- Company Overview for PROCAR DELIVERY LIMITED (11806811)
- Filing history for PROCAR DELIVERY LIMITED (11806811)
- People for PROCAR DELIVERY LIMITED (11806811)
- More for PROCAR DELIVERY LIMITED (11806811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
01 Feb 2024 | PSC04 | Change of details for Mr Simon John Michael Wallis as a person with significant control on 19 January 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Simon John Michael Wallis on 19 January 2024 | |
01 Feb 2024 | PSC04 | Change of details for Mrs Janice Paula Wallis as a person with significant control on 19 January 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 4 the Paddock Claverley Wolverhampton West Midlands WV5 7DW United Kingdom to 14 Westgate Drive Bridgnorth Shropshire WV16 4QF on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mrs Janice Paula Wallis on 19 January 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from Wall Heath Service Station Kidderminster Road Kingswinford West Midlands DY6 0EW United Kingdom to 4 the Paddock Claverley Wolverhampton West Midlands WV5 7DW on 28 July 2021 | |
14 May 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 April 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
03 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | CONNOT | Change of name notice | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Nicholas James Allsopp as a director on 9 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Nicholas James Allsopp as a person with significant control on 9 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
10 Mar 2020 | PSC01 | Notification of Janice Paula Wallis as a person with significant control on 9 March 2020 | |
10 Mar 2020 | PSC01 | Notification of Simon Wallis as a person with significant control on 9 March 2020 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|