PROLINE GROUNDWORKS - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, 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
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-07 delete address SYNERGY ACCOUNTANTS STUDIO 5-11 MILLBAY ROAD PLYMOUTH ENGLAND PL1 3LF
2021-04-07 insert address SYNERGY CHARTERED ACCOUNTANTS SYNERGY CHARTERED ACCOUNTANTS STUDIO 5/11 MILLBAY ROAD PLYMOUTH DEVON ENGLAND PL1 3LF
2021-04-07 update registered_address
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM SYNERGY ACCOUNTANTS STUDIO 5-11 MILLBAY ROAD PLYMOUTH PL1 3LF ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 1
2021-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HORSWELL
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-04 update website_status IndexPageFetchError => OK
2019-06-01 update website_status OK => IndexPageFetchError
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-02 delete general_emails in..@www.prolinegroundworks.co.uk
2019-04-02 insert general_emails in..@prolinegroundworks.co.uk
2019-04-02 delete email in..@www.prolinegroundworks.co.uk
2019-04-02 insert email in..@prolinegroundworks.co.uk
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete general_emails in..@prolinegroundworks.co.uk
2019-01-17 insert general_emails in..@www.prolinegroundworks.co.uk
2019-01-17 delete address 117, The Ridgeway, Plymouth, PL7 2AA
2019-01-17 delete alias Pro-Line Groundworks & Civil Engineering Ltd.
2019-01-17 delete email in..@prolinegroundworks.co.uk
2019-01-17 delete phone 07717 217580
2019-01-17 insert address 5-11, Millbay Road, Plymouth, England, PL1 3LF
2019-01-17 insert email in..@www.prolinegroundworks.co.uk
2019-01-17 insert index_pages_linkeddomain companieshouse.gov.uk
2019-01-17 update name Pro-Line Groundworks & Civil Engineering => Proline Groundworks
2019-01-17 update primary_contact 117, The Ridgeway, Plymouth, PL7 2AA => 5-11, Millbay Road, Plymouth, England, PL1 3LF
2019-01-17 update robots_txt_status www.prolinegroundworks.co.uk: 404 => 200
2018-12-15 update website_status OK => FlippedRobots
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 150
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON ENGLAND PL7 2AA
2018-06-07 insert address SYNERGY ACCOUNTANTS STUDIO 5-11 MILLBAY ROAD PLYMOUTH ENGLAND PL1 3LF
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA ENGLAND
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31 update statutory_documents DIRECTOR APPOINTED MR NIGEL PAUL HORSWELL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 insert sic_code 43999 - Other specialised construction activities n.e.c.
2016-06-08 update returns_last_madeup_date null => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-09 update statutory_documents 30/04/16 FULL LIST
2016-03-12 update account_ref_day 30 => 31
2016-03-12 update account_ref_month 4 => 3
2016-03-12 update accounts_next_due_date 2017-01-31 => 2016-12-31
2016-02-18 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION