THINKING BUILDINGS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-18 delete address Riverside Chambers Full Street Derby Derbyshire DE1 3AF
2022-12-18 insert address Cromford Mill Mill Road Cromford Matlock DE4 3RQ
2022-12-18 insert person Amanda Rannie
2022-11-16 delete person Jess Wrigley
2022-11-16 insert person Jess Moore
2022-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-15 delete person Jessica Moore
2022-10-15 insert person Jess Wrigley
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-13 update person_title Rachel Aspinall: Architect => Architect & Certified Passive House Designer
2022-03-13 delete person Alexandra O'Hanlon
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-02 delete index_pages_linkeddomain clockworkdev.co.uk
2021-10-02 delete phone 01295 722830
2021-10-02 insert index_pages_linkeddomain clockwork.co.uk
2021-10-02 insert index_pages_linkeddomain facebook.com
2021-10-02 insert index_pages_linkeddomain instagram.com
2021-10-02 insert index_pages_linkeddomain linkedin.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-11 update statutory_documents ADOPT ARTICLES 25/02/2021
2021-02-16 insert phone 01295 236246
2021-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-12 delete address Gilmarde House, 47 South Bar Street, Banbury OX16 9AB
2020-10-12 delete index_pages_linkeddomain architecture.com
2020-10-12 delete index_pages_linkeddomain wordpress.org
2020-10-12 delete registration_number 7636362
2020-10-12 delete source_ip 46.32.240.41
2020-10-12 insert index_pages_linkeddomain clockworkdev.co.uk
2020-10-12 insert source_ip 78.141.234.126
2020-10-12 update primary_contact Gilmarde House, 47 South Bar Street, Banbury OX16 9AB => null
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-11 delete source_ip 94.136.40.103
2020-06-11 insert source_ip 46.32.240.41
2020-06-08 delete sic_code 71129 - Other engineering activities
2020-06-08 insert sic_code 71111 - Architectural activities
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-07 delete address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA
2019-12-07 insert address GILMARDE HOUSE 47 SOUTH BAR STREET BANBURY OXFORDSHIRE UNITED KINGDOM OX16 9AB
2019-12-07 update registered_address
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN THOMAS ASPINALL / 12/11/2019
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DESMOND HUTTON / 12/11/2019
2019-09-22 delete person Indraj Bhachu
2019-09-22 delete person Robert Fairfield
2019-09-22 insert client E W Beard Ltd
2019-09-22 insert person Ashleigh Clarke
2019-09-22 insert person Cornelia Tuglui
2019-09-22 insert person Jessica Moore
2019-09-22 insert person Leigh Hulme
2019-09-22 update person_title Bethan Axford: Registered Architect; Architect => Associate; Registered Architect; Architect
2019-09-22 update person_title Gareth Williams: Architect => Associate; Architect
2019-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DESMOND HUTTON / 14/05/2019
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-28 delete person Jack Bignell
2017-11-28 delete person Tom Jephson
2017-11-28 insert person Indraj Bhachu
2017-11-28 insert person Rosalind Pargeter
2017-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN THOMAS ASPINALL / 19/10/2017
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DESMOND HUTTON / 01/05/2017
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-21 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-07-01 delete address 37 Bridge Street Derby DE1 3LD
2016-07-01 delete contact_pages_linkeddomain google.com
2016-07-01 delete person Natalie Sansome
2016-07-01 delete projects_pages_linkeddomain thinking-buildings.co.uk
2016-07-01 delete projects_pages_linkeddomain wordpress.org
2016-07-01 insert address Riverside Chambers Full Street Derby DE1 3AF
2016-07-01 insert client Leicestershire County Council
2016-07-01 insert person Bethan Axford
2016-07-01 insert person Jack Bignell
2016-07-01 insert person Tom Jephson
2016-07-01 insert portfolio_pages_linkeddomain thinking-buildings.co.uk
2016-07-01 insert portfolio_pages_linkeddomain wordpress.org
2016-06-30 update statutory_documents 17/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-08-13 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-07-07 update statutory_documents 17/05/15 FULL LIST
2015-06-05 delete person Lisa Hinkley
2015-06-05 insert person Robert Fairfield
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-29 delete address 24 Water Lane Wirksworth Matlock Derbyshire DE4 4DZ
2014-11-29 delete person Catherine Leahy
2014-11-29 delete phone 07791 120340
2014-11-29 insert address 37 Bridge Street Derby DE1 3LD
2014-11-29 insert contact_pages_linkeddomain google.com
2014-11-29 insert person Gareth Williams
2014-11-29 insert phone 01332 416405
2014-07-07 delete address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE ENGLAND OX16 9SA
2014-07-07 insert address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-17 update statutory_documents SECOND FILING WITH MUD 17/05/13 FOR FORM AR01
2014-06-03 update statutory_documents 17/05/14 FULL LIST
2014-05-14 update robots_txt_status www.thinking-buildings.co.uk: 404 => 200
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-17 => 2014-02-28
2013-05-29 insert address 1 Berrymoor Road, Banbury, Oxfordshire, OX16 9QD
2013-05-29 insert address 24 Water Lane, Wirksworth, Matlock, DE4 4DZ
2013-05-29 update primary_contact null => 1 Berrymoor Road, Banbury, Oxfordshire, OX16 9QD
2013-05-22 update statutory_documents 17/05/13 FULL LIST
2013-01-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 17/05/12 FULL LIST
2011-11-28 update statutory_documents DIRECTOR APPOINTED MR JAMES DESMOND HUTTON
2011-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION