DESIGN & PLANNING ASSOCIATES - History of Changes


DateDescription
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