STUDIONWA - History of Changes


DateDescription
2024-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2024 FROM C/O RYECROFT GLENTON 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP
2024-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WATSON / 17/04/2024
2024-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSAY JAYNE RUTH WATSON / 17/04/2024
2024-04-17 update statutory_documents CESSATION OF NICHOLAS MARK WATSON AS A PSC
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-31 delete source_ip 77.72.0.94
2024-03-31 insert source_ip 185.199.220.82
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2024-01-24 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WATSON / 01/06/2023
2023-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY JAYNE RUTH WATSON
2023-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK WATSON
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-20 delete index_pages_linkeddomain adworksdesign.co.uk
2023-03-20 delete source_ip 84.21.137.160
2023-03-20 insert index_pages_linkeddomain informare.co.uk
2023-03-20 insert source_ip 77.72.0.94
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-01-17 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-12-16 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-26 delete career_pages_linkeddomain architecture.com
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-11-14 delete source_ip 84.21.136.107
2019-11-14 insert source_ip 84.21.137.160
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-22 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-15 delete source_ip 84.21.136.103
2019-10-15 insert career_pages_linkeddomain architecture.com
2019-10-15 insert source_ip 84.21.136.107
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-11-13 insert website_emails ad..@nwarchitects.co.uk
2018-11-13 delete phone +44 (0)1582 792 500
2018-11-13 insert address Harpendenbury Farm Redbourn AL3 7QA
2018-11-13 insert email ad..@nwarchitects.co.uk
2018-11-13 insert index_pages_linkeddomain adworksdesign.co.uk
2018-11-13 update robots_txt_status www.nwarchitects.co.uk: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-07 insert otherexecutives Anthony Willis
2017-07-07 update person_title Anthony Willis: Architect => Associate Director
2017-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-03 delete email si..@nwarchitects.co.uk
2017-02-03 delete person Sinead Donnelly
2017-02-03 update person_title Niall Watters: Architectural Technician => Architectural Technologist
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-22 insert email ni..@nwarchitects.co.uk
2016-11-22 insert person Niall Watters
2016-10-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-27 delete email lo..@nwarchitects.co.uk
2016-09-27 delete email to..@nwarchitects.co.uk
2016-09-27 delete person Loenne Maciel
2016-09-27 delete person Tom Cropley
2016-09-27 insert email ra..@nwarchitects.co.uk
2016-09-27 insert email re..@nwarchitects.co.uk
2016-09-27 insert person BA(Hons)Arch
2016-09-27 insert person Rajesh Mandalia
2016-09-27 insert person Resmi Satheesan
2016-09-27 update person_title Sinead Donnelly: Part 2 Architect => Architect
2016-08-02 delete email mi..@nwarchitects.co.uk
2016-08-02 delete person Michael Mullen
2016-07-05 insert email es..@nwarchitects.co.uk
2016-07-05 insert email iv..@nwarchitects.co.uk
2016-07-05 insert email jo..@nwarchitects.co.uk
2016-07-05 insert person Esther Brandon
2016-07-05 insert person Ivo Atanasov
2016-07-05 insert person Joana Malaquias
2016-03-12 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-12 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-15 update statutory_documents 28/01/16 FULL LIST
2015-12-08 insert email lo..@nwarchitects.co.uk
2015-12-08 insert email lu..@nwarchitects.co.uk
2015-12-08 insert person Lucile Bertolaso
2015-12-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-18 delete email do..@nwarchitects.co.uk
2015-10-18 delete person Douglas Rolfe
2015-05-23 delete email ky..@nwarchitects.co.uk
2015-05-23 delete email pe..@nwarchitects.co.uk
2015-05-23 delete person Kyron Staines
2015-05-23 delete person Peter Labiak
2015-05-23 update person_title Michael Mullen: Part 2 Architect => Architect
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-18 update statutory_documents 28/01/15 FULL LIST
2015-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WATSON / 01/06/2014
2015-02-11 update person_title James Gamble: BIM Manager / Part 2 Architect => Architect / BIM Manager
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 insert email mi..@nwarchitects.co.uk
2014-10-30 insert person Michael Mullen
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-20 update website_status FailedRobots => OK
2014-08-20 delete source_ip 84.21.142.230
2014-08-20 insert phone +44 (0)1582 792 500
2014-08-20 insert source_ip 84.21.136.103
2014-08-20 update founded_year null => 2002
2014-07-15 update website_status OK => FailedRobots
2014-02-07 delete address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1QP
2014-02-07 insert address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-02-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-01-29 update statutory_documents 28/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-04 update statutory_documents SECRETARY APPOINTED MRS LINDSAY JAYNE RUTH WATSON
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WATSON
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-11 update statutory_documents 28/01/13 FULL LIST
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WATSON / 01/02/2013
2013-01-04 delete source_ip 84.21.142.135
2013-01-04 insert source_ip 84.21.142.230
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 49 VELOCITY WEST, 5 CITY WALK SWEET STREET LEEDS WEST YORKSHIRE LS11 9BG
2012-02-16 update statutory_documents 28/01/12 FULL LIST
2012-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WATSON / 15/02/2012
2012-02-15 update statutory_documents 15/02/12 STATEMENT OF CAPITAL GBP 150
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 28/01/11 FULL LIST
2010-10-25 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 28/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WATSON / 01/10/2009
2009-12-09 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-14 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-02 update statutory_documents NEW SECRETARY APPOINTED
2005-02-02 update statutory_documents DIRECTOR RESIGNED
2005-02-02 update statutory_documents SECRETARY RESIGNED
2005-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION