EXCEL HOME DESIGN - History of Changes


DateDescription
2025-05-15 update website_status FailedRobots => FlippedRobots
2025-04-29 update website_status FlippedRobots => FailedRobots
2025-04-06 update website_status OK => FlippedRobots
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/24, WITH UPDATES
2024-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-27 update statutory_documents DIRECTOR APPOINTED MRS JOANNE EVERETT
2023-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE EVERETT / 20/03/2023
2022-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22 update website_status IndexPageFetchError => OK
2021-01-22 delete source_ip 146.66.118.224
2021-01-22 insert source_ip 35.214.74.141
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059427570001
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-28 update website_status OK => IndexPageFetchError
2020-02-28 delete source_ip 78.31.107.61
2020-02-28 insert source_ip 146.66.118.224
2019-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE EVERETT
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-14 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-15 delete address 3 Ely Valley Road, Talbot Green, Pontyclun, Rhondda Cynon Taf CF72 8AL
2019-02-15 delete address Tylegarw Pontyclun CF72 9EZ
2019-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 30/09/2018
2019-01-27 update statutory_documents 30/09/18 STATEMENT OF CAPITAL GBP 2
2019-01-07 insert address St Georges, Mill Street Tonyerfail, Rhondda Cynon Taf CF39 8AF
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 18/10/2018
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 18/10/2018
2018-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE EVERETT / 18/10/2018
2018-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT / 18/10/2018
2018-10-03 insert alias Excel Home Design Ltd
2018-10-03 insert registration_number 05942757
2018-10-03 insert vat 736857000
2018-10-03 update founded_year null => 2006
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-07-24 delete source_ip 79.170.44.95
2017-07-24 insert source_ip 78.31.107.61
2017-07-24 update robots_txt_status www.excelhomedesign.co.uk: 404 => 200
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-21 update website_status OK => FlippedRobots
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-30 update statutory_documents 21/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-17 update statutory_documents 21/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-01 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address C/O J&R 2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE CARDIFF SOUTH GLAMORGAN CF23 9AF
2014-02-07 insert address COED CELYN TYLA GARW PONTYCLUN CF72 9EZ
2014-02-07 update registered_address
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O J&R 2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE CARDIFF SOUTH GLAMORGAN CF23 9AF
2013-12-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-12-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-11-05 update statutory_documents 21/09/13 FULL LIST
2013-06-26 insert company_previous_name EXCEL CARPENTRY SERVICES LTD
2013-06-26 update name EXCEL CARPENTRY SERVICES LTD => EXCEL HOME DESIGN LTD
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4542 - Joinery installation
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-22 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-05-14 update statutory_documents COMPANY NAME CHANGED EXCEL CARPENTRY SERVICES LTD CERTIFICATE ISSUED ON 14/05/13
2013-05-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 21/09/12 FULL LIST
2012-01-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 21/09/11 FULL LIST
2011-01-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 21/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVERETT / 02/10/2009
2010-03-04 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EVERETT / 01/01/2009
2009-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE EVERETT / 01/01/2009
2008-10-27 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-26 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-27 update statutory_documents NEW SECRETARY APPOINTED
2006-10-04 update statutory_documents DIRECTOR RESIGNED
2006-10-04 update statutory_documents SECRETARY RESIGNED
2006-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION