PROGRESS BAKERY LTD

Company Documents

DateDescription
20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-30

View Document

26/06/2426 June 2024 Statement of affairs

View Document

26/06/2426 June 2024 Resolutions

View Document

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

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/12/2331 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MRS SARAH AMANDA GANNON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK-TAYLOR

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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