WOODPECKERS NURSERY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-05-03 insert index_pages_linkeddomain ofsted.gov.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEIRDRE LYNNE MICKLEWRIGHT / 20/08/2019
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2021-12-12 delete person Carol Searle
2021-12-12 delete person Genna Gardiner
2021-12-12 delete person Hannah Fraser
2021-12-12 delete person Jeff Micklewright
2021-12-12 delete person Lorraine Dickson
2021-12-12 delete person Marie Head
2021-12-12 delete person Pat Schroeder
2021-12-12 delete person Phillipa Micklewright
2021-12-12 delete person Sarah Morris
2021-12-12 delete person Sophie French
2021-12-12 delete person Tia Devenish
2021-12-12 delete person Tina Head
2021-12-12 delete person Zoe Baskett
2021-12-12 insert email wo..@gmail.com
2021-12-12 insert index_pages_linkeddomain thebestof.co.uk
2021-12-12 insert management_pages_linkeddomain thebestof.co.uk
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21 delete person Emily Rayner
2020-09-21 delete person Hannah McDonald
2020-09-21 delete person Megan Schmidt
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 update website_status DomainNotFound => OK
2020-03-07 delete person Amelia Wade
2020-03-07 delete person Beth Hubbard
2020-03-07 delete person Emma Worley
2020-03-07 delete person Zoe Milburn
2020-03-07 delete source_ip 212.113.129.44
2020-03-07 insert person Genna Gardiner
2020-03-07 insert person Hannah McDonald
2020-03-07 insert person Marie Head
2020-03-07 insert person Phillipa Micklewright
2020-03-07 insert person Tia Devenish
2020-03-07 insert person Zoe Baskett
2020-03-07 insert source_ip 46.17.91.8
2020-03-07 update person_description Emily Rayner => Emily Rayner
2020-03-07 update person_description Georgia O'Hair => Georgia O'Hair
2020-03-07 update person_description Lorraine Dickson => Lorraine Dickson
2020-03-07 update person_description Pat Schroeder => Pat Schroeder
2020-03-07 update person_description Sophie French => Sophie French
2020-03-07 update person_title Andrea Adams: Nursery Practitioner => Nursery Practitioner in Curious Caterpillars Room
2020-03-07 update person_title Emily Porter-Howe: Deputy Manager and Early Years Teacher => Deputy Manager, Early Years Teacher and SENCo / Lead Practitioner in Our Butterflies Pre - School Room
2020-03-07 update person_title Emily Rayner: Nursery Practitioner Within the Little Ladybirds Baby Room => Senior Practitioner in the Curious Caterpillars Room
2020-03-07 update person_title Georgia O'Hair: Nursery Practitioner => Nursery Practitioner in Bright Butterflies
2020-03-07 update person_title Megan Schmidt: Nursery Practitioner in Little Ladybirds => Senior Practitioner in Little Ladybirds
2020-03-07 update person_title Sophie French: Nursery Practitioner => Nursery Practitioner in Busy Bees Baby Room
2019-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEIRDRE LYNNE MICKLEWRIGHT / 29/10/2019
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY RAYMOND MICKLEWRIGHT / 29/10/2019
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-01-28 update website_status OK => DomainNotFound
2018-12-25 delete person Genna Gardiner
2018-12-25 delete person Megan Lynch
2018-12-25 delete person Melissa Roberts
2018-12-25 insert person Beth Hubbard
2018-12-25 insert person Georgia O'Hair
2018-12-25 insert person Sophie French
2018-12-25 update person_description Hannah Fraser => Hannah Fraser
2018-11-04 delete person Sophie French
2018-11-04 insert person Hannah Fraser
2018-11-04 insert person Lorraine Dickson
2018-11-04 update person_description Megan Schmidt => Megan Schmidt
2018-11-04 update person_description Zoe Milburn => Zoe Milburn
2018-11-04 update person_title Megan Schmidt: Nursery Practitioner => Nursery Practitioner in Little Ladybirds
2018-10-07 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2018-10-07 insert address WOODPECKER NURSERY MELFORD ROAD SUDBURY SUFFOLK UNITED KINGDOM CO10 1XT
2018-10-07 update registered_address
2018-09-27 delete person Amy Frewer
2018-09-27 delete person Beth Hubbard
2018-09-27 delete person Emma McPherson
2018-09-27 delete person Georgia O'Hair
2018-09-27 insert person Emily Rayner
2018-09-27 insert person Emma Worley
2018-09-27 insert person Megan Schmidt
2018-09-27 insert person Melissa Roberts
2018-09-27 insert person Zoe Milburn
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2018-06-28 update person_title Amelia Wade: Senior Practitioner in the Curious Caterpillar Toddler Room and SENCo => Acting Lead Practitioner - Senior Practitioner in the Curious Caterpillar Toddler Room and SENCo
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-04 delete person Kirstyn Brett
2017-10-20 delete person Sam Church
2017-10-20 insert person Amy Frewer
2017-10-20 insert person Georgia O'Hair
2017-10-20 update person_title Andrea Adams: Nursery Practitioner in the Curious Caterpillar Toddler Room ( CURRENTLY on MATERNITY LEAVE ) => Nursery Practitioner
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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-07 delete person Elgin Sammons
2017-09-07 delete person Melissa Roberts
2017-06-30 update person_description Andrea Adams => Andrea Adams
2017-06-30 update person_description Beth Hubbard => Beth Hubbard
2017-06-30 update person_description Emily Porter-Howe => Emily Porter-Howe
2017-06-30 update person_description Emma McPherson => Emma McPherson
2017-06-30 update person_description Kirstyn Brett => Kirstyn Brett
2017-06-30 update person_description Megan Lynch => Megan Lynch
2017-06-30 update person_title Andrea Adams: Nursery Practitioner in the Curious Caterpillar Toddler Room => Nursery Practitioner in the Curious Caterpillar Toddler Room ( CURRENTLY on MATERNITY LEAVE )
2017-05-14 delete source_ip 195.206.168.42
2017-05-14 insert index_pages_linkeddomain brownandbrown.co.uk
2017-05-14 insert source_ip 212.113.129.44
2017-05-14 update robots_txt_status www.woodpeckers-nursery.co.uk: 404 => 200
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-09 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-29 update statutory_documents 31/08/15 FULL LIST
2015-08-01 delete source_ip 82.165.115.71
2015-08-01 insert source_ip 195.206.168.42
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1LB
2014-10-07 insert address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-19 update statutory_documents 31/08/14 FULL LIST
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND
2013-10-28 insert general_emails in..@woodpeckers-nursery.co.uk
2013-10-28 delete contact_pages_linkeddomain bloomfieldwebdesign.co.uk
2013-10-28 delete index_pages_linkeddomain bloomfieldwebdesign.co.uk
2013-10-28 insert email in..@woodpeckers-nursery.co.uk
2013-10-28 insert index_pages_linkeddomain twitter.com
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-20 update statutory_documents 31/08/13 FULL LIST
2013-07-03 update website_status DNSError => OK
2013-07-03 update robots_txt_status www.woodpeckers-nursery.co.uk: -6 => 404
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 delete sic_code 8010 - Primary education
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 insert sic_code 85200 - Primary education
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-05-13 update website_status OK => DNSError
2013-04-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 31/08/12 FULL LIST
2012-04-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GELMSFORD, SUDBURY, SUFFOLK CO10 7PZ
2011-10-10 update statutory_documents 31/08/11 FULL LIST
2011-08-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 31/08/10 FULL LIST
2010-03-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-21 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/05 FROM: PAUL DONNO & CO LTD CLOCKHOUSE FARM, CAVENDISH LANE, GLEMSFORD, SUDBURY SUFFOLK CO10 7PZ
2005-09-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-02 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-07 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-02 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-09-09 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents NEW SECRETARY APPOINTED
2002-05-28 update statutory_documents DIRECTOR RESIGNED
2002-05-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2002-02-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-25 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/01 FROM: FIRST FLOOR, SUITE 5 TRINITY HOUSE, TRINITY STREET COLCHESTER ESSEX CO1 1JN
2000-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-09 update statutory_documents DIRECTOR RESIGNED
2000-10-09 update statutory_documents SECRETARY RESIGNED
2000-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION