PROVENTURE - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-13 insert about_pages_linkeddomain youtube.com
2022-04-12 insert product_pages_linkeddomain youtu.be
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-29 delete alias Proventure Solutions Ltd.
2021-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-07 insert product_pages_linkeddomain youtube.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 insert product_pages_linkeddomain dropbox.com
2019-12-02 delete address Lakeside, Wanes Blades Road, Ormskirk, Lancashire, L40 4BN
2019-12-02 delete client_pages_linkeddomain facebook.com
2019-12-02 delete client_pages_linkeddomain linkedin.com
2019-12-02 delete client_pages_linkeddomain twitter.com
2019-12-02 delete contact_pages_linkeddomain facebook.com
2019-12-02 delete contact_pages_linkeddomain linkedin.com
2019-12-02 delete contact_pages_linkeddomain twitter.com
2019-12-02 delete index_pages_linkeddomain facebook.com
2019-12-02 delete index_pages_linkeddomain linkedin.com
2019-12-02 delete index_pages_linkeddomain twitter.com
2019-12-02 delete source_ip 94.136.53.76
2019-12-02 delete terms_pages_linkeddomain facebook.com
2019-12-02 delete terms_pages_linkeddomain linkedin.com
2019-12-02 delete terms_pages_linkeddomain twitter.com
2019-12-02 insert source_ip 109.73.162.112
2019-12-02 update robots_txt_status www.proventure.co.uk: 200 => 404
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-09-21 delete source_ip 88.208.252.225
2017-09-21 insert source_ip 94.136.53.76
2017-04-30 delete sales_emails sa..@proventure.co.uk
2017-04-30 insert general_emails en..@proventure.co.uk
2017-04-30 delete email sa..@proventure.co.uk
2017-04-30 insert alias Proventure Solutions Limited
2017-04-30 insert email en..@proventure.co.uk
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-04 delete address Towngate Works Dark Lane Mawdesley Ormskirk L40 2QU
2016-06-04 insert address Lakeside Barn Rear of Snipe Hall Farmhouse Wanes Blades Road Lathom Ormskirk L40 4BN
2016-06-04 insert phone 01704 897 015
2016-06-04 insert registration_number 04308276
2016-06-04 insert vat 781 9786 64
2016-06-04 update primary_contact Towngate Works Dark Lane Mawdesley Ormskirk L40 2QU => Lakeside Barn Rear of Snipe Hall Farmhouse Wanes Blades Road Lathom Ormskirk L40 4BN
2015-11-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-22 update statutory_documents 22/10/15 FULL LIST
2015-10-08 update account_category TOTAL EXEMPTION SMALL => null
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-26 delete source_ip 82.71.205.5
2014-11-26 insert source_ip 88.208.252.225
2014-11-03 update statutory_documents 22/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 update robots_txt_status www.proventure.co.uk: 404 => 200
2014-07-12 insert sales_emails sa..@proventure.co.uk
2014-07-12 insert address Towngate Works Dark Lane Mawdesley Ormskirk L40 2QU
2014-07-12 insert alias Proventure Solutions LTD
2014-07-12 insert email sa..@proventure.co.uk
2014-07-12 update primary_contact null => Towngate Works Dark Lane Mawdesley Ormskirk L40 2QU
2013-12-07 delete address SNIPE HALL FARM HOUSE WANES BLADES ROAD LATHOM ORMSKIRK LANCASHIRE UNITED KINGDOM L40 4BN
2013-12-07 insert address SNIPE HALL FARM HOUSE WANES BLADES ROAD LATHOM ORMSKIRK LANCASHIRE L40 4BN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-07 update statutory_documents 22/10/13 FULL LIST
2013-10-11 delete source_ip 212.23.8.80
2013-10-11 insert source_ip 82.71.205.5
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-11-01 update statutory_documents 22/10/12 FULL LIST
2012-07-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 57 MARSH LANE LONGTON PRESTON PR4 5ZL
2011-12-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW GORMAN
2011-12-12 update statutory_documents 22/10/11 FULL LIST
2011-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR WALMSLEY
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 22/10/10 FULL LIST
2010-08-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 22/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ROTHWELL WALMSLEY / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHRYN GORMAN / 05/11/2009
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-18 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-29 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-27 update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-09-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-02 update statutory_documents SECRETARY RESIGNED
2001-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-09 update statutory_documents NEW SECRETARY APPOINTED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents SECRETARY RESIGNED
2001-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION