BBD - History of Changes


DateDescription
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
2024-04-07 update company_status Active => Liquidation
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
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
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-18 delete otherexecutives Laurence Wright
2022-08-18 insert cto Laurence Wright
2022-08-18 insert otherexecutives Verity Lovelock
2022-08-18 insert person Amy Walker
2022-08-18 insert person Hannan Kirkwood
2022-08-18 update person_title Laurence Wright: Director => Technical Director
2022-08-18 update person_title Verity Lovelock: Architect => Design Director
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES WRIGHT / 26/06/2022
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES WRIGHT / 26/06/2022
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VERITY BRIDGET LOVELOCK / 26/06/2022
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAURENCE JAMES WRIGHT / 26/06/2022
2022-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LAURENCE JAMES WRIGHT / 01/04/2022
2022-04-21 update statutory_documents DIRECTOR APPOINTED MRS VERITY BRIDGET LOVELOCK
2022-02-20 insert person Emily Hamblin
2022-02-20 update person_description Laurence Wright => Laurence Wright
2022-02-20 update person_description Molly Hogan => Molly Hogan
2022-02-20 update person_description Verity Lovelock => Verity Lovelock
2022-02-20 update person_title Mark Phelps: Architectural Designer => Part II Architectural Designer
2022-02-20 update person_title Molly Hogan: Architectural Designer => Architect
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOUTHERN CORPORATE SERVICES LIMITED
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-13 insert about_pages_linkeddomain mailchi.mp
2021-02-13 insert contact_pages_linkeddomain mailchi.mp
2021-02-13 insert index_pages_linkeddomain mailchi.mp
2021-02-13 insert index_pages_linkeddomain martingardner.com
2021-02-13 insert person Molly Hogan
2021-02-13 insert projects_pages_linkeddomain mailchi.mp
2021-02-13 insert projects_pages_linkeddomain martingardner.com
2021-02-13 insert service_pages_linkeddomain mailchi.mp
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES WRIGHT / 26/06/2020
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO50 9PD
2020-05-07 insert address 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET UNITED KINGDOM BH21 7SF
2020-05-07 update registered_address
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD UNITED KINGDOM
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
2019-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-09-17 update statutory_documents FIRST GAZETTE
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
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JAMES WRIGHT
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WRIGHT / 10/01/2018
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03 delete source_ip 217.160.223.59
2017-08-03 insert source_ip 217.160.0.37
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WRIGHT / 04/07/2016
2016-06-30 update statutory_documents 27/06/16 FULL LIST
2016-06-09 delete source_ip 82.165.125.172
2016-06-09 insert source_ip 217.160.223.59
2016-02-06 delete address Cemetery Road Southampton SO15 7NN
2016-02-06 insert address The Horsefair Romsey SO51 8EZ
2016-02-06 update primary_contact Cemetery Road Southampton SO15 7NN => The Horsefair Romsey SO51 8EZ
2016-01-07 delete address 41 NORTHLANDS ROAD ROMSEY HAMPSHIRE SO51 5SA
2016-01-07 insert address FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO50 9PD
2016-01-07 update registered_address
2015-12-07 update account_category TOTAL EXEMPTION SMALL => null
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 41 NORTHLANDS ROAD ROMSEY HAMPSHIRE SO51 5SA
2015-12-01 update statutory_documents CORPORATE SECRETARY APPOINTED SOUTHERN CORPORATE SERVICES LIMITED
2015-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL WRIGHT
2015-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-06 update statutory_documents 27/06/15 FULL LIST
2015-07-05 delete address 41 Northlands Road Romsey SO51 5SA
2015-07-05 insert address Cemetery Road Southampton SO15 7NN
2015-07-05 update primary_contact 41 Northlands Road Romsey SO51 5SA => Cemetery Road Southampton SO15 7NN
2014-11-07 update founded_year 2006 => null
2014-11-07 update person_description Laurence Wright => Laurence Wright
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-10 insert phone 07796 683561
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-02 update statutory_documents 27/06/14 FULL LIST
2014-02-05 update person_description Laurence Wright => Laurence Wright
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-20 delete address the garage northlands road romsey SO51 5SA
2013-11-20 insert address 41 Northlands Road Romsey SO51 5SA
2013-11-20 update person_description Laurence Wright => Laurence Wright
2013-11-20 update person_title Laurence Wright: Director of Bizzy Blue Design Ltd. => null
2013-11-20 update primary_contact the garage northlands road romsey SO51 5SA => 41 Northlands Road Romsey SO51 5SA
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-01 update statutory_documents 27/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-05-16 delete address The Design Chapel Cemetery Road Southampton SO15 7NN
2013-05-16 insert address the garage northlands road romsey SO51 5SA
2013-05-16 update primary_contact The Design Chapel Cemetery Road Southampton SO15 7NN => the garage northlands road romsey SO51 5SA
2012-10-24 delete address 41 northlands road, romsey, SO51 5SA
2012-10-24 update person_description Laurence Wright
2012-10-24 update person_title Laurence Wright
2012-10-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 27/06/12 FULL LIST
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 27/06/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 27/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WRIGHT / 27/06/2010
2010-01-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-06-28 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-13 update statutory_documents NEW SECRETARY APPOINTED
2006-07-13 update statutory_documents DIRECTOR RESIGNED
2006-07-13 update statutory_documents SECRETARY RESIGNED
2006-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION