PRO-JET DRAINCARE - History of Changes


DateDescription
2024-04-07 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-08 update website_status Disallowed => OK
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-08-20 update website_status FlippedRobots => Disallowed
2023-07-22 update website_status OK => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO 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
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-21 update robots_txt_status www.projetdraincare.co.uk: 200 => 0
2022-04-19 delete address Unit 19, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2022-04-19 delete address and served by Unit 19, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2022-04-19 insert address Unit 17, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2022-04-19 insert address and served by Unit 17, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2022-04-19 update primary_contact Unit 19, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ => Unit 17, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2021-12-07 delete address UNIT 19 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ
2021-12-07 insert address UNIT 17 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 7AZ
2021-12-07 update registered_address
2021-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2021 FROM UNIT 17 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WF2 7AZ ENGLAND
2021-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM UNIT 19 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-28 delete source_ip 195.26.90.14
2021-04-28 insert source_ip 188.212.34.81
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-10 update robots_txt_status www.projetdraincare.co.uk: 404 => 200
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-30 delete source_ip 146.148.120.242
2018-03-30 insert source_ip 195.26.90.14
2018-03-30 update robots_txt_status www.projetdraincare.co.uk: 200 => 404
2017-10-03 delete source_ip 93.184.220.60
2017-10-03 insert source_ip 146.148.120.242
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-16 delete address Balk Lane Netherton Wakefield West Yorkshire WF4 4HD
2017-01-16 insert address Unit 19, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2017-01-16 update primary_contact Balk Lane Netherton Wakefield West Yorkshire WF4 4HD => Unit 19, Headway Business Park, Denby Dale Road, Wakefield, WF2 7AZ
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-16 update website_status OK => DomainNotFound
2015-11-08 delete address AMBER LODGE BALK LANE BALK LANE NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4HD
2015-11-08 insert address UNIT 19 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-08 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM AMBER LODGE BALK LANE BALK LANE NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4HD
2015-10-26 update statutory_documents 28/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-24 delete contact_pages_linkeddomain addthis.com
2015-03-24 delete index_pages_linkeddomain addthis.com
2014-11-30 insert contact_pages_linkeddomain addthis.com
2014-11-30 insert index_pages_linkeddomain addthis.com
2014-10-26 delete index_pages_linkeddomain pmduk.co.uk
2014-10-26 delete phone 01924 640061
2014-10-26 delete source_ip 195.26.90.15
2014-10-26 insert index_pages_linkeddomain google.com
2014-10-26 insert index_pages_linkeddomain hibu.co.uk
2014-10-26 insert index_pages_linkeddomain ybsitecenter.com
2014-10-26 insert source_ip 93.184.220.60
2014-10-26 update robots_txt_status www.projetdraincare.co.uk: 404 => 200
2014-10-07 delete address AMBER LODGE BALK LANE NETHERTON WAKEFIELD YORKSHIRE ENGLAND WF4 4HB
2014-10-07 insert address AMBER LODGE BALK LANE BALK LANE NETHERTON WAKEFIELD WEST YORKSHIRE WF4 4HD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-10-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2014 FROM AMBER LODGE BALK LANE NETHERTON WAKEFIELD YORKSHIRE WF4 4HB ENGLAND
2014-09-29 update statutory_documents 28/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-10 insert index_pages_linkeddomain pmduk.co.uk
2014-04-10 update robots_txt_status www.projetdraincare.co.uk: 200 => 404
2013-10-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-10-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-09-28 update statutory_documents 28/09/13 FULL LIST
2013-08-05 update robots_txt_status www.projetdraincare.co.uk: 404 => 200
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-28 => 2014-06-30
2013-07-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 37000 - Sewerage
2013-06-23 update returns_last_madeup_date null => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2012-10-14 update statutory_documents 28/09/12 FULL LIST
2012-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAND / 14/10/2012
2011-10-21 update statutory_documents COMPANY NAME CHANGED PROJECT PRO-JET LTD CERTIFICATE ISSUED ON 21/10/11
2011-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION