PRO-DEC PRODUCTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-04-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-07 delete address INNOVATION CENTRE GALLOWS HILL WARWICK ENGLAND CV34 6UW
2022-03-07 insert address SUITE 3B & 3C DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE ENGLAND CV23 0UZ
2022-03-07 update registered_address
2022-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2022 FROM INNOVATION CENTRE GALLOWS HILL WARWICK CV34 6UW ENGLAND
2022-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EBS CORPORATE SERVICES LIMITED
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065725340001
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-06-08 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2020-08-09 update accounts_next_due_date 2020-04-22 => 2021-03-31
2020-07-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 4 => 3
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-22
2020-01-22 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDRA PUCHY
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PUCHY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-26 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-07-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H T CORPORATE SERVICES LIMITED / 10/07/2017
2017-07-11 update statutory_documents FIRST GAZETTE
2017-02-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 09/02/2017
2017-02-09 delete address INNOVATION CENTRE GALLOWS HILL WARWICK CV34 9AE
2017-02-09 insert address INNOVATION CENTRE GALLOWS HILL WARWICK ENGLAND CV34 6UW
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-09 update reg_address_care_of C/O EBS LTD => null
2017-02-09 update registered_address
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2017 FROM C/O C/O EBS LTD PO BOX BOX 3942 INNOVATION CENTRE GALLOWS HILL WARWICK CV34 9AE
2016-08-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-08-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-07-05 update statutory_documents 22/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-03-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-08-11 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-07-01 update statutory_documents 22/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-01-31
2015-04-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-03-31
2014-07-07 delete address INNOVATION CENTRE GALLOWS HILL WARWICK UNITED KINGDOM CV34 9AE
2014-07-07 insert address INNOVATION CENTRE GALLOWS HILL WARWICK CV34 9AE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-07-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-06-03 update statutory_documents 22/04/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-01-31
2014-04-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_next_due_date 2014-01-31 => 2014-03-31
2013-09-06 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-09-06 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-28 update statutory_documents 22/04/13 FULL LIST
2013-08-20 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-22 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PUCHY / 28/03/2013
2013-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDRA JUDITH PUCHY / 28/03/2013
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-22 update statutory_documents 22/04/12 FULL LIST
2012-08-21 update statutory_documents FIRST GAZETTE
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-23 update statutory_documents 22/04/11 FULL LIST
2011-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PUCHY / 22/09/2011
2011-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDRA JUDITH PUCHY / 22/09/2011
2011-08-16 update statutory_documents FIRST GAZETTE
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 22/04/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PUCHY / 01/04/2010
2010-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O EBS LTD 10 JURY STREET WARWICK CV34 4EW
2010-06-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 10/06/2010
2010-05-10 update statutory_documents DIRECTOR APPOINTED MRS AUDRA JUDITH PUCHY
2010-01-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HT CORPORATE SERVICES LTD / 15/01/2009
2008-10-09 update statutory_documents NC INC ALREADY ADJUSTED 23/09/08
2008-10-09 update statutory_documents GBP NC 50000/250000 23/09/2008
2008-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2008 FROM C/O MICHEAL HARWOOD & CO 10 JURY STREET WARWICK CV34 4EW UNITED KINGDOM
2008-05-28 update statutory_documents S369(4) SHT NOTICE MEET 20/05/2008
2008-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION