PROGRESS BAKERY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-30 |
26/06/2426 June 2024 | Statement of affairs |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Registered office address changed from 273 Amersham Road Hazlemere High Wycombe HP15 7QA United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol Avon BS1 5EH on 2024-06-26 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Appointment of a voluntary liquidator |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-30 |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD PORTISHEAD BRISTOL BS20 8DX UNITED KINGDOM |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR APPOINTED MRS SARAH AMANDA GANNON |
24/05/1724 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK-TAYLOR |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company