AUSTIN DESIGN WORKS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-04 update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 0.468
2023-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-12 update statutory_documents ALTER ARTICLES 14/04/2023
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
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-27 update statutory_documents 30/04/22 STATEMENT OF CAPITAL GBP 0.690
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
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
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-21 update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 0.90
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-12-02 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 1.10
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-07 update account_category null => UNAUDITED ABRIDGED
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
2019-09-20 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-07 insert company_previous_name DAVID AUSTIN & ASSOCIATES LIMITED
2019-07-07 update name DAVID AUSTIN & ASSOCIATES LIMITED => AUSTIN DESIGN WORKS LIMITED
2019-06-19 update statutory_documents COMPANY NAME CHANGED DAVID AUSTIN & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/06/19
2019-06-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-06-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-03 update statutory_documents 06/04/19 STATEMENT OF CAPITAL GBP 1.292
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-15 update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 1.476
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046222860002
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06 update statutory_documents 25/05/17 STATEMENT OF CAPITAL GBP 1632.020
2017-06-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-13 update statutory_documents 21/04/16 STATEMENT OF CAPITAL GBP 1.820
2016-05-12 delete address FLORIS HOUSE THE ROLLERS NAILSWORTH GLOUCESTERSHIRE GL6 0RR
2016-05-12 insert address THE OLD WAREHOUSE OLD MARKET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0DU
2016-05-12 update registered_address
2016-04-04 update statutory_documents COMPANY BUSINESS 12/02/2016
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM FLORIS HOUSE THE ROLLERS NAILSWORTH GLOUCESTERSHIRE GL6 0RR
2016-03-11 update statutory_documents DIRECTOR APPOINTED MATTHEW BARNABY AUSTIN
2016-03-11 update statutory_documents DIRECTOR APPOINTED RACHAEL EMOUS AUSTIN
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELSPETH AUSTIN
2016-03-10 update statutory_documents ADOPT ARTICLES 12/02/2016
2016-03-10 update statutory_documents SUB-DIVISION 12/02/16
2016-03-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-10 update statutory_documents 12/02/16 STATEMENT OF CAPITAL GBP 1.98
2016-03-09 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-09 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-29 update statutory_documents 02/02/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-16 update statutory_documents 02/02/15 FULL LIST
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
2014-09-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address FLORIS HOUSE, THE ROLLER NAILSWORTH GLOUCESTERSHIRE GL6 0RR
2014-03-07 insert address FLORIS HOUSE THE ROLLERS NAILSWORTH GLOUCESTERSHIRE GL6 0RR
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLORIS HOUSE, THE ROLLER NAILSWORTH GLOUCESTERSHIRE GL6 0RR
2014-02-28 update statutory_documents 02/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-07 update statutory_documents 02/02/13 FULL LIST
2012-08-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 02/02/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 02/02/11 FULL LIST
2010-08-31 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-03-15 update statutory_documents 02/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SPENCER AUSTIN / 02/03/2010
2009-10-07 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-09 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-12-21 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-12 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-07 update statutory_documents NEW SECRETARY APPOINTED
2003-01-07 update statutory_documents DIRECTOR RESIGNED
2003-01-07 update statutory_documents SECRETARY RESIGNED
2002-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION