EXCELSIOR KITCHENS - History of Changes


DateDescription
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
2023-08-07 update website_status OK => FlippedRobots
2023-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JAMES MASTERS / 12/06/2023
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD JAMES MASTERS / 12/06/2023
2023-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BOWLER / 12/06/2023
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL BOWLER / 12/06/2023
2023-04-25 update website_status FailedRobots => FlippedRobots
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
2023-04-04 update website_status FlippedRobots => FailedRobots
2023-03-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-11 update website_status OK => FlippedRobots
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-25 insert otherexecutives Paul Masters
2021-07-25 insert otherexecutives Tom Falloon
2021-07-25 insert person Paul Masters
2021-07-25 insert person Tom Falloon
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-03-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2021-02-17 delete otherexecutives Paul Masters
2021-02-17 delete otherexecutives Tom Falloon
2021-02-17 delete person Paul Masters
2021-02-17 delete person Tom Falloon
2021-02-17 insert person James Griffiths
2021-02-17 insert person Jordan Magerou
2021-02-07 update accounts_next_due_date 2021-03-31 => 2020-12-31
2021-01-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-17 insert support_emails su..@email.com
2021-01-17 delete address 4 Maynard Place Cuffley Herts EN6 4JA
2021-01-17 delete fax 01279 870262
2021-01-17 delete fax 01707 873596
2021-01-17 delete index_pages_linkeddomain houzz.co.uk
2021-01-17 delete index_pages_linkeddomain instagram.com
2021-01-17 delete index_pages_linkeddomain linkedin.com
2021-01-17 delete index_pages_linkeddomain t.co
2021-01-17 delete index_pages_linkeddomain twitter.com
2021-01-17 delete phone 01707 879936
2021-01-17 insert email su..@email.com
2021-01-17 insert index_pages_linkeddomain revertcreative.co.uk
2021-01-17 insert index_pages_linkeddomain themexlab.com
2021-01-17 insert phone (+321) 123 45 6789
2021-01-17 update robots_txt_status www.excelsiorkitchens.com: 404 => 200
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update account_ref_day 28 => 31
2019-11-07 update account_ref_month 2 => 3
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-12-31
2019-10-08 update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020
2019-10-02 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042632780002
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-22 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BOWLER / 01/01/2016
2016-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JAMES MASTERS / 01/01/2016
2016-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL BOWLER / 01/01/2016
2016-01-23 delete person Julia Hodges
2016-01-23 delete person Lizzie Harris
2016-01-23 insert person Albie Barnett
2015-12-07 delete address MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX ENGLAND CB10 1JZ
2015-12-07 insert address MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-12-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-11-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-09 update statutory_documents 15/07/15 FULL LIST
2015-11-07 delete address 26 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY
2015-11-07 insert address MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX ENGLAND CB10 1JZ
2015-11-07 update registered_address
2015-10-22 insert about_pages_linkeddomain houzz.co.uk
2015-10-22 insert about_pages_linkeddomain instagram.com
2015-10-22 insert contact_pages_linkeddomain houzz.co.uk
2015-10-22 insert contact_pages_linkeddomain instagram.com
2015-10-22 insert index_pages_linkeddomain houzz.co.uk
2015-10-22 insert index_pages_linkeddomain instagram.com
2015-10-22 insert management_pages_linkeddomain houzz.co.uk
2015-10-22 insert management_pages_linkeddomain instagram.com
2015-10-22 insert person Anastasia Palmer
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 26 CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY
2015-02-20 insert person Julia Hodges
2015-02-20 update person_description Lizzie Harris => Lizzie Harris
2015-02-20 update person_title Tom Falloon: Staff Member => PROJECT CO - ORDINATOR
2014-11-08 delete person Jean-Anton van der Venter
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-22 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-11 update statutory_documents 15/07/14 FULL LIST
2014-07-22 insert about_pages_linkeddomain facebook.com
2014-07-22 insert about_pages_linkeddomain linkedin.com
2014-07-22 insert contact_pages_linkeddomain facebook.com
2014-07-22 insert contact_pages_linkeddomain linkedin.com
2014-07-22 insert index_pages_linkeddomain facebook.com
2014-07-22 insert index_pages_linkeddomain linkedin.com
2014-07-22 insert management_pages_linkeddomain facebook.com
2014-07-22 insert management_pages_linkeddomain linkedin.com
2014-04-13 insert person Jean-Anton van der Venter
2014-04-13 update person_description Daniel Bowler => Daniel Bowler
2014-04-13 update person_description Paul Masters => Paul Masters
2014-04-13 update person_title Darren Barker: DESIGNER & ROCK STAR => DESIGNER
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-19 delete source_ip 80.248.178.70
2013-11-19 insert address 3 Takeley Business Centre Dunmow Road Takeley Essex CM22 6SJ
2013-11-19 insert index_pages_linkeddomain t.co
2013-11-19 insert index_pages_linkeddomain twitter.com
2013-11-19 insert source_ip 84.18.207.60
2013-11-19 update founded_year null => 2000
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-07 update statutory_documents 15/07/13 FULL LIST
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-22 update website_status OK => DNSError
2012-08-08 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 15/07/12 FULL LIST
2011-07-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 15/07/11 FULL LIST
2010-07-22 update statutory_documents 15/07/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL BOWLER / 01/05/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASTERS / 01/05/2010
2010-05-13 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL BOWLER / 28/09/2009
2009-09-29 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-19 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-09 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-08-12 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04
2003-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-07 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/01 FROM: J1 THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX
2001-10-15 update statutory_documents NEW SECRETARY APPOINTED
2001-10-04 update statutory_documents SECRETARY RESIGNED
2001-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION