NURSERY IN A BOX - History of Changes


DateDescription
2025-02-18 update statutory_documents COMPANY NAME CHANGED NURSERY IN A BOX LTD CERTIFICATE ISSUED ON 18/02/25
2025-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, WITH UPDATES
2025-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/25, NO UPDATES
2024-09-25 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-07-02 delete about_pages_linkeddomain pinterest.co.uk
2024-07-02 delete about_pages_linkeddomain twitter.com
2024-07-02 delete index_pages_linkeddomain pinterest.co.uk
2024-07-02 delete index_pages_linkeddomain twitter.com
2024-07-02 delete management_pages_linkeddomain pinterest.co.uk
2024-07-02 delete management_pages_linkeddomain twitter.com
2024-07-02 delete terms_pages_linkeddomain pinterest.co.uk
2024-07-02 delete terms_pages_linkeddomain twitter.com
2024-07-02 insert about_pages_linkeddomain x.com
2024-07-02 insert index_pages_linkeddomain x.com
2024-07-02 insert management_pages_linkeddomain x.com
2024-07-02 insert terms_pages_linkeddomain x.com
2024-07-02 update founded_year 2012 => null
2024-05-31 delete general_emails in..@tucows.com
2024-05-31 insert support_emails su..@nurseryinabox.com
2024-05-31 delete address 2. Use of Cookies Nursery In
2024-05-31 delete email da..@nurseryinabox.com
2024-05-31 delete email in..@tucows.com
2024-05-31 delete phone +1.4165350123
2024-05-31 delete phone +44.1253495051
2024-05-31 delete terms_pages_linkeddomain google.com
2024-05-31 insert about_pages_linkeddomain hr-admin.uk
2024-05-31 insert about_pages_linkeddomain nurseryadmin.com
2024-05-31 insert about_pages_linkeddomain parentadmin.com
2024-05-31 insert about_pages_linkeddomain pinterest.co.uk
2024-05-31 insert about_pages_linkeddomain staffadmin.uk
2024-05-31 insert about_pages_linkeddomain tiktok.com
2024-05-31 insert about_pages_linkeddomain youtube.com
2024-05-31 insert address Beck House, King Street, Knutsford, Cheshire, England. WA16 6DX
2024-05-31 insert email su..@nurseryinabox.com
2024-05-31 insert index_pages_linkeddomain hr-admin.uk
2024-05-31 insert index_pages_linkeddomain nurseryadmin.com
2024-05-31 insert index_pages_linkeddomain parentadmin.com
2024-05-31 insert index_pages_linkeddomain pinterest.co.uk
2024-05-31 insert index_pages_linkeddomain staffadmin.uk
2024-05-31 insert index_pages_linkeddomain tiktok.com
2024-05-31 insert index_pages_linkeddomain youtube.com
2024-05-31 insert terms_pages_linkeddomain hr-admin.uk
2024-05-31 insert terms_pages_linkeddomain nurseryadmin.com
2024-05-31 insert terms_pages_linkeddomain parentadmin.com
2024-05-31 insert terms_pages_linkeddomain pinterest.co.uk
2024-05-31 insert terms_pages_linkeddomain staffadmin.uk
2024-05-31 insert terms_pages_linkeddomain tiktok.com
2024-05-31 insert terms_pages_linkeddomain youtube.com
2024-05-31 update founded_year 2010 => 2012
2024-05-31 update primary_contact 2. Use of Cookies Nursery In => Beck House, King Street, Knutsford, Cheshire, England. WA16 6DX
2024-05-31 update website_status InternalTimeout => OK
2024-03-24 update website_status OK => InternalTimeout
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES
2024-03-20 update statutory_documents CESSATION OF PATRICIA ANN ELEBERT AS A PSC
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-07 delete address 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA
2023-04-07 insert address SUITE 22, PEEL HOUSE, 30 THE DOWNS ALTRINCHAM CHESHIRE ENGLAND WA14 2PX
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-04-04 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA
2023-03-17 update statutory_documents DIRECTOR APPOINTED MR ALBERT BASSON
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT BASSON
2023-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELEBERT
2022-10-23 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-07 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2022-03-09 insert general_emails in..@nurseryinabox.com
2022-03-09 delete about_pages_linkeddomain nurseryadmin.com
2022-03-09 delete address The Island South Promenade Lytham St Annes Lancashire FY8 1LS
2022-03-09 delete contact_pages_linkeddomain nurseryadmin.com
2022-03-09 delete index_pages_linkeddomain nurseryadmin.com
2022-03-09 delete terms_pages_linkeddomain nurseryadmin.com
2022-03-09 insert email in..@nurseryinabox.com
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-04 update statutory_documents FIRST GAZETTE
2021-09-09 delete alias Nursery In a Box Ltd
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-21 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-01-29 update website_status FlippedRobots => OK
2018-12-21 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-21 insert address 2. USE OF COOKIES Nursery In
2018-02-13 update statutory_documents DIRECTOR APPOINTED MRS PATRICIA ANN ELEBERT
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN ELEBERT
2018-02-13 update statutory_documents CESSATION OF DAVID ELEBERT AS A PSC
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELEBERT
2017-12-30 delete phone +44.1253670119
2017-12-30 insert phone +44.1253495051
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-08-03 delete phone 01253 782 656
2017-08-03 insert phone 01253 49 50 51
2017-02-01 insert address The Island South Promenade Lytham St Annes Lancashire FY8 1LS
2017-02-01 update primary_contact null => The Island South Promenade Lytham St Annes Lancashire FY8 1LS
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2013-07-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-11-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-30 update statutory_documents 30/07/15 FULL LIST
2015-05-07 update account_ref_month 7 => 1
2015-05-07 update accounts_next_due_date 2015-04-30 => 2015-10-31
2015-04-30 update statutory_documents PREVEXT FROM 31/07/2014 TO 31/01/2015
2014-11-07 delete address GRIMSDITCH HOUSE GRIMSDITCH LANE LOWERY WHITLEY WARRINGTON CHESHIRE ENGLAND WA4 4ED
2014-11-07 insert address 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-11-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM GRIMSDITCH HOUSE GRIMSDITCH LANE LOWERY WHITLEY WARRINGTON CHESHIRE WA4 4ED ENGLAND
2014-10-02 update statutory_documents 30/07/14 FULL LIST
2014-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-06 insert sic_code 88910 - Child day-care activities
2013-09-06 update returns_last_madeup_date null => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-07 update statutory_documents DIRECTOR APPOINTED MR DAVID ELEBERT
2013-08-07 update statutory_documents 30/07/13 FULL LIST
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILESH CHAUDASAMA
2012-07-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION