PROGRESS FABRICATIONS LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-08-11

View Document

03/10/233 October 2023 Liquidators' statement of receipts and payments to 2023-08-11

View Document

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

View Accounts

18/11/2118 November 2021 Satisfaction of charge 3 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 2 in full

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PERKINS / 05/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES DORSETT / 05/03/2013

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL FRENCH

View Document

24/01/1324 January 2013 SECRETARY APPOINTED KENNETH JAMES DORSETT

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/112 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FORREST

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/03/01

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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