PRIME ARCHITECTURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-05 delete source_ip 46.30.215.16
2022-04-05 insert source_ip 77.111.240.208
2022-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CELLAN WYN JONES / 01/03/2022
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWELLS
2021-11-03 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CELLAN WYN JONES / 27/09/2021
2021-09-28 update statutory_documents CESSATION OF NICHOLAS BENJAMIN HOWELLS AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-03 delete source_ip 46.30.215.14
2020-08-03 insert source_ip 46.30.215.16
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BENJAMIN HOWELLS / 08/01/2020
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENJAMIN HOWELLS / 08/01/2020
2019-04-21 delete source_ip 46.30.213.107
2019-04-21 insert source_ip 46.30.215.14
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2018-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CELLAN WYN JONES / 18/12/2018
2018-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CELLAN WYN JONES / 18/12/2018
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-29 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-09 delete about_pages_linkeddomain wdpbridgend.co.uk
2018-03-09 delete contact_pages_linkeddomain wdpbridgend.co.uk
2018-03-09 delete index_pages_linkeddomain wdpbridgend.co.uk
2018-03-09 delete projects_pages_linkeddomain wdpbridgend.co.uk
2018-03-09 delete service_pages_linkeddomain wdpbridgend.co.uk
2018-03-09 insert contact_pages_linkeddomain google.com
2018-03-07 update account_category NO ACCOUNTS FILED => null
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-08 => 2019-01-31
2018-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-07 insert sic_code 71111 - Architectural activities
2017-04-10 update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 100
2017-03-14 update website_status NoTargetPages => OK
2016-09-07 delete address 66 CHURCH ROAD GORSLAS LLANELLI DYFED UNITED KINGDOM SA14 7NF
2016-09-07 insert address UNIT 4 3, LLANDEILO ROAD CROSS HANDS LLANELLI WALES SA14 6NA
2016-09-07 insert company_previous_name CWJ ARCHITECTURAL DESIGNS LIMITED
2016-09-07 update name CWJ ARCHITECTURAL DESIGNS LIMITED => PRIME ARCHITECTURE LIMITED
2016-09-07 update registered_address
2016-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 66 CHURCH ROAD GORSLAS LLANELLI DYFED SA14 7NF UNITED KINGDOM
2016-08-25 update statutory_documents COMPANY NAME CHANGED CWJ ARCHITECTURAL DESIGNS LIMITED CERTIFICATE ISSUED ON 25/08/16
2016-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION