PROCAR - History of Changes


DateDescription
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