EXCEL ROOFING SERVICES - History of Changes


DateDescription
2024-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 1 => 2
2023-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035959770006
2023-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 14/08/2023
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
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
2023-03-29 delete source_ip 172.67.197.243
2023-03-29 delete source_ip 104.21.21.105
2023-03-29 insert source_ip 172.67.133.175
2023-03-29 insert source_ip 104.21.5.177
2023-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN VIRGO
2021-08-07 update num_mort_charges 4 => 5
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035959770005
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 3 => 4
2021-03-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-22 update statutory_documents ALTER ARTICLES 11/03/2021
2021-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770003
2021-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-30 delete source_ip 104.31.84.114
2021-01-30 delete source_ip 104.31.85.114
2021-01-30 insert source_ip 104.21.21.105
2020-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OVEREND
2020-10-30 update num_mort_outstanding 3 => 1
2020-10-30 update num_mort_satisfied 1 => 3
2020-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770001
2020-08-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770004
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 insert source_ip 172.67.197.243
2020-05-18 update statutory_documents CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
2020-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2020-03-07 update num_mort_outstanding 4 => 3
2020-03-07 update num_mort_satisfied 0 => 1
2020-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770002
2020-02-17 update statutory_documents DIRECTOR APPOINTED MISS JOVITA KELMONAITE
2020-01-07 update num_mort_charges 3 => 4
2020-01-07 update num_mort_outstanding 3 => 4
2019-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035959770004
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-25 delete source_ip 79.170.44.157
2019-08-25 insert source_ip 104.31.84.114
2019-08-25 insert source_ip 104.31.85.114
2019-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-06-14 update statutory_documents DIRECTOR APPOINTED MR STUART JOHN OVEREND
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-06 delete company_previous_name WESSEX ROOFING SERVICES LIMITED
2018-08-09 update statutory_documents DIRECTOR APPOINTED MR FRANK LANGSTRAAT
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-07 delete address C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND UNITED KINGDOM CF31 3XG
2018-06-07 insert address HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE UNITED KINGDOM DN14 7HZ
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-05-26 => 2018-12-31
2018-06-07 update registered_address
2018-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / CREST ROOFING LTD / 04/05/2018
2018-05-07 update account_ref_day 30 => 31
2018-05-07 update account_ref_month 5 => 3
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG UNITED KINGDOM
2018-04-19 update statutory_documents PREVSHO FROM 30/05/2018 TO 31/03/2018
2018-04-07 delete address HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ
2018-04-07 insert address C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND UNITED KINGDOM CF31 3XG
2018-04-07 update num_mort_charges 0 => 3
2018-04-07 update num_mort_outstanding 0 => 3
2018-04-07 update registered_address
2018-03-22 update statutory_documents ARTICLES OF ASSOCIATION
2018-03-22 update statutory_documents ALTER ARTICLES 06/03/2018
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ
2018-03-14 update statutory_documents DIRECTOR APPOINTED ALAN WILLIAM VIRGO
2018-03-14 update statutory_documents DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON
2018-03-14 update statutory_documents CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED
2018-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035959770003
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / CREST ROOFING LTD / 13/03/2018
2018-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT
2018-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK LANGSTRAAT
2018-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035959770002
2018-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035959770001
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-26
2018-03-07 update statutory_documents DIRECTOR APPOINTED MR FRANK LANGSTRAAT
2018-02-26 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-08-08 delete address Hammerley Farm Burnetts Lane Eastleigh Hampshire SO50 7DJ
2017-08-08 delete phone 023 80601112
2017-08-08 insert address Unit 6, Brooklands Farm, Botley Road, Bishops Waltham, Southampton, SO32 1DR
2017-08-08 insert phone 01489 896061
2017-08-08 update primary_contact Hammerley Farm Burnetts Lane Eastleigh Hampshire SO50 7DJ => Unit 6, Brooklands Farm, Botley Road, Bishops Waltham, Southampton, SO32 1DR
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-09-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-09-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-05 update statutory_documents 09/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-10-29 update statutory_documents AUDITOR'S RESIGNATION
2014-10-16 update statutory_documents SECTION 519
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-11 update statutory_documents 09/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-11-20 update website_status FlippedRobotsTxt => OK
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-23 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4522 - Erection of roof covering & frames
2013-06-21 insert sic_code 43910 - Roofing activities
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CORNELL / 01/01/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD BERNARD GERARDUS VAN HUET / 01/01/2013
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/01/2013
2013-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANK LANGSTRAAT / 01/03/2013
2013-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-01-19 update website_status FlippedRobotsTxt
2012-07-10 update statutory_documents 09/07/12 FULL LIST
2012-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-11 update statutory_documents 09/07/11 FULL LIST
2011-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-12 update statutory_documents 09/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CORNELL / 09/07/2010
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-13 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-17 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-19 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-24 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-19 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-22 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-22 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-18 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-02-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-02-13 update statutory_documents CONF OF SHARES HELD 30/01/02
2002-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-03 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP
2000-09-05 update statutory_documents NEW SECRETARY APPOINTED
2000-09-05 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 93 DOWNS ROAD SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3EH
2000-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-20 update statutory_documents RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-05-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99
1998-11-23 update statutory_documents COMPANY NAME CHANGED WESSEX ROOFING SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/98
1998-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-07-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-25 update statutory_documents NEW SECRETARY APPOINTED
1998-07-16 update statutory_documents DIRECTOR RESIGNED
1998-07-16 update statutory_documents SECRETARY RESIGNED
1998-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION