PRO-TECT GRP ENCLOSURES - History of Changes


DateDescription
2025-03-28 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/24, WITH UPDATES
2024-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IREEN ELIZABETH POCOCK-TOMMASON
2024-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANGELA DAVIES
2024-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNWEN JONES
2024-04-07 delete address ROOM 1, 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI WALES SA14 6RA
2024-04-07 insert address CLARION CLOSE SWANSEA ENTERPRISE PARK SWANSEA WALES SA6 8QZ
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM CLARION CLOSE SWANSEA ENTERPRISE PARK SWANSEA SA6 8QZ WALES
2023-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2023 FROM ROOM 1, 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI SA14 6RA WALES
2023-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CERISON DAVIES / 05/12/2023
2023-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 05/12/2023
2023-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE JONES / 05/12/2023
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-08-18 delete source_ip 34.117.168.233
2022-08-18 insert source_ip 199.15.163.138
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-24 update statutory_documents 23/11/21 STATEMENT OF CAPITAL GBP 32033.008
2021-11-24 update statutory_documents 23/11/21 STATEMENT OF CAPITAL GBP 9.004
2021-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-12-14 update statutory_documents SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 8.004
2020-11-27 update statutory_documents 13/11/20 STATEMENT OF CAPITAL GBP 8.004
2020-11-27 update statutory_documents SUB-DIVISION 13/11/20
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-06-21 update statutory_documents CESSATION OF RHEINALLT RHYS DAVIES AS A PSC
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHEINALLT DAVIES
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERISON DAVIES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE DAVID POCOCK
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JONES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEINALLT RHYS DAVIES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE SA14 6RA
2016-08-07 insert address ROOM 1, 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI WALES SA14 6RA
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE SA14 6RA
2016-07-23 update statutory_documents 26/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-12 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-24 update statutory_documents 26/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 01/03/2010
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-25 update statutory_documents 26/06/14 FULL LIST
2014-02-15 update statutory_documents 02/01/14 STATEMENT OF CAPITAL GBP 8
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-31 update statutory_documents 26/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-12-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 26/06/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 27/06/2011
2012-03-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-05 update statutory_documents 26/06/11 FULL LIST
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 26/06/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 26/06/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONES / 26/06/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHEINALLT RHYS DAVIES / 26/06/2010
2009-08-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 14/08/2009
2009-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION