PRO CARRIER LIMITED

06956776
PRESTIGE HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BZ

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2023 accounts Annual Accounts 36 Buy now
11 Dec 2023 mortgage Registration of a charge 14 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2023 officers Change of particulars for director (Mr James Michael Appleby) 2 Buy now
26 Jul 2022 mortgage Registration of a charge 30 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2022 accounts Annual Accounts 31 Buy now
26 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2022 officers Appointment of director (Mr James Michael Appleby) 2 Buy now
22 Jul 2021 incorporation Memorandum Articles 20 Buy now
22 Jul 2021 resolution Resolution 2 Buy now
21 Jul 2021 officers Appointment of director (Mr David Barry) 2 Buy now
21 Jul 2021 officers Appointment of director (Mr Iain Robert Liddell) 2 Buy now
12 Jul 2021 mortgage Registration of a charge 28 Buy now
01 Jul 2021 officers Termination of appointment of director (Derek Edward Thompson) 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 mortgage Registration of a charge 29 Buy now
15 Feb 2021 accounts Annual Accounts 29 Buy now
11 Jan 2021 accounts Annual Accounts 26 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2020 officers Change of particulars for director (Mr Ryan Paul Lucas) 2 Buy now
25 Sep 2019 accounts Annual Accounts 12 Buy now
25 Jun 2019 mortgage Registration of a charge 34 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2018 officers Change of particulars for director (Derek Edward Thompson) 2 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2018 accounts Annual Accounts 10 Buy now
29 Mar 2018 mortgage Registration of a charge 13 Buy now
23 Mar 2018 mortgage Registration of a charge 13 Buy now
17 Jan 2018 officers Termination of appointment of secretary (Gary Richard Lucas) 1 Buy now
10 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2018 resolution Resolution 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2017 officers Termination of appointment of director (Gary Richard Lucas) 1 Buy now
28 Apr 2017 accounts Annual Accounts 9 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2016 accounts Annual Accounts 9 Buy now
22 Jul 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 accounts Annual Accounts 9 Buy now
17 Feb 2015 mortgage Registration of a charge 13 Buy now
26 Sep 2014 mortgage Registration of a charge 12 Buy now
14 Jul 2014 annual-return Annual Return 7 Buy now
30 Apr 2014 accounts Annual Accounts 9 Buy now
09 Aug 2013 mortgage Registration of a charge 16 Buy now
06 Aug 2013 mortgage Registration of a charge 12 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
30 Apr 2013 accounts Annual Accounts 9 Buy now
31 Oct 2012 officers Change of particulars for director (Derek Edward Thompson) 2 Buy now
19 Jul 2012 annual-return Annual Return 7 Buy now
19 Jul 2012 officers Change of particulars for director (Mr Ryan Lucas) 2 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 6 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
28 Jul 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 capital Return of Allotment of shares 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Ryan Lucas) 2 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Sep 2009 address Registered office changed on 19/09/2009 from milford house 78 high street hadleigh benfleet essex SS7 2PB united kingdom 1 Buy now
08 Jul 2009 incorporation Incorporation Company 13 Buy now