PRONTO TRAINING - History of Changes


DateDescription
2023-08-25 insert person Sarah McBrearty
2023-07-22 update person_description Lee Burling => Lee Burling
2023-07-22 update person_title Lee Burling: New Trainer Alert . We Are Pleased to Welcome Lee to the Pronto Team. Bio to Follow => null
2023-06-16 delete person Pauline Holden
2023-06-16 insert person Lee Burling
2023-06-16 insert person Pauline Young
2023-06-16 update person_description Peter Ballard => Peter Ballard
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
2023-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-25 delete person Sarah Sheehan
2022-09-25 insert person Karl Amoss
2022-08-23 insert person EmmaLouise Bowen
2022-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-26 update statutory_documents FIRST GAZETTE
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-29 delete address Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP
2021-07-29 insert address South Hanningfield Road, Wickford, Essex, SS11 7PF
2021-07-29 insert phone +44 (0)7989 887349
2021-07-29 update primary_contact Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP => South Hanningfield Road, Wickford, Essex, SS11 7PF
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 delete source_ip 217.199.187.59
2021-04-23 insert source_ip 5.254.55.38
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
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
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-09 update statutory_documents CESSATION OF MARK DAVID EAGLESTONE AS A PSC
2020-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EAGLESTONE
2020-10-13 insert phone 07989 887349
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-14 delete person Kevin Dann
2020-03-14 insert person Scott Ford
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-06-06 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-26 delete person Jeff Thomas
2019-03-26 delete person Matt Gavan
2019-03-26 insert person Dawn Britten
2019-03-26 insert person Martyn Hodder
2019-03-26 update person_title Kevin Dann: Trainer => null
2019-03-26 update person_title Pauline Holden: Trainer => null
2019-03-26 update person_title Peter Ballard: Trainer => null
2019-03-26 update person_title Sarah Sheehan: Customer Relations Manager => null
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-10-08 update person_description Matt Gavan => Matt Gavan
2017-10-08 update person_description Pauline Holden => Pauline Holden
2017-10-08 update person_description Peter Ballard => Peter Ballard
2017-07-07 update account_category null => TOTAL EXEMPTION SMALL
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
2017-07-06 delete person Debbie Cole
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH COLBY / 09/07/2016
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-21 delete person Simon McNally
2016-11-21 delete portfolio_pages_linkeddomain facebook.com
2016-11-21 delete portfolio_pages_linkeddomain linkedin.com
2016-11-21 delete portfolio_pages_linkeddomain twitter.com
2016-07-18 delete managingdirector Joanne Colby
2016-07-18 insert managingdirector Joanne Joseph
2016-07-18 delete person Joanne Colby
2016-07-18 insert person Joanne Joseph
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-07-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-20 update statutory_documents 09/05/16 FULL LIST
2016-03-23 delete person Dan Kirk
2016-03-23 delete person Linda West
2016-03-23 delete person Sherry Eaglestone
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
2015-07-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-06-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-08 update statutory_documents 09/05/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH COLBY / 01/04/2015
2015-02-21 delete address Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP
2015-02-21 insert address Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP
2015-02-21 update primary_contact Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP => Ground Floor, 22 Albert Close, Rayleigh, Essex, SS6 8HP
2015-01-18 delete address 8 Hamilton Mews, Rayleigh, Essex, SS6 8HF
2015-01-18 delete address Pronto Training. 8 Hamilton Mews, Rayleigh, Essex, SS6 8HF
2015-01-18 insert address Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP
2015-01-18 insert alias Pronto Training Ltd.
2015-01-18 update primary_contact 8 Hamilton Mews, Rayleigh, Essex, SS6 8HF => Ground Floor, 22 Albert Road, Rayleigh, Essex, SS6 8HP
2014-12-11 delete phone +44 (0)1268 775052
2014-12-11 delete phone 01268 775052
2014-08-07 delete address OAK HOUSE JOURNEYMANS WAY SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS2 5TF
2014-08-07 insert address OAK HOUSE JOURNEYMANS WAY SOUTHEND-ON-SEA ESSEX SS2 5TF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-08-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-07-08 update statutory_documents 09/05/14 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
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-12 insert person Dan Kirk
2014-06-12 insert person Sarah Sheehan
2014-06-12 insert person Simon Wade
2014-04-29 insert person Kevin Dann
2014-02-08 delete registration_number 56/11
2014-02-08 delete source_ip 88.208.252.130
2014-02-08 insert index_pages_linkeddomain facebook.com
2014-02-08 insert index_pages_linkeddomain linkedin.com
2014-02-08 insert index_pages_linkeddomain twitter.com
2014-02-08 insert phone +44 (0)1268 772724
2014-02-08 insert phone +44 (0)1268 775052
2014-02-08 insert source_ip 217.199.187.59
2014-02-08 update robots_txt_status www.prontouk.co.uk: 404 => 200
2013-10-21 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID EAGLESTONE
2013-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN COLBY
2013-07-02 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-07-02 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete address 361 RAYLEIGH ROAD EASTWOOD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 5PS
2013-06-24 insert address OAK HOUSE JOURNEYMANS WAY SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS2 5TF
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 5 => 9
2013-06-24 update accounts_last_madeup_date null => 2011-09-30
2013-06-24 update accounts_next_due_date 2013-02-09 => 2013-06-30
2013-06-24 update registered_address
2013-06-19 update statutory_documents 09/05/13 FULL LIST
2013-03-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2013-01-23 update statutory_documents CURRSHO FROM 31/05/2012 TO 30/09/2011
2013-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 361 RAYLEIGH ROAD EASTWOOD LEIGH-ON-SEA ESSEX SS9 5PS UNITED KINGDOM
2012-05-14 update statutory_documents 09/05/12 FULL LIST
2011-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION