Date | Description |
2025-05-10 |
update website_status FlippedRobots => FailedRobots |
2025-04-16 |
update website_status OK => FlippedRobots |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES |
2024-09-20 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-18 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-11-13 |
delete person Beth Porritt |
2022-10-12 |
delete alias DPA Ltd |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES |
2022-09-11 |
insert alias DPA Ltd |
2022-09-11 |
insert person Lucy Wilson |
2022-09-11 |
update person_title Amy Lawrence: Office Secretary and Receptionist => Office Manager |
2022-09-11 |
update person_title Julian McAlster: Senior Architectural Technologist => Associate and Senior Architectural Technologist |
2022-09-11 |
update person_title Zoe Edwards: Projects Co - Ordinator => Project Co - Ordinator |
2022-07-11 |
delete secretary Roger Turner |
2022-07-11 |
delete person Lauren Dalton |
2022-07-11 |
delete person Roger Turner |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-20 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/09/21 TREASURY CAPITAL GBP 2930 |
2021-10-07 |
delete address 13,SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2NR |
2021-10-07 |
insert address SALOP HOUSE 13 SALOP ROAD OSWESTRY SHROPSHIRE ENGLAND SY11 2NR |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-09-14 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2021 FROM
13,SALOP HOUSE SALOP ROAD
OSWESTRY
SHROPSHIRE
SY11 2NR
UNITED KINGDOM |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2020-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER TURNER |
2020-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-08-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-11 |
delete source_ip 77.104.172.203 |
2020-07-11 |
insert source_ip 35.214.92.92 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-04 |
insert about_pages_linkeddomain nowwebdesign.co.uk |
2020-02-04 |
insert contact_pages_linkeddomain nowwebdesign.co.uk |
2020-02-04 |
insert index_pages_linkeddomain nowwebdesign.co.uk |
2020-02-04 |
insert management_pages_linkeddomain nowwebdesign.co.uk |
2020-02-04 |
insert service_pages_linkeddomain nowwebdesign.co.uk |
2019-10-04 |
insert person Scott Owen |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-06-02 |
delete person Jonathan Rogers |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-25 |
delete person Sarah-Jane Hughes |
2018-08-25 |
insert person Amy Lawrence |
2018-06-05 |
delete source_ip 54.246.209.93 |
2018-06-05 |
insert source_ip 77.104.172.203 |
2018-06-05 |
update robots_txt_status www.dpadesign.co.uk: 404 => 200 |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-15 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 31/01/2018 |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-05-18 |
delete address Belgrave House
15, Salop Road
Oswestry
Shropshire
SY11 2NR |
2017-05-18 |
insert address Salop House
13 Salop Road
Oswestry
Shropshire
SY11 2NR |
2017-05-18 |
update primary_contact Belgrave House
15, Salop Road
Oswestry
Shropshire
SY11 2NR => Salop House
13 Salop Road
Oswestry
Shropshire
SY11 2NR |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-24 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-02-07 |
delete address 15 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR |
2017-02-07 |
insert address 13,SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2NR |
2017-02-07 |
update registered_address |
2017-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM
15 SALOP ROAD
OSWESTRY
SHROPSHIRE
SY11 2NR |
2016-10-07 |
update num_mort_charges 1 => 2 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063579440002 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRIAN PORRITT / 25/09/2015 |
2015-09-16 |
update statutory_documents 31/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-01-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 15 SALOP ROAD OSWESTRY SHROPSHIRE ENGLAND SY11 2NR |
2014-10-07 |
insert address 15 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-13 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-29 |
delete alias Design and Planning Associates Limited |
2014-08-29 |
delete source_ip 88.208.252.146 |
2014-08-29 |
insert alias Design & Planning Associates Ltd. |
2014-08-29 |
insert index_pages_linkeddomain nowgroup.co.uk |
2014-08-29 |
insert source_ip 54.246.209.93 |
2014-08-29 |
update name Design and Planning Associates => Design & Planning Associates |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-10 |
update statutory_documents 31/08/13 FULL LIST |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 05/05/2013 |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRIAN PORRITT / 29/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 9112 - Professional organisations |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-02-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-09 |
update statutory_documents 31/08/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVIN GOUGH |
2012-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER |
2011-09-17 |
update statutory_documents 31/08/11 FULL LIST |
2011-05-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-03 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 30/08/2010 |
2010-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BRIAN PORRITT / 30/08/2010 |
2010-04-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-08-31 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED GARETH EDWARDS |
2008-09-11 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
BELGRAVE HOUSE
15 SALOP ROAD
OSWESTRY
SY11 2NR |
2008-09-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-03 |
update statutory_documents CURREXT FROM 31/08/2008 TO 31/12/2008 |
2008-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/08 |
2008-05-16 |
update statutory_documents GBP NC 1000/100000
14/05/2008 |
2008-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |