Date | Description |
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 |