ARCHITECTURE AND DESIGN SERVICES - History of Changes


DateDescription
2024-12-05 delete source_ip 62.233.121.38
2024-12-05 insert source_ip 194.110.243.199
2024-10-18 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
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
2023-12-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
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
2022-10-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-04-04 delete person Michael Cochrane
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-07-07 delete address PARNDON MILL HARLOW ESSEX CM20 2HP
2021-07-07 insert address 10-12 MULBERRY GREEN OLD HARLOW ESSEX UNITED KINGDOM CM17 0ET
2021-07-07 update registered_address
2021-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM PARNDON MILL HARLOW ESSEX CM20 2HP
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-04 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-11 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-16 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-08-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-07-07 update statutory_documents 09/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-04 update website_status MaintenancePage => OK
2015-08-04 insert general_emails co..@aandds.co.uk
2015-08-04 insert otherexecutives Mark Cotton
2015-08-04 delete email ma..@aandds.co.uk
2015-08-04 insert address Pardon Mill, Harlow, CM20 2HP
2015-08-04 insert email co..@aandds.co.uk
2015-08-04 insert index_pages_linkeddomain arb.org.uk
2015-08-04 insert index_pages_linkeddomain architecture.com
2015-08-04 insert index_pages_linkeddomain freborn.com
2015-08-04 insert index_pages_linkeddomain harlow.co.uk
2015-08-04 insert person Mark Cotton
2015-08-04 insert person Michael Cochrane
2015-07-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-06-17 update statutory_documents 09/05/15 FULL LIST
2015-04-28 update website_status OK => MaintenancePage
2015-03-11 update website_status FlippedRobots => OK
2015-03-11 delete index_pages_linkeddomain aandds.blogspot.com
2015-03-11 delete index_pages_linkeddomain twitter.com
2015-03-11 delete source_ip 84.22.160.44
2015-03-11 insert email ma..@aandds.co.uk
2015-03-11 insert source_ip 62.233.121.38
2015-03-05 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-24 update statutory_documents 09/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-07-01 update returns_next_due_date 2013-06-06 => 2014-06-06
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
2013-06-18 update statutory_documents 09/05/13 FULL LIST
2013-02-21 update website_status OK
2013-02-21 delete source_ip 194.1.150.45
2013-02-21 insert source_ip 84.22.160.44
2013-02-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status FailedRobotsTxt
2013-01-29 update website_status FlippedRobotsTxt
2013-01-20 update website_status FailedRobotsTxt
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 update website_status ServerDown
2013-01-04 delete otherexecutives Mark Cotton
2013-01-04 delete alias architecture & design services ltd.
2013-01-04 delete person Mark Cotton
2012-05-21 update statutory_documents 09/05/12 FULL LIST
2012-01-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 09/05/11 FULL LIST
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COTTON / 21/06/2011
2011-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COTTON / 21/06/2011
2010-11-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 09/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK COTTON / 09/05/2010
2009-10-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents NEW SECRETARY APPOINTED
2008-02-07 update statutory_documents SECRETARY RESIGNED
2008-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-13 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-10-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-11 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-08 update statutory_documents NEW SECRETARY APPOINTED
2005-05-16 update statutory_documents DIRECTOR RESIGNED
2005-05-16 update statutory_documents SECRETARY RESIGNED
2005-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION