PROGRESS RAIL LEASING UK LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Termination of appointment of Jonathan Mark Caen as a director on 2025-04-30

View Document

10/04/2510 April 2025 Appointment of Nicholas Leigh as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Stephen Graham Tice as a director on 2025-04-03

View Document

07/03/257 March 2025 Termination of appointment of Kelly Anne Leman Zaduck as a director on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Mr Nicolas Marco as a director on 2025-02-28

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Resolutions

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Registered office address changed from Peckleton Lane Desford Leicester LE9 9JT to C/O Progress Rail Services Uk Ltd Osmaston Street Sandiacre Nottingham NG10 5AN on 2023-01-19

View Document

16/01/2316 January 2023 Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15

View Document

06/01/236 January 2023 Termination of appointment of Tom Dickson as a secretary on 2022-12-31

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED EASTFIELD NO 20 LIMITED
CERTIFICATE ISSUED ON 23/04/13

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012

View Document

18/02/1318 February 2013 SAIL ADDRESS CHANGED FROM:
CATERPILLAR LEGAL SERVICES EASTFIELD
PETERBOROUGH
CAMBS
PE1 5NA
UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLEAVER / 04/02/2013

View Document

15/02/1315 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

15/02/1315 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
743-REG DEB

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED CATERPILLAR LOGISTICS TECHNOLOGY SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 17/12/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED CATERPILLAR LOGISTICS TECHNICAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED CATERPILLAR TECHNICAL SERVICES-E UROPE LIMITED CERTIFICATE ISSUED ON 30/10/02

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED MEMORYGRAPH COMPANY LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: G OFFICE CHANGED 20/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 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