Date | Description |
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 |