.154.24.229
2018-01-31 delete source_ip 52.30.106.147
2018-01-31 delete source_ip 54.77.83.203
2018-01-31 insert source_ip 54.72.195.113
2018-01-31 insert source_ip 54.194.209.176
2018-01-31 update description
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 delete source_ip 52.215.52.165
2017-12-22 delete source_ip 54.77.246.223
2017-12-22 insert source_ip 52.30.106.147
2017-12-22 insert source_ip 54.77.83.203
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 delete source_ip 54.194.63.11
2017-11-15 insert source_ip 52.215.52.165
2017-10-15 delete source_ip 34.253.77.88
2017-10-15 insert person Amy Charles
2017-10-15 insert source_ip 54.194.63.11
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-26 delete source_ip 54.246.177.204
2017-07-26 delete source_ip 54.246.210.29
2017-07-26 insert source_ip 34.253.77.88
2017-07-26 insert source_ip 54.77.246.223
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE DERRY PRATT
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN VERNON PRATT
2017-06-23 delete source_ip 34.251.29.214
2017-06-23 delete source_ip 52.48.146.122
2017-06-23 insert source_ip 54.246.177.204
2017-06-23 insert source_ip 54.246.210.29
2017-05-09 delete source_ip 54.72.158.208
2017-05-09 insert source_ip 34.251.29.214
2017-03-06 delete source_ip 52.208.117.43
2017-03-06 delete source_ip 54.194.224.10
2017-03-06 insert source_ip 52.48.146.122
2017-01-16 delete source_ip 52.49.110.165
2017-01-16 delete source_ip 52.210.38.184
2017-01-16 delete source_ip 54.229.43.247
2017-01-16 insert source_ip 52.208.117.43
2017-01-16 insert source_ip 54.72.158.208
2017-01-16 insert source_ip 54.194.224.10
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 delete source_ip 54.77.170.113
2016-12-12 insert source_ip 54.229.43.247
2016-10-21 delete source_ip 54.171.14.208
2016-10-21 insert source_ip 52.49.110.165
2016-10-21 insert source_ip 52.210.38.184
2016-09-23 delete otherexecutives Jude Matthews
2016-09-23 delete person Jude Matthews
2016-09-23 delete person Leanne Wardle
2016-09-23 delete person Mary Blundell
2016-09-23 delete person Stacey Wilson
2016-09-23 delete source_ip 52.208.249.45
2016-09-23 delete source_ip 54.171.38.120
2016-09-23 insert person Erin Kelsey
2016-09-23 insert source_ip 54.77.170.113
2016-09-23 insert source_ip 54.171.14.208
2016-08-26 delete source_ip 52.30.143.40
2016-08-26 delete source_ip 54.229.131.41
2016-08-26 insert source_ip 52.208.249.45
2016-08-26 insert source_ip 54.171.38.120
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-09 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-11 update statutory_documents 04/08/15 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-11-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-10-01 update statutory_documents 04/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-30 update statutory_documents 04/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 04/08/12 FULL LIST
2011-08-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-23 update statutory_documents 04/08/11 FULL LIST
2011-07-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2010-12-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents COMPANY NAME CHANGED WOODLANDS TRAINING AND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/10
2010-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-21 update statutory_documents CHANGE OF NAME 14/10/2010
2010-08-17 update statutory_documents 04/08/10 FULL LIST
2009-10-12 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-20 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-09-03 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-17 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-10 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/05 FROM: THE MILLS CANAL STREET DERBY DE1 2RJ
2005-08-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-19 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-04 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-10 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-29 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-30 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-17 update statutory_documents RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-19 update statutory_documents RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/98 FROM: LEOPOLD HOUSE 43 44 LEOPOLD STREET DERBY DE1 2HF
1998-06-22 update statutory_documents AUDITOR'S RESIGNATION
1998-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-30 update statutory_documents RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS
1997-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1997-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-06 update statutory_documents RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS
1997-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-18 update statutory_documents RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS
1994-08-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-08-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION