PRO CARRIER - History of Changes


DateDescription
2024-04-07 insert company_previous_name DG INTERNATIONAL GROUP LIMITED
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
2024-04-07 update name DG INTERNATIONAL GROUP LIMITED => PRO CARRIER LIMITED
2024-04-07 update num_mort_charges 10 => 11
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-14 delete index_pages_linkeddomain vimeo.com
2024-03-14 delete source_ip 161.35.34.204
2024-03-14 insert address 16 The Mill, Horton Road, Stanwell Moor, Middlesex TW19 6BJ United Kingdom
2024-03-14 insert address 29 John Dalton Street, Manchester, M2 6FW United Kingdom
2024-03-14 insert address Prestige House, Radford Way Billericay, Essex CM12 0BZ United Kingdom
2024-03-14 insert address Unit 1, Juniper Park, Fenton Way, Basildon SS15 6RZ United Kingdom
2024-03-14 insert address Unit 14, St Johns Business Park, Lutterworth LE17 4HB, United Kingdom
2024-03-14 insert address Unit 812, 8/F, China Merchants Tower, 1166 Wanghai Road Shekou, Shenzhen China
2024-03-14 insert contact_pages_linkeddomain goo.gl
2024-03-14 insert source_ip 188.166.137.183
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-25 insert career_pages_linkeddomain vimeo.com
2023-08-07 delete address 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2023-08-07 insert address PRESTIGE HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX ENGLAND CM12 0BZ
2023-08-07 update registered_address
2023-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2023 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 9 => 10
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760010
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-05 insert partner An Post
2023-05-05 insert partner Correos Express
2023-05-05 insert partner Exelot
2023-03-03 delete ceo Ryan Lucas
2023-03-03 insert otherexecutives Ryan Lucas
2023-03-03 update person_title Ryan Lucas: Chief Executive Officer => Group Managing Director
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL APPLEBY / 13/11/2022
2023-01-30 delete otherexecutives James Appleby
2023-01-30 insert coo Ben Butler
2023-01-30 insert vpsales James Appleby
2023-01-30 insert person Ben Butler
2023-01-30 update person_title James Appleby: Group Managing Director => Group Sales Director
2023-01-30 update robots_txt_status tracking.weareprocarrier.com: 200 => 404
2022-11-27 insert ceo Ryan Lucas
2022-11-27 insert cfo Ian Dennis
2022-11-27 insert cmo Michael Stimpson
2022-11-27 insert managingdirector Guy Fischer
2022-11-27 insert otherexecutives James Appleby
2022-11-27 insert person Chris Farren
2022-11-27 insert person Dave Dartnell
2022-11-27 insert person Dimitri Sarantis
2022-11-27 insert person Guy Fischer
2022-11-27 insert person Ian Dennis
2022-11-27 insert person James Appleby
2022-11-27 insert person Lianne Robinson
2022-11-27 insert person Lloyd Nygate
2022-11-27 insert person Michael Stimpson
2022-11-27 insert person Ryan Lucas
2022-08-07 update num_mort_charges 9 => 10
2022-08-07 update num_mort_outstanding 0 => 1
2022-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760010
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 8 => 9
2022-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760009
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL APPLEBY
2021-08-07 update num_mort_charges 8 => 9
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-22 update statutory_documents ADOPT ARTICLES 28/05/2021
2021-07-21 update statutory_documents DIRECTOR APPOINTED MR DAVID BARRY
2021-07-21 update statutory_documents DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2021-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760009
2021-07-07 update num_mort_outstanding 8 => 0
2021-07-07 update num_mort_satisfied 0 => 8
2021-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK THOMPSON
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNISERVE HOLDINGS LIMITED
2021-06-30 update statutory_documents CESSATION OF DEREK EDWARD THOMPSON AS A PSC
2021-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760008
2021-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760006
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760001
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760002
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760003
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760004
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760005
2021-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567760007
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-07 update num_mort_charges 7 => 8
2021-05-07 update num_mort_outstanding 7 => 8
2021-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760008
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL LUCAS / 29/08/2019
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL LUCAS / 29/08/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 update num_mort_charges 6 => 7
2019-07-07 update num_mort_outstanding 6 => 7
2019-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760007
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-07-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD THOMPSON / 03/04/2018
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK EDWARD THOMPSON / 03/04/2018
2018-07-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-07 update num_mort_charges 5 => 6
2018-05-07 update num_mort_outstanding 5 => 6
2018-04-07 update num_mort_charges 4 => 5
2018-04-07 update num_mort_outstanding 4 => 5
2018-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760006
2018-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760005
2018-03-07 insert company_previous_name LT LOGISTICS LIMITED
2018-03-07 update account_ref_month 7 => 12
2018-03-07 update accounts_next_due_date 2018-04-30 => 2018-09-30
2018-03-07 update name LT LOGISTICS LIMITED => DG INTERNATIONAL GROUP LIMITED
2018-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY LUCAS
2018-01-10 update statutory_documents PREVEXT FROM 31/07/2017 TO 31/12/2017
2018-01-03 update statutory_documents COMPANY NAME CHANGED LT LOGISTICS LIMITED CERTIFICATE ISSUED ON 03/01/18
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK EDWARD THOMPSON
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN PAUL LUCAS
2017-07-17 update statutory_documents CESSATION OF GARY RICHARD LUCAS AS A PSC
2017-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LUCAS
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-08-10 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-07-22 update statutory_documents 08/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 update num_mort_charges 3 => 4
2015-03-07 update num_mort_outstanding 3 => 4
2015-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760004
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760003
2014-08-07 delete address 98 HORNCHURCH ROAD HORNCHURCH ESSEX UNITED KINGDOM RM11 1JS
2014-08-07 insert address 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-14 update statutory_documents 08/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 0 => 2
2013-09-06 update num_mort_outstanding 0 => 2
2013-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760002
2013-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567760001
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-23 update statutory_documents 08/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 6412 - Courier other than national post
2013-06-21 insert sic_code 52290 - Other transportation support activities
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD THOMPSON / 18/10/2012
2012-07-19 update statutory_documents 08/07/12 FULL LIST
2012-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LUCAS / 31/01/2012
2012-03-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 08/07/11 FULL LIST
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 08/07/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR APPOINTED MR RYAN LUCAS
2010-02-02 update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 3
2010-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM MILFORD HOUSE 78 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PB
2009-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 13 CHERRY TREE DRIVE SOUTH OCKENDON ESSEX RM15 6TP UNITED KINGDOM
2009-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2009 FROM MILFORD HOUSE 78 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PB UNITED KINGDOM
2009-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION