Date | Description |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-09 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-10-19 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-04-05 |
delete person Paul Jennings |
2022-04-05 |
delete person Ramon Martinez |
2022-04-05 |
insert person Claire Thake |
2022-02-16 |
delete about_pages_linkeddomain t.co |
2022-02-16 |
delete contact_pages_linkeddomain t.co |
2022-02-16 |
delete index_pages_linkeddomain t.co |
2022-02-16 |
delete person Gavin Spurway |
2022-02-16 |
delete person Kathy Williams |
2022-02-16 |
delete service_pages_linkeddomain t.co |
2022-02-16 |
insert person Ramon Martinez |
2022-02-16 |
update person_title Karl Zaple: Events Manager; Department Manager Hospitality Events => Manager; Department Manager Hospitality Grove Manager |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-22 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-12 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-04-04 |
delete phone 01784 2474 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-02 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ALICE ROGERS / 26/09/2018 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROCAR INTERNATIONAL HOLDINGS LIMITED / 26/09/2018 |
2018-08-14 |
delete person Stephen York |
2018-08-14 |
delete source_ip 205.186.165.71 |
2018-08-14 |
insert person Gavin Spurway |
2018-08-14 |
insert person Manuel de Camara |
2018-08-14 |
insert source_ip 79.170.40.163 |
2018-08-14 |
update person_title Brian Spittle: Department Manager; Import / Export Manager => Freight Team Manager |
2018-02-02 |
insert phone 01784 2474 |
2017-12-25 |
delete person Gavin Spurway |
2017-11-21 |
insert about_pages_linkeddomain t.co |
2017-11-21 |
insert career_pages_linkeddomain t.co |
2017-11-21 |
insert contact_pages_linkeddomain t.co |
2017-11-21 |
insert index_pages_linkeddomain t.co |
2017-11-21 |
insert service_pages_linkeddomain t.co |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-09-28 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-06-30 |
delete about_pages_linkeddomain t.co |
2017-06-30 |
delete career_pages_linkeddomain t.co |
2017-06-30 |
delete contact_pages_linkeddomain t.co |
2017-06-30 |
delete index_pages_linkeddomain t.co |
2017-06-30 |
delete person Carl Wakefield |
2017-06-30 |
delete service_pages_linkeddomain t.co |
2017-05-14 |
delete otherexecutives Kathy Rogers |
2017-05-14 |
insert cfo Kathy Rogers |
2017-05-14 |
insert person Carl Wakefield |
2017-05-14 |
update person_title Kathy Rogers: Senior Management; Director => Senior Management; Financial Director |
2017-01-22 |
delete address Hanger T2N, Faraday Road
Grove Technology Park
Wantage
Oxfordshire
OX12 9FF
UK |
2017-01-22 |
insert address Hanger T2N, Faraday Road
Grove Business Park
Wantage
Oxfordshire
OX12 9FF
UK |
2016-10-12 |
delete source_ip 109.228.31.138 |
2016-10-12 |
insert source_ip 205.186.165.71 |
2016-10-12 |
update person_description Kathy Williams => Kathy Williams |
2016-10-12 |
update person_title Brian Spittle: Department Manager => Department Manager; Import / Export Manager |
2016-10-12 |
update person_title Karl Zaple: Department Manager => Events Manager; Department Manager |
2016-10-12 |
update person_title Stephen York: Department Manager / Warehouse => Warehouse Supervisor; Department Manager / Warehouse |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-20 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address UNIT B 201 LONG LANE STAINES-UPON-THAMES MIDDLESEX UNITED KINGDOM TW19 7AU |
2015-11-08 |
insert address UNIT B 201 LONG LANE STAINES-UPON-THAMES MIDDLESEX TW19 7AU |
2015-11-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-08 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-13 |
update statutory_documents 26/09/15 FULL LIST |
2015-09-26 |
insert person Christophe Salon |
2015-08-29 |
insert address Hanger T2N, Faraday Road
Grove Technology Park
Wantage
Oxfordshire
OX12 9FF
UK |
2015-08-29 |
insert phone +44 (0)1784 247407 |
2015-08-12 |
update num_mort_charges 4 => 5 |
2015-08-12 |
update num_mort_outstanding 1 => 2 |
2015-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032552170005 |
2015-06-26 |
delete source_ip 88.198.137.22 |
2015-06-26 |
insert source_ip 109.228.31.138 |
2015-05-08 |
delete address 50 SEYMOUR STREET LONDON W1H 7JG |
2015-05-08 |
insert address UNIT B 201 LONG LANE STAINES-UPON-THAMES MIDDLESEX UNITED KINGDOM TW19 7AU |
2015-05-08 |
update num_mort_charges 3 => 4 |
2015-05-08 |
update num_mort_outstanding 0 => 1 |
2015-05-08 |
update registered_address |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
50 SEYMOUR STREET
LONDON
W1H 7JG |
2015-04-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032552170004 |
2015-03-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD WILLIAMS |
2015-03-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW MERCHANT |
2015-03-24 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN ALICE ROGERS |
2015-03-24 |
update statutory_documents SECRETARY APPOINTED MRS KATHLEEN ALICE ROGERS |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SULLIVAN |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA SULLIVAN |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA SULLIVAN |
2015-03-07 |
update num_mort_outstanding 1 => 0 |
2015-03-07 |
update num_mort_satisfied 2 => 3 |
2015-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-21 |
update statutory_documents 26/09/14 FULL LIST |
2014-10-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 50 SEYMOUR STREET LONDON UNITED KINGDOM W1H 7JG |
2013-11-07 |
insert address 50 SEYMOUR STREET LONDON W1H 7JG |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-14 |
update statutory_documents 26/09/13 FULL LIST |
2013-08-09 |
delete source_ip 188.165.46.161 |
2013-08-09 |
insert source_ip 88.198.137.22 |
2013-08-09 |
update robots_txt_status www.procar.co.uk: 404 => 200 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-20 |
update website_status DNSError => OK |
2013-05-19 |
update website_status OK => DNSError |
2013-02-08 |
update website_status OK |
2013-01-07 |
update website_status ServerDown |
2012-10-26 |
update statutory_documents 26/09/12 FULL LIST |
2012-10-16 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 26/09/11 FULL LIST |
2011-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
5TH FLOOR MARBLE ARCH HOUSE
66-68 SEYMOUR STREET
LONDON
W1H 5AF |
2010-12-16 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 26/09/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SULLIVAN / 25/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA VALERIE SULLIVAN / 25/09/2010 |
2010-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAMELA VALERIE SULLIVAN / 25/09/2010 |
2009-10-15 |
update statutory_documents 26/09/09 FULL LIST |
2009-09-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09 |
2008-10-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
2007-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2003-09-22 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2002-10-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2002-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-09-24 |
update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS |
1999-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-02 |
update statutory_documents RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1998-03-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/02/98 |
1997-09-30 |
update statutory_documents RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS |
1997-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97 |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-04 |
update statutory_documents SECRETARY RESIGNED |
1996-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |