XBITE - History of Changes


DateDescription
2024-04-08 update company_status In Administration => In Administration/Administrative Receiver
2024-03-31 update website_status OK => FlippedRobots
2023-08-10 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-08-03 insert address Office 24, Prospect House Colliery Close Staveley Chesterfield S43 3QE
2023-08-03 insert contact_pages_linkeddomain connectionsgame.org
2023-06-19 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2023-02-20 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-12-09 delete source_ip 172.67.168.130
2022-12-09 delete source_ip 104.21.26.198
2022-12-09 insert source_ip 168.235.116.67
2022-12-09 update website_status IndexPageFetchError => OK
2022-11-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2022-10-08 update website_status OK => IndexPageFetchError
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEELY WHITEHEAD
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITEHEAD
2022-08-23 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-08-08 delete address UNIT 1 MAISON COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4GD
2022-08-08 insert address C/O INTERPATH LTD TAILORS CORNER LEEDS LS1 4JF
2022-08-08 insert company_previous_name XBITE LIMITED
2022-08-08 update company_status Active => In Administration
2022-08-08 update name XBITE LIMITED => XB REALISATIONS LIMITED
2022-08-08 update num_mort_outstanding 1 => 0
2022-08-08 update num_mort_satisfied 4 => 5
2022-08-08 update registered_address
2022-08-03 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-07-29 delete registration_number 6520821
2022-07-29 delete vat 928 8279 70
2022-07-29 insert registration_number 13226251
2022-07-29 insert vat 419 0474 01
2022-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2022 FROM UNIT 1 MAISON COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4GD ENGLAND
2022-07-25 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021510,00009341
2022-07-18 update statutory_documents COMPANY NAME CHANGED XBITE LIMITED CERTIFICATE ISSUED ON 18/07/22
2022-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-07 update num_mort_outstanding 3 => 1
2022-07-07 update num_mort_satisfied 2 => 4
2022-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065208210005
2022-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065208210006
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-07 update num_mort_outstanding 4 => 3
2021-12-07 update num_mort_satisfied 1 => 2
2021-11-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-09-12 delete ceo Mike Jolley
2021-09-12 delete cfo Paul Ravilious
2021-09-12 delete chro Sarah McMullen
2021-09-12 delete person Jeanine Whyman
2021-09-12 delete person Mike Jolley
2021-09-12 delete person Paul Ravilious
2021-09-12 delete person Sarah McMullen
2021-08-05 delete chiefcommercialofficer Scott Kehoe
2021-08-05 delete otherexecutives Daniel Robinson
2021-08-05 insert chro Sarah McMullen
2021-08-05 delete person Daniel Robinson
2021-08-05 delete person Scott Kehoe
2021-08-05 insert person Sarah McMullen
2021-06-29 update robots_txt_status test.xbite.co.uk: 200 => 0
2021-04-23 delete chro Rikki Stout
2021-04-23 delete managingdirector Nick Whitehead
2021-04-23 insert ceo Mike Jolley
2021-04-23 insert chairman Nick Whitehead
2021-04-23 insert founder Nick Whitehead
2021-04-23 delete person Rikki Stout
2021-04-23 insert person Mike Jolley
2021-04-23 update person_title Nick Whitehead: Managing Director => Chairman; Founder
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOLLEY
2021-04-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOLLEY
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-01 delete cto Steve Eyre
2021-02-01 insert cio Paul Salmon
2021-02-01 delete person Steve Eyre
2021-02-01 delete source_ip 104.31.88.216
2021-02-01 delete source_ip 104.31.89.216
2021-02-01 insert address Markham Vale Industrial Estate, Markham Lane, Duckmanton, Chesterfield, S44 5HS
2021-02-01 insert person Paul Salmon
2021-02-01 insert source_ip 104.21.26.198
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-06 delete source_ip 185.19.19.14
2020-08-06 insert source_ip 172.67.168.130
2020-08-06 insert source_ip 104.31.88.216
2020-08-06 insert source_ip 104.31.89.216
2020-08-06 update website_status InternalTimeout => OK
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BRERETON
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEELY WHITEHEAD
2019-12-15 update website_status EmptyPage => InternalTimeout
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-23 update website_status OK => EmptyPage
2019-06-23 delete address 2004-2019 Modern slavery statement Unit 1, Maison Court, Barlborough, Chesterfield, S43 4GD
2019-04-16 delete fax 0333 101 4469
2019-04-16 insert address 2004-2019 Modern slavery statement Unit 1, Maison Court, Barlborough, Chesterfield, S43 4GD
2019-04-16 update person_title Daniel Robinson: Marketing Manager => Sales & Marketing Manager; Marketing Manager
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-07 update num_mort_charges 4 => 5
2018-10-07 update num_mort_outstanding 3 => 4
2018-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065208210006
2018-04-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2018-04-07 insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software
2018-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-10-26 delete address Ravenshorn Way, Renishaw, Sheffield, S21 3WY
2017-10-26 delete source_ip 5.159.224.138
2017-10-26 insert address Unit 1, Maison Court, Midland Way, Barlborough, Chesterfield, S43 4GD
2017-10-26 insert source_ip 185.19.19.14
2017-10-07 delete address X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE S21 3WY
2017-10-07 insert address UNIT 1 MAISON COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD ENGLAND S43 4GD
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-07 update registered_address
2017-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE S21 3WY
2017-09-14 delete chairman Nick Whitehead
2017-09-14 insert managingdirector Nick Whitehead
2017-09-14 insert address Unit 1, Maison Court, Barlborough, Chesterfield, S43 4GD
2017-09-14 update description
2017-09-14 update person_description Jade Robinson => Jade Robinson
2017-09-14 update person_title Nick Whitehead: Executive Chairman => Managing Director
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-24 insert person Jade Robinson
2016-09-24 insert person Scott Kehoe
2016-07-08 update num_mort_charges 3 => 4
2016-07-08 update num_mort_outstanding 2 => 3
2016-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065208210005
2016-05-14 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-14 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 03/03/16 FULL LIST
2016-02-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-30 delete person Scott Kehoe
2015-10-02 delete phone 0333 101 4470
2015-10-02 insert phone 0844 414 5296
2015-07-10 insert coo Simon Brereton
2015-07-10 delete person Richard Fox
2015-07-10 update person_description Daniel Robinson => Daniel Robinson
2015-07-10 update person_title Simon Brereton: Logistics Manager => Operations Director
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-05-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-07 update statutory_documents 03/03/15 FULL LIST
2015-02-02 update statutory_documents DIRECTOR APPOINTED MR SIMON BRERETON
2014-12-23 update website_status UnavailableBanned => OK
2014-12-23 delete ceo Steve Thomas
2014-12-23 delete person Steve Thomas
2014-12-23 update person_title Daniel Robinson: Business Analytist / Projects Manager => Marketing Manager
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2014-11-25 update website_status OK => UnavailableBanned
2014-10-26 delete person Elaine Arthur
2014-05-07 delete address X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE ENGLAND S21 3WY
2014-05-07 insert address X-HQ RAVENSHORN WAY RENISHAW SHEFFIELD DERBYSHIRE S21 3WY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-05-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-04-22 update statutory_documents 03/03/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALFRED WHITEHEAD / 01/10/2013
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KEELY ELLEN WHITEHEAD / 01/10/2013
2014-03-08 delete contact_pages_linkeddomain google.co.uk
2014-03-08 delete contact_pages_linkeddomain google.com
2014-03-08 delete fax 0844 414 5297
2014-03-08 delete index_pages_linkeddomain 365games.co.uk
2014-03-08 delete phone 0844 414 5296
2014-03-08 delete registration_number 6520821
2014-03-08 delete vat 928827970
2014-03-08 insert fax 0333 101 4469
2014-03-08 insert phone 0333 101 4470
2013-12-04 update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS
2013-11-07 update account_category FULL => GROUP
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update account_category SMALL => FULL
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-26 update statutory_documents 03/03/13 FULL LIST
2012-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-09-05 update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN RAVILIOUS
2012-04-16 update statutory_documents 03/03/12 FULL LIST
2012-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-08 update statutory_documents 03/03/11 FULL LIST
2011-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-27 update statutory_documents 03/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KEELY ELLEN WHITEHEAD / 23/10/2009
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WHITEHEAD / 23/10/2009
2010-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEELY ELLEN WHITEHEAD / 23/03/2010
2009-10-13 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-03-26 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION