ANDERSON ARCHITECTURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-26 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2022-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-09-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/22
2022-08-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-13 delete source_ip 80.244.178.66
2022-08-13 insert source_ip 81.201.141.180
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE ANDERSON / 14/06/2022
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JON ANDERSON / 10/09/2021
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHERINE LOUISE ANDERSON / 10/09/2021
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JON ANDERSON / 14/06/2022
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-01 insert address Giddynap Lane Amberley Stroud Glos GL5 5BA
2021-08-07 delete address WINARTH HOUSE LOWER NEWMARKET ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0RW
2021-08-07 insert address FOXLEA GIDDYNAP LANE AMBERLEY STROUD ENGLAND GL5 5BA
2021-08-07 update registered_address
2021-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2021 FROM WINARTH HOUSE LOWER NEWMARKET ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0RW
2021-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-21 delete address Anderson Architecture Winarth House, Lower Newmarket Road, Newmarket, Nailsworth, Stroud, Gloucestershire GL6 0RW
2021-06-21 delete address Winarth House, Lower Newmarket Road, Newmarket, Nailsworth, Stroud, Gloucestershire GL6 0RW
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-09 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-25 insert person Ivo de Rozarieux
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-06-12 delete source_ip 80.244.180.244
2017-06-12 insert source_ip 80.244.178.66
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-27 update statutory_documents DIRECTOR APPOINTED MR ADAM MILES ANDERSON
2016-04-22 update statutory_documents SUB DIVISION 07/04/2016
2016-04-22 update statutory_documents SUB-DIVISION 07/04/16
2016-01-08 delete source_ip 217.160.114.170
2016-01-08 insert source_ip 80.244.180.244
2015-11-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-07 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-22 update statutory_documents 06/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address WINARTH HOUSE LOWER NEWMARKET ROAD NAILSWORTH STROUD GLOUCESTERSHIRE ENGLAND GL6 0RW
2014-08-07 insert address WINARTH HOUSE LOWER NEWMARKET ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0RW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-10 update statutory_documents 06/07/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-06 => 2015-04-30
2013-09-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 71111 - Architectural activities
2013-09-06 update returns_last_madeup_date null => 2013-07-06
2013-09-06 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-08-06 update statutory_documents 06/07/13 FULL LIST
2013-07-14 update website_status ServerDown => OK
2013-06-05 update website_status OK => ServerDown
2012-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION