XCESSTRADING.CO.UK - History of Changes


DateDescription
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