PRO CREWS - History of Changes


DateDescription
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-08 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-08-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-01-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE BAILLON
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE BAILLON
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-22 delete phone 020 3589 8592
2016-01-22 delete phone 078 7649 2602
2016-01-22 insert phone 020 3457 8423
2016-01-22 update person_title Gerd Born: Operations Manager => Projects Manager
2016-01-22 update person_title Ryan Fynn: Projects Manager => Senior Administrator
2016-01-08 delete address 343 NEW HEY ROAD HUDDERSFIELD HD3 4GR
2016-01-08 insert address OFFICE 2 MARSH MILLS LUCK LANE, MARSH HUDDERSFIELD ENGLAND HD3 4AB
2016-01-08 update registered_address
2015-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 343 NEW HEY ROAD HUDDERSFIELD HD3 4GR
2015-10-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-07 update statutory_documents 10/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-25 insert website_emails ad..@procrews.co.uk
2015-03-25 insert email ad..@procrews.co.uk
2015-03-25 insert email ge..@procrews.co.uk
2015-03-25 insert person Gerd Born
2015-03-25 insert person Ryan Fynn
2014-10-26 delete source_ip 78.46.52.137
2014-10-26 insert source_ip 217.199.187.67
2014-10-10 update statutory_documents SECRETARY APPOINTED MR LESLIE RICHARD BAILLON
2014-09-07 delete address 343 NEW HEY ROAD HUDDERSFIELD ENGLAND HD3 4GR
2014-09-07 insert address 343 NEW HEY ROAD HUDDERSFIELD HD3 4GR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-13 update statutory_documents 10/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-20 insert about_pages_linkeddomain addtoevent.co.uk
2014-04-20 insert contact_pages_linkeddomain addtoevent.co.uk
2014-04-20 insert index_pages_linkeddomain addtoevent.co.uk
2014-04-20 insert service_pages_linkeddomain addtoevent.co.uk
2014-04-20 insert terms_pages_linkeddomain addtoevent.co.uk
2014-03-20 insert about_pages_linkeddomain personnelmanager.com.au
2014-03-20 insert contact_pages_linkeddomain personnelmanager.com.au
2014-03-20 insert index_pages_linkeddomain personnelmanager.com.au
2014-03-20 insert service_pages_linkeddomain personnelmanager.com.au
2014-03-20 insert terms_pages_linkeddomain personnelmanager.com.au
2013-10-30 delete about_pages_linkeddomain www7.jimdo.com
2013-10-30 delete contact_pages_linkeddomain www7.jimdo.com
2013-10-30 delete index_pages_linkeddomain www7.jimdo.com
2013-10-30 delete service_pages_linkeddomain www7.jimdo.com
2013-10-30 delete terms_pages_linkeddomain www7.jimdo.com
2013-10-30 insert about_pages_linkeddomain www300.jimdo.com
2013-10-30 insert contact_pages_linkeddomain www300.jimdo.com
2013-10-30 insert index_pages_linkeddomain www300.jimdo.com
2013-10-30 insert service_pages_linkeddomain www300.jimdo.com
2013-10-30 insert terms_pages_linkeddomain www300.jimdo.com
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-23 update statutory_documents 10/08/13 FULL LIST
2013-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JULIEN BAILLON / 10/08/2013
2013-07-02 delete address 21 FILLINGHAM WAY HATFIELD HERTFORDSHIRE AL10 9GE
2013-07-02 insert address 343 NEW HEY ROAD HUDDERSFIELD ENGLAND HD3 4GR
2013-07-02 update registered_address
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 21 FILLINGHAM WAY HATFIELD HERTFORDSHIRE AL10 9GE
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2012-10-25 delete address 21 Fillingham Way Hatfield Hertfordshire AL10 9GE
2012-10-25 update primary_contact
2012-09-14 update statutory_documents 10/08/12 FULL LIST
2012-04-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WALKER
2011-09-05 update statutory_documents 10/08/11 FULL LIST
2011-06-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 10/08/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JULIEN BAILLON / 10/08/2010
2010-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER
2009-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION