OXFORD ARCHITECTURAL DESIGN - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, 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
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-19 delete source_ip 23.236.62.147
2023-05-19 insert source_ip 185.230.63.107
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
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-02-07 delete source_ip 162.159.129.35
2022-02-07 insert source_ip 23.236.62.147
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-12 delete source_ip 93.184.220.23
2020-10-12 insert source_ip 162.159.129.35
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-10 update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 1
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY GLEN REEDMAN / 01/07/2018
2018-07-05 update statutory_documents CESSATION OF JOEY HAYES WEBB AS A PSC
2018-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEY WEBB
2018-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-01-17 delete source_ip 146.101.249.107
2016-01-17 insert source_ip 93.184.220.23
2015-09-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-11 update account_category TOTAL EXEMPTION SMALL => null
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-06 update statutory_documents 14/07/15 FULL LIST
2015-07-16 update website_status FlippedRobots => OK
2015-07-16 delete index_pages_linkeddomain clearideadesign.com
2015-07-16 delete source_ip 94.136.40.103
2015-07-16 insert alias Oxford Architectural Design Limited
2015-07-16 insert registration_number 7705827
2015-07-16 insert source_ip 146.101.249.107
2015-07-16 insert vat 119272614
2015-07-16 update robots_txt_status www.oxfordad.com: 404 => 200
2015-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-02 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address AELFRIC COURT 2 OXFORD ROAD EYNSHAM WITNEY OXFORDSHIRE UNITED KINGDOM OX29 4HG
2014-08-07 insert address AELFRIC COURT 2 OXFORD ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4HG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-28 update statutory_documents 14/07/14 FULL LIST
2014-04-30 update website_status Disallowed => OK
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-20 update statutory_documents 14/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-04-14 => 2014-09-30
2013-06-24 update account_ref_month 7 => 12
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date null => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-04-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY HAYES WEBB / 14/07/2012
2012-08-01 update statutory_documents 14/07/12 FULL LIST
2011-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION