WILLIAMS LESTER ARCHITECTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 delete source_ip 37.187.159.167
2022-12-23 insert source_ip 54.36.166.99
2022-10-20 update description
2022-09-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 delete address ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1HP
2021-07-07 insert address 2ND FLOOR 1 STAR LANE RINGWOOD HAMPSHIRE ENGLAND BH24 1AL
2021-07-07 update registered_address
2021-07-02 delete address Endeavour House Crow Arch Lane Ringwood BH24 1HP
2021-07-02 insert address 1 Star Lane Ringwood Hampshire BH24 1AL
2021-07-02 update primary_contact Endeavour House Crow Arch Lane Ringwood BH24 1HP => 1 Star Lane Ringwood Hampshire BH24 1AL
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAMS LESTER (HOLDINGS) LIMITED / 07/06/2021
2021-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1HP UNITED KINGDOM
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-03-13 update statutory_documents DIRECTOR APPOINTED MS LISA AMY SUMNER
2020-02-22 insert person Satchell Lane
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREEN / 07/06/2019
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAMS LESTER (HOLDINGS) LIMITED / 07/06/2019
2019-04-16 insert address 73 Christchurch Road Residential Craven Road, Reading
2019-04-07 delete address ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1PN
2019-04-07 insert address ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1HP
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM ENDEAVOUR HOUSE ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD BH24 1HP UNITED KINGDOM
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM ENDEAVOUR HOUSE ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD BH24 1PN UNITED KINGDOM
2019-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PN UNITED KINGDOM
2018-12-27 delete address New Park Farm Commercial 73 Christchurch Road
2018-12-27 insert address New Park Farm Conservation 73 Christchurch Road
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents DIRECTOR APPOINTED MR NOEL HAM
2018-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KENYON
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE LESTER
2018-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LESTER
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMS LESTER (HOLDINGS) LIMITED
2017-06-21 delete source_ip 205.186.179.80
2017-06-21 insert source_ip 37.187.159.167
2017-05-06 delete address Endeavour House, Crow Arch Lane, Ringwood, Hampshire BH24 1PN
2017-05-06 insert address Endeavour House Crow Arch Lane Ringwood BH24 1HP
2017-05-06 insert address New Park Farm Commercial 73 Christchurch Road
2017-05-06 update description
2017-05-06 update primary_contact Endeavour House Crow Arch Lane, Ringwood Hampshire BH24 1PN => Endeavour House Crow Arch Lane Ringwood BH24 1HP
2017-05-06 update robots_txt_status www.williamslester.com: 404 => 200
2016-11-12 update website_status OK => FlippedRobots
2016-10-08 update num_mort_charges 0 => 1
2016-10-08 update num_mort_outstanding 0 => 1
2016-09-08 update website_status FailedRobots => OK
2016-09-08 delete person Jeremy Isaacs
2016-09-08 delete person Michael Sumner
2016-09-08 insert person Carl Mason
2016-09-08 insert person Lisa Sumner
2016-09-08 update person_title James Slocock: Part II Architectural Assistant => Architect
2016-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029362880001
2016-08-08 update website_status FlippedRobots => FailedRobots
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-19 update statutory_documents 07/06/16 FULL LIST
2016-07-18 update website_status OK => FlippedRobots
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-19 update website_status FlippedRobots => OK
2016-06-19 insert otherexecutives Noel Ham
2016-06-19 update person_title Noel Ham: Architect => Associate Director; Architect
2016-06-16 update statutory_documents DIRECTOR APPOINTED MR JAMES GREEN
2016-06-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-30 update website_status OK => FlippedRobots
2016-01-11 delete person Cigdem Laity
2016-01-11 insert person Abdul Hasnath
2016-01-11 update person_description James Slocock => James Slocock
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update website_status FailedRobots => OK
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-10 update website_status FlippedRobots => FailedRobots
2015-09-09 delete address 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2015-09-09 insert address ENDEAVOUR HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE UNITED KINGDOM BH24 1PN
2015-09-09 update registered_address
2015-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2015-08-21 update website_status OK => FlippedRobots
2015-08-13 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-13 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-10 update website_status FlippedRobots => OK
2015-07-01 update website_status OK => FlippedRobots
2015-07-01 update statutory_documents 07/06/15 FULL LIST
2015-05-17 update website_status FlippedRobots => OK
2015-05-05 update website_status OK => FlippedRobots
2015-03-29 update website_status FlippedRobots => OK
2015-03-29 insert otherexecutives James Green
2015-03-29 insert person Cigdem Laity
2015-03-29 insert person James Green
2015-03-29 insert person Lee Boyce
2015-03-22 update website_status FailedRobots => FlippedRobots
2015-02-14 update website_status FlippedRobots => FailedRobots
2015-01-15 update website_status OK => FlippedRobots
2014-11-28 update website_status FlippedRobots => OK
2014-11-15 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-13 insert person James Slocock
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 10 BRIDGE STREET CHRISTCHURCH DORSET UNITED KINGDOM BH23 1EF
2014-08-07 insert address 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete address 2 Pullman Business Park, Pullman Way, Ringwood, Hampshire BH24 1EX
2014-07-29 delete alias Williams Lester Architects ltd
2014-07-29 insert address Endeavour House, Crow Arch Lane, Ringwood, Hampshire BH24 1PN
2014-07-29 update person_title Andrew Kenyon: Associate Director Dip Arch; Director => Director
2014-07-29 update person_title Annmarie Denny: Architectural Technician; Architectural Technician BSC FDip FDA => Architectural Technician
2014-07-29 update person_title David Lester: Managing Director; Director DIP Arch ( Leic ) => Managing Director
2014-07-29 update person_title Jeremy Isaacs: Part II Architectural Assistant BA ( Hons ) Dip Arch => Architect
2014-07-29 update person_title Michael Sumner: Staff Member => Architect
2014-07-29 update person_title Stephen Johnson: Associate Director Dip Arch; Director => Director
2014-07-29 update primary_contact 2 Pullman Business Park Pullman Way, Ringwood Hampshire BH24 1EX => Endeavour House Crow Arch Lane, Ringwood Hampshire BH24 1PN
2014-07-22 update website_status OK => FlippedRobots
2014-07-07 delete company_previous_name WILLIAM LESTER LIMITED
2014-07-01 update statutory_documents 07/06/14 FULL LIST
2014-06-11 delete general_emails in..@williamslester.com
2014-06-11 insert general_emails ma..@williamslester.com
2014-06-11 delete email in..@williamslester.com
2014-06-11 insert email ma..@williamslester.com
2014-06-11 update person_description Noel Ham => Noel Ham
2014-04-24 update website_status FlippedRobots => OK
2014-04-10 update website_status OK => FlippedRobots
2014-02-01 update website_status FlippedRobots => OK
2014-01-23 update website_status OK => FlippedRobots
2013-11-22 update person_description Noel Ham => Noel Ham
2013-11-07 update website_status FlippedRobots => OK
2013-11-07 delete person Sue Bayford
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-28 update website_status OK => FlippedRobots
2013-10-21 update statutory_documents DIRECTOR APPOINTED MRS CLARE LESTER
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-05 delete otherexecutives David Lester
2013-09-05 insert ceo David Lester
2013-09-05 update person_title Andrew Kenyon: Associate Director; Associate Director Dip Arch => Associate Director Dip Arch; Director
2013-09-05 update person_title David Lester: Director; Director DIP Arch ( Leic ) => Managing Director; Director DIP Arch ( Leic )
2013-09-05 update person_title Stephen Johnson: Associate Director; Associate Director Dip Arch => Associate Director Dip Arch; Director
2013-08-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW MAXWELL KENYON
2013-08-08 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID JUSTIN VIVIAN JOHNSON
2013-07-16 update website_status DNSError => OK
2013-07-16 delete ceo Walter Williams
2013-07-16 delete person John Cox
2013-07-16 delete person Walter Williams
2013-07-16 insert person Laura Simpkins
2013-07-16 insert person Noel Ham
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-28 update statutory_documents 07/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
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 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-05 update website_status OK => DNSError
2013-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER WILLIAMS
2013-04-17 delete person PAUL JENNS
2013-04-17 update person_title Jeremy Isaacs: Architectural Assistant Dip Arch; Part II Architectural Assistant; Staff Member => Architectural Assistant BA ( Hons ) Dip Arch; Part II Architectural Assistant; Staff Member
2013-01-18 update website_status OK
2013-01-18 delete otherexecutives Alister Scott
2013-01-18 delete person Alister Scott
2013-01-18 update person_title Jeremy Isaacs
2013-01-11 update website_status ServerDown
2012-11-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 07/06/12 FULL LIST
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JAMES WILLIAMS / 07/06/2012
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESTER / 07/06/2012
2011-11-22 update statutory_documents COMPANY NAME CHANGED BRENNAN WILLIAMS LESTER (RINGWOOD) LTD CERTIFICATE ISSUED ON 22/11/11
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 07/06/11 FULL LIST
2011-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA CARTER
2011-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA CARTER
2011-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 8 ALBERT STUDIOS ALBERT BRIDGE ROAD BATTERSEA LONDON SW11 4QD
2010-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYAMS
2010-07-06 update statutory_documents 07/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER / 07/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES WILLIAMS / 07/06/2010
2009-11-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM REPRESENTATION HOUSE 11 BLADES COURT 121 DEODAR ROAD LONDON SW15 2NU
2009-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER WILLIAMS / 16/01/2009
2009-07-02 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents COMPANY NAME CHANGED WILLIAMS LESTER LIMITED CERTIFICATE ISSUED ON 06/06/09
2009-03-09 update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 2 PULLMAN BUSINESS PARK PULLMAN WAY RINGWOOD HAMPSHIRE BH24 1EX
2009-03-09 update statutory_documents DIRECTOR AND SECRETARY APPOINTED AMANDA CARTER
2009-03-09 update statutory_documents DIRECTOR APPOINTED JAMES BRENNAN
2009-03-09 update statutory_documents DIRECTOR APPOINTED NICHOLAS SAMUEL CORMACK HYAMS
2009-03-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY WALTER WILLIAMS
2008-12-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/04 FROM: MULBERRY COURT STOUR ROAD CHRISTCHURCH DORSET BH23 1PS
2004-06-18 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-11 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-30 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-08-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-08 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-13 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-06-18 update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-06-10 update statutory_documents RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1997-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-07-14 update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-06-07 update statutory_documents RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1995-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-05-31 update statutory_documents RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1994-12-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-07-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-16 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/94
1994-06-16 update statutory_documents COMPANY NAME CHANGED WILLIAM LESTER LIMITED CERTIFICATE ISSUED ON 17/06/94
1994-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION