Date | Description |
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 |