BLUEPRINT ARCHITECTURAL DESIGN - History of Changes


DateDescription
2025-05-04 update website_status FailedRobots => FlippedRobots
2025-04-17 update website_status FlippedRobots => FailedRobots
2025-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2025 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA
2025-03-25 update website_status OK => FlippedRobots
2025-02-21 update person_title Jordan Keech: Architectural Assistant => Architectural Technician
2024-12-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-17 insert index_pages_linkeddomain g.co
2024-06-10 delete email an..@blueprintdesign.org.uk
2024-06-10 delete person Anne Miller Donkin
2024-06-10 delete person Debbie Joyce
2024-06-10 insert email jo..@blueprintdesign.org.uk
2024-06-10 insert email pr..@blueprintdesign.org.uk
2024-06-10 insert person Jordan Keech
2024-06-10 insert person Praveer Prayagee
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES
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
2023-12-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-19 delete email ad..@blueprintdesign.org.uk
2023-10-19 delete email al..@blueprintdesign.og.uk
2023-10-19 delete email ka..@blueprintdesign.org.uk
2023-10-19 delete person Adam Bobat
2023-10-19 delete person Alex Coupe
2023-10-19 delete person Katherine Davis
2023-08-09 delete email ni..@blueprintdesign.org.uk
2023-08-09 delete person Nicole King
2023-06-04 insert email al..@blueprintdesign.og.uk
2023-06-04 insert email an..@blueprintdesign.org.uk
2023-06-04 insert person Alex Coupe
2023-06-04 insert person Anne Miller Donkin
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-04-24 update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 100
2023-04-24 update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 68
2023-04-21 delete email so..@blueprintdesign.org.uk
2023-04-21 delete person Sophie Boulton
2023-04-21 insert person Debbie Joyce
2023-04-21 update person_description Nicole King => Nicole King
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
2023-01-16 delete person Nicola Holben
2023-01-16 update person_description Stacey Bosdet => Stacey Bosdet
2023-01-16 update person_title Stacey Bosdet: Administrator => Business Support Administrator
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-14 insert email ad..@blueprintdesign.org.uk
2022-11-14 insert email ni..@blueprintdesign.org.uk
2022-11-14 insert person Adam Bobat
2022-11-14 insert person Nicole King
2022-10-14 update person_description Katherine Davis => Katherine Davis
2022-10-14 update person_title Katherine Davis: Architectural Assistant => Architectural Technician
2022-09-12 delete email ch..@blueprintdesign.org.uk
2022-09-12 delete person Chris Grieve
2022-09-12 insert email so..@blueprintdesign.org.uk
2022-09-12 insert person Sophie Boulton
2022-09-12 insert person Stacey Bosdet
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-03-12 delete email ad..@blueprintdesign.org.uk
2022-03-12 delete email ha..@blueprintdesign.org.uk
2022-03-12 delete email re..@blueprintdesign.org.uk
2022-03-12 delete person Adam Hartung
2022-03-12 delete person Harvey Read
2022-03-12 delete person Paula Blunt
2022-03-12 delete person Rebecca Thompson
2022-03-12 update person_title Richard Wedge: Architectural Technician => Senior Architectural Technician
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-13 delete email el..@blueprintdesign.org.uk
2021-09-13 delete person Elliot Holliman
2021-09-13 insert email ha..@blueprintdesign.org.uk
2021-09-13 insert email re..@blueprintdesign.org.uk
2021-09-13 insert person Harvey Read
2021-09-13 insert person Paula Blunt
2021-09-13 insert person Rebecca Thompson
2021-09-13 update person_description Nicola Holben => Nicola Holben
2021-09-13 update person_title Nicola Holben: Administrator => Business Support Administrator
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-21 insert email el..@blueprintdesign.org.uk
2021-01-21 insert email ka..@blueprintdesign.org.uk
2021-01-21 insert person Elliot Holliman
2021-01-21 insert person Katherine Davis
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-15 delete source_ip 77.104.133.95
2020-07-15 insert source_ip 35.214.121.54
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-03-12 delete source_ip 88.208.252.133
2020-03-12 insert source_ip 77.104.133.95
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-26 delete person Sophie Boulton
2019-06-26 insert about_pages_linkeddomain instagram.com
2019-06-26 insert contact_pages_linkeddomain instagram.com
2019-06-26 insert index_pages_linkeddomain instagram.com
2019-06-26 insert management_pages_linkeddomain instagram.com
2019-06-26 insert portfolio_pages_linkeddomain instagram.com
2019-06-26 insert service_pages_linkeddomain instagram.com
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085504170002
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-26 delete index_pages_linkeddomain robheritage.co.uk
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-04-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-24 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 68
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA-LOUISE JARDINE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-09 update statutory_documents 30/05/16 FULL LIST
2016-04-01 insert contact_pages_linkeddomain google.co.uk
2016-04-01 insert index_pages_linkeddomain google.co.uk
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 5 Blotts Barn Brooks Road Raunds Wellingborough Northamptonshire NN9 6NS
2015-12-07 delete address 5 Blotts Barn, Brooks Road Raunds, Northamptonshire, NN9 6NS
2015-12-07 delete phone 01933 354870
2015-12-07 insert address 5 Blotts Barn Business Centre Brooks Road Raunds Wellingborough Northamptonshire NN9 6NS
2015-12-07 insert address 5 Blotts Barn Business Centre Brooks Road, Raunds, Northamptonshire, NN9 6NS
2015-12-07 insert phone 01933 551389
2015-12-07 update primary_contact 5 Blotts Barn, Brooks Road Raunds, Northamptonshire, NN9 6NS => 5 Blotts Barn Business Centre Brooks Road, Raunds, Northamptonshire, NN9 6NS
2015-12-07 update robots_txt_status www.blueprintdesign.org.uk: 404 => 200
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-05 update statutory_documents 30/05/15 FULL LIST
2015-05-20 delete address 280 Wellingborough Road Rushden Northamptonshire NN10 9XP
2015-05-20 delete address 280 Wellingborough Road, Rushden, Northamptonshire NN10 9XP United Kingdom
2015-05-20 delete fax 01933 393531
2015-05-20 delete index_pages_linkeddomain herisites.co.uk
2015-05-20 delete index_pages_linkeddomain linkbuildingexperts.co.uk
2015-05-20 delete phone +44(0) 1933 354870
2015-05-20 delete phone +44(0) 1933 393531
2015-05-20 delete phone 01933 393531
2015-05-20 insert address 5 Blotts Barn, Brooks Road Raunds, Northamptonshire, NN9 6NS
2015-05-20 insert index_pages_linkeddomain facebook.com
2015-05-20 insert index_pages_linkeddomain flickr.com
2015-05-20 insert index_pages_linkeddomain robheritage.co.uk
2015-05-20 insert index_pages_linkeddomain twitter.com
2015-05-20 update primary_contact 280 Wellingborough Road, Rushden, Northamptonshire NN10 9XP United Kingdom => 5 Blotts Barn, Brooks Road Raunds, Northamptonshire, NN9 6NS
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085504170001
2014-06-07 delete address VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 5AA
2014-06-07 insert address VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA
2014-06-07 insert sic_code 71111 - Architectural activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-30
2014-06-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-05-30 update statutory_documents 30/05/14 FULL LIST
2013-08-01 update account_ref_month 5 => 3
2013-08-01 update accounts_next_due_date 2015-02-28 => 2014-12-31
2013-07-03 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-05-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-03-07 update person_description Anna Jardine
2013-01-18 insert person Adam Hartung