STRUCTURE WORKSHOP - History of Changes


DateDescription
2025-04-22 update website_status OK => IndexPageFetchError
2025-03-25 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES
2024-07-10 delete source_ip 107.6.161.162
2024-07-10 insert source_ip 96.127.186.146
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-11 insert person Endrit Badallaj
2024-03-11 insert person Gavin Pillinger MEng
2024-03-11 insert person Maisie Bourne MEng
2024-03-11 update person_description Alastair Barnard MEng => Alastair Barnard MEng
2024-03-11 update person_description Aliya Hossain MEng => Aliya Hossain MEng
2024-03-11 update person_description Donna Hay => Donna Hay
2024-03-11 update person_description Max Clayton MEng => Max Clayton MEng
2024-03-11 update person_description Niall Flanagan MEng => Niall Flanagan MEng
2024-03-11 update person_description Peter Laidler => Peter Laidler
2024-03-11 update person_description Polly Natynczuk => Polly Natynczuk
2024-03-11 update person_description Sophie Frith MEng => Sophie Frith MEng
2024-03-11 update person_title Alastair Barnard MEng: Senior Engineer => Senior Engineer Alastair Has Significant Design Experience on a Wide Range of Building Types and Large Scale Public Art Projects.
2024-03-11 update person_title Aliya Hossain MEng: Project Engineer Aliya Joined Structure Workshop in March 2023, After Four and a Half Years at Jacobs Working on a Wide Range of Civil Engineering Projects. => Project Engineer Aliya Joined Structure Workshop in March 2023, After Gaining Four Years of Post - Graduation Experience in Civil Engineering.
2024-03-11 update person_title Donna Hay: Studio Manager => Studio Manager Donna Joined Structure Workshop in Nov 2017, After an Exciting and Challenging Career in the Events and Catering Sector
2023-09-18 insert person Aliya Hossain MEng
2023-09-18 insert person Niall Flanagan MEng
2023-09-18 insert person Polly Natynczuk
2023-09-18 update person_description Max Clayton MEng => Max Clayton MEng
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-07-13 delete person Joe Tompkins MEng
2023-07-13 delete person Kaia Wells MEng
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-26 update person_title Alastair Barnard MEng: Project Engineer => Senior Engineer
2023-02-26 update person_title Kaia Wells MEng: Kaia Wells MEng Graduate Engineer => Project Engineer
2022-12-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-20 insert index_pages_linkeddomain assemblestudio.co.uk
2022-09-20 insert index_pages_linkeddomain dreamachine.world
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-03-17 insert person Daniel Dowek
2022-03-17 insert person Kaia Wells MEng
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-28 delete person Angelo Giuliano
2021-09-28 delete phone 020 7701 2616 / 2597
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-06-23 delete source_ip 209.235.144.9
2021-06-23 insert source_ip 107.6.161.162
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-02-06 insert email ca..@structureworkshop.co.uk
2021-01-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-19 update website_status FlippedRobots => OK
2020-10-12 update website_status OK => FlippedRobots
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-30 update website_status FlippedRobots => OK
2019-09-10 update website_status FailedRobots => FlippedRobots
2019-08-19 update website_status FlippedRobots => FailedRobots
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-12 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-18 delete person Leon Graham MEng
2018-12-18 insert index_pages_linkeddomain studiobark.co.uk
2018-12-17 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-01-17 update website_status FlippedRobots => OK
2018-01-17 update robots_txt_status www.structureworkshop.co.uk: 404 => 200
2017-11-27 update website_status OK => FlippedRobots
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BUTCHER
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PETER WARREN LAIDLER
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address HSA & CO SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH
2015-10-08 insert address LEWIS HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD ESSEX CB10 1PF
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-10-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM HSA & CO SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH
2015-09-22 update statutory_documents 27/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-28 update statutory_documents 27/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 delete sic_code 43390 - Other building completion and finishing
2013-10-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2013-10-07 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-10-07 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-09-03 update statutory_documents 27/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-02-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 27/07/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 27/07/11 FULL LIST
2010-12-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents 27/07/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BUTCHER / 10/05/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER WARREN LAIDLER / 10/05/2010
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS PETER WARREN LAIDLER / 10/05/2010
2010-03-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-19 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-05 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-03 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-08-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 68- 70 FROGGE ST, ICKLETON NR SAFFRON WALDEN SOUTH CAMBS CB10 1SH
2004-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-29 update statutory_documents DIRECTOR RESIGNED
2004-07-29 update statutory_documents SECRETARY RESIGNED
2004-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION