PRO-ACTIONS BUSINESS COACHING AND SUPPORT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-22 insert person Alan Tucker
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 delete address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-04-07 insert address 1 THE WESTERINGS GREAT BADDOW CHELMSFORD ENGLAND CM2 8JE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2023 FROM 124 CITY ROAD LONDON EC1V 2NX ENGLAND
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-08-08 delete address Kemp House 152-160 City Road London EC1V 2NX
2022-08-08 insert address 124 City Road London EC1V 2NX
2022-08-08 update primary_contact Kemp House 152-160 City Road London EC1V 2NX => 124 City Road London EC1V 2NX
2022-07-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-07-07 insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-07-07 update registered_address
2022-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2022 FROM 124 124 CITY ROAD LONDON EC1V 2NX ENGLAND
2022-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2022 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND
2022-04-07 insert person Mary Jarrett
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 delete person Tony Howell
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-09 update website_status IndexPageFetchError => OK
2021-08-10 update website_status OK => IndexPageFetchError
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 delete industry_tag to providing
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WENHAM / 18/09/2019
2019-02-01 delete index_pages_linkeddomain hotjar.com
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 insert index_pages_linkeddomain hotjar.com
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-02 delete source_ip 52.56.236.175
2018-09-02 insert source_ip 167.99.89.26
2018-07-25 delete source_ip 213.246.108.37
2018-07-25 insert source_ip 52.56.236.175
2017-12-16 update statutory_documents DIRECTOR APPOINTED MR STUART O'NEILL
2017-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WENHAM / 18/08/2017
2017-08-07 update account_category NO ACCOUNTS FILED => null
2017-08-07 update accounts_last_madeup_date null => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-07-28 => 2018-09-30
2017-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS CLOUDESLEY GUTTERIDGE / 16/07/2017
2017-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY TEMPEST / 16/07/2017
2017-01-08 update account_ref_month 10 => 12
2017-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BLORE
2016-12-28 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2016-12-20 delete alias Pro-actions Business Improvement (UK) LTD
2016-12-20 delete registration_number 07719412
2016-12-20 insert address Kemp House, 152-160 City Road, London, EC1V 2NX
2016-12-20 insert alias Pro-actions Business Coaching and Support Ltd
2016-12-20 insert registration_number 09846129
2016-12-20 update name Pro-actions Business Improvement (UK) => Pro-actions Business Coaching and Support
2016-12-20 insert sic_code 70229 - Management consultancy activities other than financial management
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-07 delete address C/O A K E, THE SALISBURY RESTAURANT OFFICES 15 THE BROADWAY OLD HATFIELD ENGLAND EN9 5HZ
2016-08-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2016-08-07 update registered_address
2016-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O A K E, THE SALISBURY RESTAURANT OFFICES 15 THE BROADWAY OLD HATFIELD EN9 5HZ ENGLAND
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR COLIN BLORE
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR DAVID BAXTER EDWARD THOMAS
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR KEITH THOMAS CLOUDESLEY GUTTERIDGE
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WENHAM
2016-04-05 update statutory_documents DIRECTOR APPOINTED MR SIMON ROY TEMPEST
2016-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITCHELL LINNETT
2016-01-22 update website_status Disallowed => OK
2016-01-22 delete source_ip 185.42.65.219
2016-01-22 insert source_ip 213.246.108.37
2015-11-25 update website_status FlippedRobots => Disallowed
2015-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-10-21 update website_status OK => FlippedRobots
2015-09-23 insert management_pages_linkeddomain eventbrite.co.uk
2015-06-23 delete management_pages_linkeddomain eventbrite.co.uk
2015-05-26 insert management_pages_linkeddomain eventbrite.co.uk
2015-04-27 delete contact_pages_linkeddomain eventbrite.co.uk
2015-04-27 delete index_pages_linkeddomain eventbrite.co.uk
2015-04-27 delete management_pages_linkeddomain eventbrite.co.uk
2015-03-30 delete source_ip 213.246.109.87
2015-03-30 insert source_ip 185.42.65.219
2014-11-19 delete cfo Ben Guilfoyle
2014-11-19 delete cmo Mitchell Linnett
2014-11-19 delete otherexecutives Derek Brow
2014-11-19 delete otherexecutives Keith Jafrato
2014-11-19 delete otherexecutives Peter Roach
2014-11-19 delete otherexecutives Ted Clarke
2014-11-19 delete otherexecutives Tony Ryan
2014-11-19 delete person Ben Guilfoyle
2014-11-19 delete person Derek Brow
2014-11-19 delete person Keith Jafrato
2014-11-19 delete person Mitchell Linnett
2014-11-19 delete person Peter Roach
2014-11-19 delete person Ted Clarke
2014-11-19 delete person Tony Ryan
2014-11-19 update description
2014-10-22 delete person Andy Linnet
2014-10-22 insert contact_pages_linkeddomain google.com
2014-10-22 insert index_pages_linkeddomain google.com
2014-10-22 insert management_pages_linkeddomain google.com
2014-10-22 insert phone 03333 440 517 03333 440 517
2014-10-22 update person_title Simon Tempest: Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director of Pro - Actions for the M4; Regional Director; Regional Director of Pro => Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director; Regional Director of Pro
2014-09-15 delete otherexecutives Ben Guilfoyle
2014-09-15 insert cfo Ben Guilfoyle
2014-09-15 insert cmo Mitchell Linnett
2014-09-15 update description
2014-09-15 update person_title Ben Guilfoyle: Director => Finance Director
2014-09-15 update person_title Colin Blore: Director => Board & Area Director; Area Director
2014-09-15 update person_title David Thomas: Pro - Actions Management Team As Regional Director; Regional Director; Director => Pro - Actions Management Team As Regional Director; Regional Director
2014-09-15 update person_title Derek Brow: Director => Area Director
2014-09-15 update person_title Keith Jafrato: Professional Engineer; Director => Professional Engineer; Area Director
2014-09-15 update person_title Mike Wenham: Director => Regional Director; Board & Area Director
2014-09-15 update person_title Mitchell Linnett: Marketing Executive => Head of Marketing
2014-09-15 update person_title Peter Roach: Area Director; Director => Area Director
2014-09-15 update person_title Phil Kendall: Regional Director; Regional Director of Pro; Fellow of the Chartered Association of Certified Accountants; Regional Director of Pro - Actions ( East Central ) Ltd; Director; Accountant => Regional Director; Regional Director of Pro; Fellow of the Chartered Association of Certified Accountants; Regional Director of Pro - Actions ( East Central ) Ltd; Accountant
2014-09-15 update person_title Simon Lewis: Regional Director; Director => Regional Director
2014-09-15 update person_title Simon Tempest: Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director; Director => Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director of Pro - Actions for the M4; Regional Director; Regional Director of Pro
2014-09-15 update person_title Ted Clarke: Area Director; Fellow of the Institute for Independent Business International; Director => Area Director; Fellow of the Institute for Independent Business International
2014-09-15 update person_title Tony Ryan: Area Director; Director => Area Director
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 delete registration_number 077719412
2014-08-07 insert registration_number 07719412
2014-08-07 update robots_txt_status www.pro-actions.com: 404 => 200
2014-07-21 update website_status OK => FlippedRobots
2014-06-12 insert otherexecutives Derek Brow
2014-06-12 insert otherexecutives Keith Jafrato
2014-06-12 insert otherexecutives Simon Lewis
2014-06-12 delete person Georgina Ford
2014-06-12 delete person Sarah Jane-Davis
2014-06-12 insert person Derek Brow
2014-06-12 insert person Keith Jafrato
2014-06-12 insert person Simon Lewis
2014-06-12 update person_description Simon Tempest => Simon Tempest
2014-06-12 update person_title David Thomas: Pro - Actions Management Team As Regional Director; Regional Director => Pro - Actions Management Team As Regional Director; Regional Director; Director
2014-06-12 update person_title Peter Roach: Area Director => Area Director; Director
2014-06-12 update person_title Simon Tempest: Regional Director of Pro - Actions ( Wessex ) Ltd; Regional Director => Regional Director; Regional Director of Pro; Director
2014-06-12 update person_title Ted Clarke: Area Director; Fellow of the Institute for Independent Business International => Area Director; Fellow of the Institute for Independent Business International; Director
2014-06-12 update person_title Tony Ryan: Area Director => Area Director; Director
2014-05-27 delete otherexecutives Martyn Levett
2014-05-27 delete person Martyn Levett
2014-05-27 insert contact_pages_linkeddomain google.com
2014-04-17 insert person Georgina Ford
2014-03-13 delete source_ip 78.31.111.221
2014-03-13 insert source_ip 213.246.109.87
2013-02-15 update website_status OK
2013-01-03 update website_status ServerDown
2012-12-14 update website_status FlippedRobotsTxt
2012-10-25 delete person Jeanette Harrison
2012-10-25 delete person Alex Seleska