Date | Description |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, NO UPDATES |
2024-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 23/03/24 |
2024-11-17 |
delete career_emails hr..@expd8.co.uk |
2024-11-17 |
delete address uk, 1BSQ, Brunswick Square, Bristol, BS2 8PE |
2024-11-17 |
delete email hr..@expd8.co.uk |
2024-09-15 |
delete person Clare Hill |
2024-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE HILL |
2024-07-14 |
update website_status FlippedRobots => OK |
2024-07-04 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-03-26 => 2023-03-25 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/23 |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES |
2023-08-11 |
update website_status FlippedRobots => OK |
2023-07-16 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-27 => 2022-03-26 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/22 |
2022-04-11 |
insert address Spectrum Building
Bond Street
Bristol
BS1 3LG |
2022-04-07 |
delete address 1 BRUNSWICK SQUARE BRISTOL ENGLAND BS2 8PE |
2022-04-07 |
insert address SPECTRUM BUILDING BOND STREET BRISTOL ENGLAND BS1 3LG |
2022-04-07 |
update registered_address |
2022-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2022 FROM
1 BRUNSWICK SQUARE
BRISTOL
BS2 8PE
ENGLAND |
2022-02-07 |
update account_category SMALL => FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-03-27 |
2022-02-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2022-02-06 |
delete person Jess Marsh |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE HILL |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/21 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-04-10 |
delete person Jo Scofield |
2021-04-10 |
insert person Jess Marsh |
2021-04-07 |
update accounts_last_madeup_date 2019-03-25 => 2020-03-28 |
2021-04-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/20 |
2021-01-16 |
insert career_emails re..@expd8.co.uk |
2021-01-16 |
insert email re..@expd8.co.uk |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
2020-10-06 |
insert person Jo Scofield |
2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-02-02 |
insert career_emails re..@expd8.co.uk |
2020-02-02 |
insert email re..@expd8.co.uk |
2020-01-07 |
update accounts_last_madeup_date 2018-03-24 => 2019-03-25 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/19 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-11-02 |
delete source_ip 94.76.227.199 |
2019-11-02 |
insert source_ip 31.3.240.233 |
2019-08-07 |
update num_mort_charges 1 => 2 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046012740002 |
2019-04-04 |
delete casestudy_pages_linkeddomain thegrocer.co.uk |
2019-04-04 |
delete contact_pages_linkeddomain thegrocer.co.uk |
2019-04-04 |
delete index_pages_linkeddomain thegrocer.co.uk |
2019-04-04 |
delete management_pages_linkeddomain thegrocer.co.uk |
2019-04-04 |
delete person Mat Ankers |
2019-04-04 |
delete projects_pages_linkeddomain thegrocer.co.uk |
2019-04-04 |
delete service_pages_linkeddomain thegrocer.co.uk |
2019-04-04 |
delete terms_pages_linkeddomain thegrocer.co.uk |
2019-02-22 |
delete terms_pages_linkeddomain iconewsblog.wordpress.com |
2019-02-22 |
insert person Mat Ankers |
2019-02-07 |
update account_category FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-24 |
2019-02-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2019-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/18 |
2018-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-07-28 |
delete person Mike Coupe |
2018-06-11 |
insert career_emails hr..@expd8.co.uk |
2018-06-11 |
insert address uk, 1BSQ, Brunswick Square, Bristol, BS2 8PE |
2018-06-11 |
insert email hr..@expd8.co.uk |
2018-06-11 |
insert person Mike Coupe |
2018-06-11 |
insert terms_pages_linkeddomain disqus.com |
2018-06-11 |
insert terms_pages_linkeddomain iconewsblog.wordpress.com |
2018-04-16 |
delete address Kings House, Orchard Street, Bristol, BS1 5EH |
2018-04-16 |
delete phone 0117 905 5118 |
2018-04-16 |
insert address 1BSQ, Brunswick Square, Bristol, BS2 8PE |
2018-04-16 |
update primary_contact Kings House, Orchard Street, Bristol, BS1 5EH => 1BSQ, Brunswick Square, Bristol, BS2 8PE |
2018-03-05 |
delete managingdirector Mark Steven |
2018-03-05 |
delete person Mark Steven |
2018-02-05 |
insert managingdirector Mark Steven |
2018-02-05 |
insert person Mark Steven |
2018-01-07 |
update accounts_last_madeup_date 2016-03-26 => 2017-03-25 |
2018-01-07 |
update accounts_next_due_date 2017-12-29 => 2018-12-29 |
2017-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/03/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
2017-08-03 |
delete email in..@expd8.co |
2017-08-03 |
delete person Hubert Weber |
2017-07-07 |
delete address KINGS HOUSE ORCHARD STREET BRISTOL AVON BS1 5EH |
2017-07-07 |
insert address 1 BRUNSWICK SQUARE BRISTOL ENGLAND BS2 8PE |
2017-07-07 |
update registered_address |
2017-07-05 |
delete person Nigel Keen |
2017-07-05 |
insert email in..@expd8.co |
2017-07-05 |
insert person Hubert Weber |
2017-07-05 |
insert phone 0117 403 0405 |
2017-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
KINGS HOUSE
ORCHARD STREET
BRISTOL
AVON
BS1 5EH |
2017-05-19 |
delete person Richard Peake |
2017-05-19 |
insert person Nigel Keen |
2017-03-20 |
insert person Richard Peake |
2017-02-08 |
delete person John Campbell |
2017-01-07 |
update accounts_last_madeup_date 2015-03-28 => 2016-03-26 |
2017-01-07 |
update accounts_next_due_date 2016-12-29 => 2017-12-29 |
2017-01-05 |
delete otherexecutives Neil Reynolds |
2017-01-05 |
delete person Neil Reynolds |
2017-01-05 |
insert person John Campbell |
2016-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/16 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-11-25 |
insert otherexecutives Neil Reynolds |
2016-11-25 |
insert person Neil Reynolds |
2016-06-26 |
insert registration_number 04601274 |
2016-01-10 |
delete source_ip 81.142.80.185 |
2016-01-10 |
insert index_pages_linkeddomain thegrocer.co.uk |
2016-01-10 |
insert source_ip 94.76.227.199 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-29 => 2015-03-28 |
2016-01-07 |
update accounts_next_due_date 2015-12-29 => 2016-12-29 |
2016-01-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/15 |
2015-12-21 |
update statutory_documents 26/11/15 FULL LIST |
2015-05-13 |
update website_status FailedRobots => OK |
2015-04-15 |
update website_status OK => FailedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-29 |
2015-02-07 |
update accounts_next_due_date 2014-12-29 => 2015-12-29 |
2015-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-11 |
update statutory_documents 26/11/14 FULL LIST |
2014-04-22 |
delete source_ip 87.237.71.4 |
2014-04-22 |
insert source_ip 81.142.80.185 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-24 => 2013-03-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-24 |
update statutory_documents 26/11/13 FULL LIST |
2013-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-26 => 2012-03-24 |
2013-06-24 |
update accounts_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-02-05 |
insert address Kings House, Orchard Street, Bristol, BS1 5EH |
2013-02-05 |
insert alias eXPD8 Ltd. |
2013-01-20 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-24 |
update statutory_documents 26/11/12 FULL LIST |
2012-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/03/12 |
2011-12-23 |
update statutory_documents 26/11/11 FULL LIST |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/11 |
2010-12-23 |
update statutory_documents 26/11/10 FULL LIST |
2010-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/10 |
2010-01-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/09 |
2009-12-24 |
update statutory_documents 26/11/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THURGOOD / 01/10/2009 |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MCCURDIE |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07 |
2007-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/05 |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/04 |
2004-04-02 |
update statutory_documents NC INC ALREADY ADJUSTED
19/03/04 |
2004-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-02 |
update statutory_documents SECRETARY RESIGNED |
2004-04-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-04-02 |
update statutory_documents £ NC 100/1000
19/03/0 |
2004-04-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-02-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 27/03/04 TO 29/03/03 |
2004-02-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03 |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 27/03/04 |
2003-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/03 FROM:
THE RIDINGS 5 ASHWOOD
EAST HARPTREE
BRISTOL
AVON BS40 6BW |
2002-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |