HUGHES ARCHITECTS - History of Changes


DateDescription
2024-04-19 delete address Harbour House, Y Lanfa, Aberystwyth, Ceredigion, Wales SY23 1AS
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
2024-03-18 delete address Harbour House, Y Lanfa, Trefechan, Aberystwyth, SY23 1AS
2024-03-18 delete address NEWTOWN OFFICE 29 Broad Street Newtown, Powys, Wales SY16 2BQ
2024-03-18 delete address WELSHPOOL OFFICE 18 Berriew Street Welshpool Powys SY21 7SQ
2024-03-18 delete index_pages_linkeddomain hughesarchitectscardiff.co.uk
2024-03-18 delete person Debbie Hale
2024-03-18 delete person Georgia Sephton-Pryce
2024-03-18 delete person Michelle Ashton
2024-03-18 delete person Miguel Suarez
2024-03-18 delete person Ricky Fennessy
2024-03-18 delete person Rumana Afrin
2024-03-18 insert about_pages_linkeddomain cleardesign.co.uk
2024-03-18 insert about_pages_linkeddomain instagram.com
2024-03-18 insert address 18 Berriew Street Welshpool, Powys, Wales. SY21 7SQ
2024-03-18 insert index_pages_linkeddomain cleardesign.co.uk
2024-03-18 insert index_pages_linkeddomain instagram.com
2024-03-18 update primary_contact NEWTOWN OFFICE 29 Broad Street Newtown, Powys, Wales SY16 2BQ => 18 Berriew Street Welshpool, Powys, Wales. SY21 7SQ
2023-09-30 delete person Efa Lois
2023-09-30 delete person Rhys Lewis
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-06-25 insert person Lewis Williams
2023-05-25 delete person Emily Biffin
2023-05-25 insert person Debbie Hale
2023-04-08 delete person Lewis Williams
2023-04-08 insert person Efa Lois
2023-04-08 insert person Ricky Fennessy
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
2023-03-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-07 delete fax 01686 610331
2023-03-07 delete fax 01938 553562
2023-03-07 delete index_pages_linkeddomain bit.ly
2023-03-07 delete person Ben Miller
2023-03-07 delete person Hayley Kiddle
2023-03-07 delete phone 02921678999
2023-03-07 insert person Greg Day
2023-03-07 insert person Rumana Afrin
2023-01-02 delete source_ip 185.53.58.6
2023-01-02 insert source_ip 185.53.174.59
2022-12-01 insert index_pages_linkeddomain bit.ly
2022-10-30 delete person Carol Aitchison
2022-10-30 insert person Hayley Kiddle
2022-10-30 insert person Miguel Suarez
2022-10-30 insert phone 01597 730083
2022-09-28 insert person Emily Biffin
2022-09-28 insert person Rhys Lewis
2022-09-28 update person_title Ben Miller: Staff Member => Structural Engineer
2022-09-28 update person_title Georgia Sephton-Pryce: Staff Member => Architectural Assistant
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-07-26 delete person Tom Majski
2022-05-24 insert person Lewis Williams
2022-04-23 delete person Owain Betts
2022-03-23 delete general_emails en..@hughesarchtects.co.uk
2022-03-23 delete address WELSHPOOL OFFICE 38 Broad Street Welshpool, Powys, Wales SY21 7RR
2022-03-23 delete email en..@hughesarchtects.co.uk
2022-03-23 insert address WELSHPOOL OFFICE 18 Berriew Street Welshpool Powys SY21 7SQ
2022-03-23 insert index_pages_linkeddomain hughesarchitectscardiff.co.uk
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-04-24 delete email at..@hughesarchtects.co.uk
2021-04-24 insert person Daryl Price
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-23 insert email at..@hughesarchtects.co.uk
2021-01-23 insert person Jen Mulcahy
2021-01-23 insert person Owain Betts
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-09-20 delete person Ffion Ellis
2020-09-20 delete person Ian Fraser
2020-09-20 update person_description Doug Hughes => Doug Hughes
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 delete address 38 Broad Street Welshpool, Powys, Wales SY21 7RR
2020-03-11 delete fax 01938 553562
2020-03-11 insert address 18 Berriew Street Welshpool, Powys, Wales SY21 7SQ
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNT LONGFORD DEVELOPMENTS LTD
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HUGHES / 05/12/2019
2019-11-26 update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL LEWIS
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-05-09 insert about_pages_linkeddomain hughesarchitectscardiff.co.uk
2019-05-09 insert contact_pages_linkeddomain hughesarchitectscardiff.co.uk
2019-05-09 insert index_pages_linkeddomain hughesarchitectscardiff.co.uk
2019-05-09 insert management_pages_linkeddomain hughesarchitectscardiff.co.uk
2019-05-09 insert service_pages_linkeddomain hughesarchitectscardiff.co.uk
2019-04-08 insert phone 02921 678999
2019-04-08 update robots_txt_status www.hughesarchitects.co.uk: 404 => 200
2019-03-02 delete otherexecutives Stephen Quin
2019-03-02 delete person Stephen Quin
2019-03-02 delete source_ip 212.78.90.166
2019-03-02 insert source_ip 185.53.58.6
2018-12-24 delete address 61 Wellfield Road CARDIFF CF24 3PA
2018-12-24 insert address The Hayes Cardiff CF10 1BH
2018-12-24 update primary_contact 61, Wellfield Road, Cardiff, CF24 3PA => The Hayes Cardiff CF10 1BH
2018-12-06 update num_mort_charges 4 => 5
2018-12-06 update num_mort_outstanding 2 => 3
2018-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048918360005
2018-11-04 update robots_txt_status www.hughesarchitects.co.uk: 200 => 404
2018-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HUGHES / 25/10/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_satisfied 1 => 2
2017-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048918360004
2017-07-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-15 insert address 61 Wellfield Road CARDIFF CF24 3PA
2017-05-15 insert phone 02920 606079
2017-01-28 delete address 29 Broad Street, Newtown, Powys SY16 2BQ
2017-01-28 delete address 38 Broad Street, Welshpool, Powys SY21 7RR
2017-01-28 delete address Cambrian Chambers, Terrace Road, Aberystwyth, Ceredigion SY23 1NY
2017-01-28 insert address 29 Broad Street, Newtown, Powys, Wales SY16 2BQ
2017-01-28 insert address 38 Broad Street, Welshpool, Powys, Wales SY21 7RR
2017-01-28 insert address Cambrian Chambers, Terrace Road, Aberystwyth, Ceredigion, Wales SY23 1NY
2017-01-28 update primary_contact 29 Broad Street, Newtown, Powys SY16 2BQ => 29 Broad Street, Newtown, Powys, Wales SY16 2BQ
2016-12-22 delete address 29 Broad Street, Newtown SY16 2BQ
2016-12-22 delete address 38 Broad Street, Welshpool SY21 7RR
2016-12-22 delete address Cambrian Chambers, Terrace Road, Aberystwyth SY23 1NY
2016-12-22 insert address 29 Broad Street, Newtown, Powys SY16 2BQ
2016-12-22 insert address 38 Broad Street, Welshpool, Powys SY21 7RR
2016-12-22 insert address Cambrian Chambers, Terrace Road, Aberystwyth, Ceredigion SY23 1NY
2016-12-22 update primary_contact 29 Broad Street, Newtown SY16 2BQ => 29 Broad Street, Newtown, Powys SY16 2BQ
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-14 delete index_pages_linkeddomain 27stars.co.uk
2016-04-14 delete source_ip 67.207.136.205
2016-04-14 insert index_pages_linkeddomain motifcreative.com
2016-04-14 insert registration_number 4891836
2016-04-14 insert source_ip 212.78.90.166
2016-04-14 insert vat 922 2519 45
2016-02-08 update num_mort_outstanding 3 => 2
2016-02-08 update num_mort_satisfied 0 => 1
2015-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048918360002
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-15 update statutory_documents 23/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-18 update statutory_documents 23/08/14 FULL LIST
2014-05-28 insert person Gareth Flynn
2014-03-05 update person_title Jen Ellis: Associate Interior Architect => Design Associate
2014-01-09 delete person Stephanie Govier
2014-01-07 update num_mort_charges 1 => 3
2014-01-07 update num_mort_outstanding 1 => 3
2013-12-25 update person_title Stephanie Govier: Part II Assistant => Staff Member
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 048918360003
2013-12-07 delete address 2ND FLOOR 8 BROAD STREET NEWTOWN POWYS UNITED KINGDOM SY16 2LU
2013-12-07 insert address 29 BROAD STREET NEWTOWN POWYS SY16 2BQ
2013-12-07 update registered_address
2013-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048918360002
2013-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 2ND FLOOR 8 BROAD STREET NEWTOWN POWYS SY16 2LU UNITED KINGDOM
2013-10-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-10-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 update statutory_documents 23/08/13 FULL LIST
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-04-07 delete person Jen Smith
2013-04-07 insert person Jen Ellis
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email hu..@example.com
2012-10-25 insert email en..@hughesarchitects.co.uk
2012-08-28 update statutory_documents 23/08/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 23/08/11 FULL LIST
2011-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA HUGHES
2011-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM HAFREN HOUSE 5 ST GILES BUSINESS PARK POOL ROAD NEWTOWN SY16 3AJ
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUGHES / 01/10/2010
2010-10-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 23/08/10 FULL LIST
2009-09-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/07 FROM: BARCLAYS BANK CHAMBERS SEVERN STREET NEWTOWN POWYS SY16 2AQ
2006-09-01 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-01 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 1 TURNERS LANE BROAD STREET NEWTOWN POWYS SY16 2AU
2003-11-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX
2003-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-22 update statutory_documents NEW SECRETARY APPOINTED
2003-09-22 update statutory_documents DIRECTOR RESIGNED
2003-09-22 update statutory_documents SECRETARY RESIGNED
2003-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION