PROVEN MOTOR COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 3 => 5
2024-03-22 delete source_ip 176.58.113.165
2024-03-22 insert source_ip 62.233.121.57
2024-03-22 update robots_txt_status www.provenmotor.co.uk: 200 => 404
2023-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
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
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 delete source_ip 109.74.196.185
2023-09-07 insert source_ip 176.58.113.165
2023-09-07 update robots_txt_status www.provenmotor.co.uk: 0 => 200
2023-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEITH JAMES PATTISON / 06/09/2023
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR SMITH
2023-02-11 insert sales_emails bu..@provenmotor.co.uk
2023-02-11 insert sales_emails sa..@provenmotor.co.uk
2023-02-11 insert support_emails se..@provenmotor.co.uk
2023-02-11 insert email bu..@provenmotor.co.uk
2023-02-11 insert email sa..@provenmotor.co.uk
2023-02-11 insert email se..@provenmotor.co.uk
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 delete company_previous_name MONACABLE LIMITED
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, 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
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-15 delete address 25 West Street Haslemere, GU27 2AP
2021-07-15 delete phone 0844 6626855
2021-06-13 delete index_pages_linkeddomain provenmotorco-subaru.co.uk
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 70000
2018-07-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, 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
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-09 delete phone 0845 6061234
2016-07-09 insert phone 0300 500 8082
2016-07-09 update description
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-01 update statutory_documents 30/11/15 FULL LIST
2015-09-30 delete index_pages_linkeddomain proven-subaru.co.uk
2015-09-02 delete alias Proven Motor Group
2015-09-02 delete alias proven motor company ltd
2015-09-02 insert address 25 West Street, Haslemere, Surrey GU27 2AP
2015-09-02 insert alias Proven Motor Company Limited
2015-09-02 insert index_pages_linkeddomain fca.gov.uk
2015-09-02 insert phone 0845 6061234
2015-09-02 insert registration_number 4346017
2015-09-02 update description
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-11 insert index_pages_linkeddomain provenmotorco-isuzu.co.uk
2015-05-11 insert index_pages_linkeddomain provenmotorco-subaru.co.uk
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-09 update statutory_documents 30/11/14 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
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 25 WEST STREET HASLEMERE SURREY UNITED KINGDOM GU27 2AP
2014-01-07 insert address 25 WEST STREET HASLEMERE SURREY GU27 2AP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-05 update statutory_documents 30/11/13 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
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update website_status ServerDown => OK
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-22 delete address 9 WEST STREET HASLEMERE SURREY GU27 2AB
2013-06-22 insert address 25 WEST STREET HASLEMERE SURREY UNITED KINGDOM GU27 2AP
2013-06-22 update registered_address
2013-05-21 update website_status OK => ServerDown
2012-12-14 update statutory_documents 30/11/12 FULL LIST
2012-10-25 insert address 25 West Street Haslemere, GU27 2AP
2012-10-25 insert phone 01428 647095
2012-10-25 insert phone 0844 6626855
2012-10-25 update primary_contact
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 9 WEST STREET HASLEMERE SURREY GU27 2AB
2012-04-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 30/11/11 FULL LIST
2011-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents 30/11/10 FULL LIST
2011-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH JAMES PATTISON / 30/11/2010
2010-04-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-28 update statutory_documents 30/11/09 FULL LIST
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VICTOR BERNARD SMITH / 28/12/2009
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES PATTISON / 28/12/2009
2009-08-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-23 update statutory_documents £ IC 140000/120050 31/07/07 £ SR 19950@1=19950
2007-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-25 update statutory_documents £ SR 20000@1 31/07/05
2006-07-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents £ IC 160000/140000 29/07/05 £ SR 20000@1=20000
2005-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents £ IC 180000/160000 30/07/04 £ SR 20000@1=20000
2004-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2004-01-24 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-08-11 update statutory_documents £ IC 200000/180000 31/07/03 £ SR 20000@1=20000
2003-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-28 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02
2002-08-30 update statutory_documents £ NC 100/200000 20/08/02
2002-08-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-02 update statutory_documents COMPANY NAME CHANGED MONACABLE LIMITED CERTIFICATE ISSUED ON 02/04/02
2002-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/02 FROM: GRANGE HOUSE GRANGE ROAD MIDHURST WEST SUSSEX GU29 9LS
2002-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-26 update statutory_documents DIRECTOR RESIGNED
2002-02-26 update statutory_documents SECRETARY RESIGNED
2001-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION