BLDA - History of Changes


DateDescription
2024-04-14 insert person Francis Hunt
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete otherexecutives Dominik Wierzbowski
2024-03-13 delete person Dominik Wierzbowski
2024-03-13 delete person Matt Loosley
2024-03-13 delete person Ram Ray
2024-03-13 delete person Ryan Kelly
2024-03-13 insert person Andrew Oughton
2024-03-13 update person_title George Pușcașu: Architectural Technical Assistant => Architect
2023-09-22 delete about_pages_linkeddomain bldaconsultancy.co.uk
2023-09-22 delete career_pages_linkeddomain bldaconsultancy.co.uk
2023-09-22 delete contact_pages_linkeddomain bldaconsultancy.co.uk
2023-09-22 delete index_pages_linkeddomain bldaconsultancy.co.uk
2023-09-22 delete management_pages_linkeddomain bldaconsultancy.co.uk
2023-09-22 delete person Yasmin Holden
2023-09-22 delete projects_pages_linkeddomain bldaconsultancy.co.uk
2023-09-22 insert person George Pușcașu
2023-08-20 delete person Juan Morano
2023-08-20 insert person Adam Burgess
2023-08-20 insert person David Eden
2023-08-20 insert person Edward Shallcross
2023-08-20 insert person Roberto Mazzolari
2023-08-20 update person_title Angela Arabadjis: Accounts Manager => Finance Manager
2023-07-17 insert person Angela Arabadjis
2023-07-17 insert person Anthony Saynor
2023-07-17 insert person Ayaa Khan
2023-07-17 insert person Beatris Marinica
2023-07-17 insert person Cary Foster
2023-07-17 insert person Elzbieta Mazgaj
2023-07-17 insert person Endri Ademi
2023-07-17 insert person Jack Prescott
2023-07-17 insert person John Campbell
2023-07-17 insert person John Hamilton
2023-07-17 insert person Juan Morano
2023-07-17 insert person Kevin Finn
2023-07-17 insert person Luis Paris
2023-07-17 insert person Massimo Fanin
2023-07-17 insert person Matt Loosley
2023-07-17 insert person Mukhtar Issa
2023-07-17 insert person Ram Ray
2023-07-17 insert person Robert Adams
2023-07-17 insert person Ryan Kelly
2023-07-17 insert person Yasmin Holden
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-16 insert person Christina Diamond
2022-10-15 delete otherexecutives Christopher Phillips
2022-10-15 delete person Christopher Phillips
2022-07-14 update person_description Dominik Wierzbowski => Dominik Wierzbowski
2022-05-13 delete person Dawn Ryan
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-29 update person_description Bart Gloger => Bart Gloger
2021-05-28 update person_description Dawn Ryan => Dawn Ryan
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-04-12 update person_description Christopher Phillips => Christopher Phillips
2021-04-12 update person_description Dominik Wierzbowski => Dominik Wierzbowski
2021-04-12 update person_description Esther Anna van de Geijn => Esther Anna van de Geijn
2021-04-12 update person_description John Perry => John Perry
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 insert otherexecutives Dominik Wierzbowski
2020-10-02 delete person Dominik Wierbowski
2020-10-02 insert person Dominik Wierzbowski
2020-10-02 update person_description Christopher Phillips => Christopher Phillips
2020-10-02 update person_description Esther Anna van de Geijn => Esther Anna van de Geijn
2020-10-02 update person_description John Bourke => John Bourke
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 delete source_ip 62.232.33.155
2020-05-26 insert source_ip 167.71.131.208
2020-05-26 update robots_txt_status www.blda.co.uk: 200 => 404
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-30 insert contact_pages_linkeddomain google.co.uk
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/16
2016-01-25 delete source_ip 84.22.163.85
2016-01-25 insert source_ip 62.232.33.155
2016-01-25 update robots_txt_status www.blda.co.uk: 404 => 200
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID LLOYD DAVIS
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PETER BARRETT
2015-09-27 delete registration_number 06002993
2015-09-27 delete vat 91 85671 92
2015-09-27 update description
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-04-02 insert registration_number 06002993
2015-04-02 insert vat 91 85671 92
2015-03-17 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/15
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 28 => 31
2014-11-07 update account_ref_month 2 => 3
2014-11-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2014-10-31 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-10-03 delete source_ip 62.233.121.33
2014-10-03 insert source_ip 84.22.163.85
2014-04-07 delete address 211 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF
2014-04-07 insert address 211 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/14
2014-01-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 delete address 535 KINGS ROAD LONDON SW10 0SZ
2013-12-07 insert address 211 DESIGN CENTRE EAST CHELSEA HARBOUR LONDON ENGLAND SW10 0XF
2013-12-07 update registered_address
2013-12-03 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 535 KINGS ROAD LONDON SW10 0SZ
2013-10-15 delete source_ip 194.1.150.100
2013-10-15 insert index_pages_linkeddomain bldaconsultancy.co.uk
2013-10-15 insert source_ip 62.233.121.33
2013-08-29 delete address 535 The Kings Road London SW10 0SZ
2013-08-29 delete alias Barrett Lloyd Davis Associates Limited
2013-08-29 delete alias Barrett Lloyd Davis Associates Ltd
2013-08-29 insert address 211 Design Centre East Chelsea Harbour London SW10 0XF
2013-08-29 insert alias BLDA Architects
2013-08-29 update name Barrett Lloyd Davis Associates Limited => BLDA Architects
2013-08-29 update primary_contact 535 The Kings Road London SW10 0SZ => 211 Design Centre East Chelsea Harbour London SW10 0XF
2013-06-26 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-26 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/13
2013-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID LLOYD DAVIS / 01/03/2013
2013-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN PERRY / 01/03/2013
2013-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ROBIN HAMILTON BARRETT / 01/03/2013
2013-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL HARRISON WEIGHILL / 01/03/2013
2013-03-12 delete email ks@blda.co.uk
2012-12-17 update statutory_documents 28/02/12 TOTAL EXEMPTION FULL
2012-10-24 insert email ks@blda.co.uk
2012-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/12
2011-09-16 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/11
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/10
2009-05-20 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/09
2008-08-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/08
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/07
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/06
2005-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/05
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 03/03/04
2004-03-10 update statutory_documents MEMBER'S PARTICULARS CHANGED
2003-03-03 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION