Advanced company searchLink opens in new window

PROCAR DELIVERY LIMITED

Company number 11806811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2020-03-11
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
  • GBP 1