PROGRESSIVE BRITAIN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Nathan Yeowell as a director on 2024-02-29

View Document

20/03/2420 March 2024 Appointment of Mr Adam Michael Langleben as a director on 2024-02-29

View Document

16/01/2416 January 2024 Termination of appointment of Gemma Doyle as a director on 2023-09-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Termination of appointment of Margaret Theresa Prosser as a director on 2023-08-17

View Document

04/04/234 April 2023 Appointment of Cllr Terence Matthew Paul as a director on 2023-03-27

View Document

04/04/234 April 2023 Appointment of Ms Stephanie Jane Thomas as a director on 2023-03-27

View Document

01/04/231 April 2023 Appointment of Ms Gemma Doyle as a director on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Director's details changed for Mr Nathan Yeowell on 2022-11-11

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

28/07/2128 July 2021 Appointment of Mrs Emily Jane Wallace as a director on 2021-06-16

View Document

28/07/2128 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GERBER

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILPOT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR NATHAN YEOWELL

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROGER JOHN LIDDLE / 03/09/2019

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MARGARET THERESA PROSSER

View Document

07/10/197 October 2019 DIRECTOR APPOINTED LORD ROGER JOHN LIDDLE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MENDELSOHN

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANGELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/11/188 November 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANGELL / 30/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWIGG

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 03/10/15 NO MEMBER LIST

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILPOT / 01/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GERBER / 01/10/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED RICHARD ANGELL

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

28/10/1428 October 2014 03/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILPOT / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILPOT / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILPOT / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TWIGG / 01/10/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GERBER / 01/10/2014

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 03/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GERBER / 01/09/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GERBER / 01/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL MENDELSOHN / 10/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL MENDELSOHN / 10/09/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TWIGG / 01/10/2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

19/10/1219 October 2012 CORPORATE SECRETARY APPOINTED WESTCO NOMINEES LIMITED

View Document

19/10/1219 October 2012 03/10/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

27/10/1127 October 2011 03/10/11 NO MEMBER LIST

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 03/10/10 NO MEMBER LIST

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GERBER / 02/10/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILPOT / 02/10/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TWIGG / 02/10/2010

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/10/0917 October 2009 03/10/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 25/09/2009

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 03/10/05

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 ANNUAL RETURN MADE UP TO 03/10/04

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 03/10/03

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 ANNUAL RETURN MADE UP TO 03/10/02

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ

View Document

14/01/0214 January 2002 ANNUAL RETURN MADE UP TO 03/10/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 29/30 FITZROY SQUARE LONDON W1P 6LQ

View Document

08/11/008 November 2000 ANNUAL RETURN MADE UP TO 03/10/00

View Document

25/07/0025 July 2000 ANNUAL RETURN MADE UP TO 03/10/99

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 ANNUAL RETURN MADE UP TO 03/10/98

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ANNUAL RETURN MADE UP TO 03/10/97

View Document

25/09/9725 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 32A WEYMOUTH STREET LONDON W1N 4LU

View Document

16/12/9616 December 1996 ANNUAL RETURN MADE UP TO 03/10/96

View Document

29/10/9629 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 30/09/96

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED PREMIUMUNIT LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information