Date | Description |
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 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO 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 |
2023-01-10 |
delete address 11 Roses Lane, High Street, Amesbury, Salisbury Wiltshire, SP4 7FH |
2023-01-10 |
delete phone +44 (0) 1980 626807 |
2023-01-10 |
delete source_ip 199.15.163.128 |
2023-01-10 |
insert address 11 Roses Lane, Amesbury, Salisbury Wiltshire, SP4 7FH |
2023-01-10 |
insert phone 01980 626807 |
2023-01-10 |
insert source_ip 34.117.168.233 |
2023-01-10 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-15 |
delete source_ip 35.246.6.109 |
2022-08-15 |
insert source_ip 199.15.163.128 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-14 |
delete source_ip 162.159.129.35 |
2022-02-14 |
insert source_ip 35.246.6.109 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-12 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-13 |
delete source_ip 93.184.220.23 |
2020-10-13 |
insert source_ip 162.159.129.35 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORKMAN / 01/01/2018 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-19 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => 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 |
2017-10-26 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WORKMAN |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WORKMAN |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-18 |
delete about_pages_linkeddomain moonfruit.com |
2016-09-18 |
delete career_pages_linkeddomain moonfruit.com |
2016-09-18 |
delete contact_pages_linkeddomain moonfruit.com |
2016-09-18 |
delete index_pages_linkeddomain moonfruit.com |
2016-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WORKMAN / 02/05/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-07-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-06-28 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
delete about_pages_linkeddomain twitter.com |
2016-03-09 |
delete career_pages_linkeddomain twitter.com |
2016-03-09 |
delete contact_pages_linkeddomain twitter.com |
2016-03-09 |
delete index_pages_linkeddomain twitter.com |
2016-01-06 |
delete source_ip 146.101.249.107 |
2016-01-06 |
insert source_ip 93.184.220.23 |
2015-08-21 |
insert about_pages_linkeddomain twitter.com |
2015-08-21 |
insert career_pages_linkeddomain twitter.com |
2015-08-21 |
insert contact_pages_linkeddomain twitter.com |
2015-08-21 |
insert index_pages_linkeddomain twitter.com |
2015-07-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-07-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-06-29 |
update statutory_documents 28/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-14 |
insert address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR |
2015-02-14 |
insert alias Dadson and Butler Limited |
2015-02-14 |
insert registration_number 5860220 |
2014-07-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-07-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-06-30 |
update statutory_documents 28/06/14 FULL LIST |
2014-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WORKMAN |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-02 |
update statutory_documents 28/06/13 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 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-31 |
delete address 12 Old Granary Lane
Amesbury
Salisbury
Wiltshire
SP4 7RY |
2012-10-31 |
delete fax +44 (0) 1980 626828 |
2012-07-02 |
update statutory_documents 28/06/12 FULL LIST |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WORKMAN / 07/07/2011 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WORKMAN / 07/07/2011 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WORKMAN / 07/07/2011 |
2012-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WORKMAN / 01/07/2011 |
2012-04-10 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN WORKMAN |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 28/06/11 FULL LIST |
2011-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WORK / 29/06/2010 |
2011-04-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-12 |
update statutory_documents 28/06/10 FULL LIST |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WORK / 01/10/2009 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WORKMAN / 01/10/2009 |
2010-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WORKMAN / 01/10/2009 |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-04-20 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WORKMAN / 02/04/2008 |
2007-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/06 FROM:
REDDINGS APPLEGARTH
OAKRIDGE LANE
SIDCOT WINSCOMBE
NORTH SOMERSET BS25 1LZ |
2006-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |