Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-24 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-24 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-19 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-27 |
delete source_ip 146.66.104.146 |
2020-06-27 |
insert source_ip 35.214.93.115 |
2020-01-07 |
delete address UNIT 115 RIVERMEAD BUSINESS PARK RIVERMEAD SWINDON ENGLAND SN5 7EX |
2020-01-07 |
insert address UNIT 106 RIVERMEAD BUSINESS PARK RIVERMEAD SWINDON ENGLAND SN5 7EX |
2020-01-07 |
update registered_address |
2019-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
2019-12-23 |
delete address Unit 115 Rivermead Business Park, Rivermead, Swindon, SN5 7EX |
2019-12-23 |
insert address Unit 106 Rivermead Business Park, Rivermead, Swindon, SN5 7EX |
2019-12-23 |
update primary_contact Unit 115 Rivermead Business Park, Rivermead, Swindon, SN5 7EX => Unit 106 Rivermead Business Park, Rivermead, Swindon, SN5 7EX |
2019-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM
UNIT 115 RIVERMEAD BUSINESS PARK RIVERMEAD
SWINDON
SN5 7EX
ENGLAND |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-23 |
delete source_ip 217.160.204.236 |
2019-10-23 |
insert source_ip 146.66.104.146 |
2019-10-23 |
update robots_txt_status www.excaliburenergy.co.uk: 404 => 200 |
2019-10-14 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-06-24 |
delete address 7 The Beacon Centre
Solar Way
Solstice Park
Amesbury
SP4 7SZ |
2019-06-24 |
delete phone 01980 626490 |
2019-06-24 |
insert address Unit 115 Rivermead Business Park
Rivermead
Swindon
SN5 7EX |
2019-06-24 |
insert phone 01793 934058 |
2019-06-24 |
update primary_contact 7 The Beacon Centre
Solar Way
Solstice Park
Amesbury
SP4 7SZ => Unit 115 Rivermead Business Park
Rivermead
Swindon
SN5 7EX |
2019-06-20 |
delete address 7 THE BEACON CENTRE SOLAR WAY SOLSTICE PARK AMESBURY WILTSHIRE SP4 7SZ |
2019-06-20 |
insert address UNIT 115 RIVERMEAD BUSINESS PARK RIVERMEAD SWINDON ENGLAND SN5 7EX |
2019-06-20 |
update registered_address |
2019-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM
7 THE BEACON CENTRE SOLAR WAY
SOLSTICE PARK
AMESBURY
WILTSHIRE
SP4 7SZ |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-14 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
2018-08-28 |
delete about_pages_linkeddomain twitter.com |
2018-08-28 |
delete casestudy_pages_linkeddomain twitter.com |
2018-08-28 |
delete client_pages_linkeddomain twitter.com |
2018-08-28 |
delete contact_pages_linkeddomain twitter.com |
2018-08-28 |
delete index_pages_linkeddomain twitter.com |
2018-08-28 |
delete product_pages_linkeddomain twitter.com |
2018-05-29 |
delete address 7 The Beacon Centre,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ |
2018-05-29 |
insert address 7 The Beacon Centre
Solar Way
Solstice Park
Amesbury
SP4 7SZ |
2018-05-29 |
update primary_contact 7 The Beacon Centre,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ => 7 The Beacon Centre
Solar Way
Solstice Park
Amesbury
SP4 7SZ |
2018-02-19 |
delete address 7 The Beacon Center,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ |
2018-02-19 |
insert address 7 The Beacon Centre,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ |
2018-02-19 |
update primary_contact 7 The Beacon Center,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ => 7 The Beacon Centre,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIDSON / 05/01/2018 |
2018-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE DAVIDSON / 05/01/2018 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
2018-01-04 |
update statutory_documents CESSATION OF GARETH NEIL HOLDEN AS A PSC |
2017-12-09 |
insert alias Excalibur Energy Ltd |
2017-09-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENKINS |
2017-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE DAVIDSON |
2017-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVIDSON |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH HOLDEN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-07-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-06-30 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE JANE DAVIDSON |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-14 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete general_emails in..@excaliburlpa.co.uk |
2016-08-07 |
delete address 7 The Beacon Centre
Solar Way
Solstice Park
Amesbury
SP4 7SZ |
2016-08-07 |
delete alias Excalibur Energy Ltd |
2016-08-07 |
delete contact_pages_linkeddomain beetlebrow.co.uk |
2016-08-07 |
delete email in..@excaliburlpa.co.uk |
2016-08-07 |
delete index_pages_linkeddomain beetlebrow.co.uk |
2016-08-07 |
delete product_pages_linkeddomain beetlebrow.co.uk |
2016-08-07 |
delete source_ip 87.246.76.83 |
2016-08-07 |
insert address 7 The Beacon Center,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ |
2016-08-07 |
insert contact_pages_linkeddomain twitter.com |
2016-08-07 |
insert index_pages_linkeddomain twitter.com |
2016-08-07 |
insert product_pages_linkeddomain twitter.com |
2016-08-07 |
insert source_ip 217.160.204.236 |
2016-08-07 |
update primary_contact 7 The Beacon Centre
Solar Way
Solstice Park
Amesbury
SP4 7SZ => 7 The Beacon Center,
Solar Way,
Soltice Park,
Amesbury, SP4 7SZ |
2016-08-07 |
update robots_txt_status www.excaliburenergy.co.uk: 200 => 404 |
2016-02-09 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-09 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-12 |
update statutory_documents 24/12/15 FULL LIST |
2016-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLDEN |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-04-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-06 |
update statutory_documents 24/12/14 FULL LIST |
2015-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLDEN / 05/06/2014 |
2014-08-07 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 100 |
2014-03-07 |
delete address 7 THE BEACON CENTRE SOLAR WAY SOLSTICE PARK AMESBURY WILTSHIRE UNITED KINGDOM SP4 7SZ |
2014-03-07 |
insert address 7 THE BEACON CENTRE SOLAR WAY SOLSTICE PARK AMESBURY WILTSHIRE SP4 7SZ |
2014-03-07 |
update account_ref_day 30 => 31 |
2014-03-07 |
update account_ref_month 4 => 5 |
2014-03-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-03-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update statutory_documents CURREXT FROM 30/04/2014 TO 31/05/2014 |
2014-02-07 |
update statutory_documents 24/12/13 FULL LIST |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-10 |
update website_status DomainNotFound => OK |
2013-11-15 |
update website_status OK => DomainNotFound |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-29 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER MICHAEL JENKINS |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DELYTH HOLDEN |
2013-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DELYTH HOLDEN |
2013-01-03 |
update statutory_documents 24/12/12 FULL LIST |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH NEIL HOLDEN / 01/12/2012 |
2013-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLDEN / 01/12/2012 |
2012-06-22 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-23 |
update statutory_documents COMPANY NAME CHANGED EXCALIBUR LPA LTD.
CERTIFICATE ISSUED ON 23/03/12 |
2012-01-13 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 24/12/11 FULL LIST |
2011-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM
7 SOLSTICE PARK
SOLAR WAY AMESBURY
SALISBURY
WILTSHIRE
SP4 7SZ |
2011-01-26 |
update statutory_documents 24/12/10 FULL LIST |
2010-08-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 24/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DELYTH HOLDEN / 20/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH NEIL HOLDEN / 20/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIDSON / 20/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLDEN / 20/12/2009 |
2009-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
207 SOLSTICE PARK
SOLAR WAY AMESBURY
SALISBURY
WILTSHIRE
SP4 7SZ
ENGLAND |
2009-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
PELICAN HOUSE
83 NEW STREET
ANDOVER
HAMPSHIRE
SP10 1DR |
2009-09-14 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
2007-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-02-11 |
update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
2001-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
1999-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 |
1998-12-30 |
update statutory_documents SECRETARY RESIGNED |
1998-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |