Date | Description |
2023-10-07 |
update num_mort_outstanding 1 => 0 |
2023-10-07 |
update num_mort_satisfied 0 => 1 |
2023-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077319740001 |
2023-08-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-07-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-16 |
delete person Jack Smith |
2023-07-16 |
delete person Liz Vines |
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 |
2022-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-06-13 |
insert person Liz Vines |
2022-04-13 |
delete otherexecutives Nina Frape |
2022-04-13 |
delete person Nina Frape |
2022-04-13 |
delete person Tyler Cuthbert-Clewes |
2021-12-07 |
delete address UNIT 10C WHITEBRIDGE ESTATE WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ |
2021-12-07 |
insert address UNIT 10 PART 1 WHITEBRIDGE INDUSTRIAL ESTATE WHITEBRIDGE LANE STONE ENGLAND ST15 8LQ |
2021-12-07 |
update registered_address |
2021-12-02 |
update statutory_documents SECRETARY APPOINTED MRS MARION BARR |
2021-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM
UNIT 10C WHITEBRIDGE ESTATE WHITEBRIDGE LANE
STONE
STAFFORDSHIRE
ST15 8LQ |
2021-09-30 |
delete otherexecutives Mark Burnham |
2021-09-30 |
delete person Graham Baker |
2021-09-30 |
delete person Mark Burnham |
2021-09-30 |
delete person Sam Young |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-25 |
delete person Tracy Anderson |
2021-06-25 |
delete person Tyler Curthbert-Clewes |
2021-06-25 |
insert person Graham Baker |
2021-06-25 |
insert person Jack Smith |
2021-06-25 |
insert person Sam Young |
2021-05-22 |
insert otherexecutives Mark Burnham |
2021-05-22 |
insert person Mark Burnham |
2021-05-22 |
insert person Tyler Curthbert-Clewes |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-17 |
delete source_ip 209.97.138.43 |
2020-07-17 |
insert source_ip 51.140.54.228 |
2020-07-17 |
update robots_txt_status www.xcesstrading.co.uk: 200 => 404 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-17 |
delete source_ip 142.93.32.173 |
2020-05-17 |
insert source_ip 209.97.138.43 |
2020-02-16 |
delete source_ip 151.252.1.3 |
2020-02-16 |
insert source_ip 142.93.32.173 |
2019-10-16 |
insert phone 01785 815 630 |
2019-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCESS GROUP HOLDINGS LTD |
2019-10-16 |
update statutory_documents CESSATION OF DEBRA BARR AS A PSC |
2019-09-16 |
insert address Whitebridge Estate
Stone
Staffordshire
ST15 8LQ |
2019-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA BARR / 09/09/2019 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DEBRA BARR / 09/09/2019 |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-03-07 |
delete address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
2019-03-07 |
insert address UNIT 10C WHITEBRIDGE ESTATE WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ |
2019-03-07 |
update reg_address_care_of MENZIES ACCOUNTANTS => null |
2019-03-07 |
update registered_address |
2019-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM
C/O MENZIES ACCOUNTANTS
1ST FLOOR MIDAS HOUSE
62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ |
2018-08-10 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
2018-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DEBRA BARR / 08/08/2018 |
2018-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-14 |
update statutory_documents APPROVE SHARE PURCHASE/CANCELATION 16/02/2018 |
2018-03-14 |
update statutory_documents 16/02/18 STATEMENT OF CAPITAL GBP 100 |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARR |
2017-10-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-18 |
update statutory_documents 19/06/17 STATEMENT OF CAPITAL GBP 101 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077319740001 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2015-12-09 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-12-09 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-11-03 |
update statutory_documents 08/08/15 FULL LIST |
2015-09-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete source_ip 178.250.55.8 |
2014-10-29 |
insert source_ip 151.252.1.3 |
2014-09-07 |
delete address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ |
2014-09-07 |
insert address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-28 |
update statutory_documents 08/08/14 FULL LIST |
2014-08-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-13 |
update statutory_documents 31/10/13 STATEMENT OF CAPITAL GBP 151 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-12 |
update statutory_documents 08/08/13 FULL LIST |
2013-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA BARR / 09/08/2013 |
2013-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BARR / 09/08/2013 |
2013-08-08 |
delete support_emails cu..@mailworkshop.com |
2013-08-08 |
delete email cu..@mailworkshop.com |
2013-08-08 |
delete phone +44 (0)115 9481110 |
2013-06-22 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-19 |
update website_status DNSError => OK |
2013-05-23 |
update website_status OK => DNSError |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL BARR |
2012-10-08 |
update statutory_documents 21/09/12 STATEMENT OF CAPITAL GBP 2 |
2012-08-14 |
update statutory_documents 08/08/12 FULL LIST |
2012-06-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-27 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012 |
2011-08-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |