PROTECH MACHINERY - History of Changes


DateDescription
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-29 update website_status OK => FlippedRobots
2022-02-12 delete source_ip 91.136.8.128
2022-02-12 insert source_ip 62.233.121.47
2022-01-07 delete address WOOLRIDGE FARMS LIMITED WOOLRIDGE FARM GLOUCESTER ROAD HARTPURY GLOUCESTERSHIRE GL19 3BG
2022-01-07 insert address WOOLRIDGE FARM BUILDING GLOUCESTER ROAD HARTPURY GLOUCESTER ENGLAND GL19 3BG
2022-01-07 update registered_address
2021-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2021 FROM WOOLRIDGE FARMS LIMITED WOOLRIDGE FARM GLOUCESTER ROAD HARTPURY GLOUCESTERSHIRE GL19 3BG
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMDI CONGER / 17/12/2021
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMERON / 17/12/2021
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-05 update website_status DomainNotFound => OK
2021-02-05 update robots_txt_status www.protechmachinery.co.uk: 404 => 200
2020-12-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-10-12 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / PM GLOUCESTER LTD / 08/11/2019
2019-12-03 delete source_ip 91.194.151.36
2019-12-03 insert source_ip 91.136.8.128
2019-11-07 update account_category null => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-07 update num_mort_charges 1 => 2
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PM GLOUCESTER LTD
2019-10-21 update statutory_documents DIRECTOR APPOINTED MR NICOLAS JAMERON
2019-10-21 update statutory_documents CESSATION OF ANDREW JAMES HOOPER AS A PSC
2019-10-21 update statutory_documents CESSATION OF STEVEN WILLIAM CRADDOCK AS A PSC
2019-10-20 update statutory_documents DIRECTOR APPOINTED MR HAMDI CONGER
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 0 => 1
2019-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049580120002
2019-10-02 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-04 update website_status OK => DomainNotFound
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-16 update statutory_documents 10/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-02-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2015-01-31 update statutory_documents 10/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-02 update website_status IndexPageFetchError => OK
2014-09-02 delete source_ip 62.128.158.10
2014-09-02 insert source_ip 91.194.151.36
2014-07-24 update website_status OK => IndexPageFetchError
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-13 update statutory_documents 10/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2012-11-20 update statutory_documents 10/11/12 FULL LIST
2012-10-24 insert address Woolridge Farm Gloucester Road Hartbury Gloucestershire GL19 3BG
2012-10-24 update primary_contact
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 10/11/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 10/11/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 10/11/09 FULL LIST
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-03-24 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/06 FROM: HOPE FARM, LEA ROSS-ON-WYE HR9 7LN
2006-12-12 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION