PROGRESSIVE CNC LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE RANDALL HARRISON / 08/03/2018

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RANDALL HARRISON / 30/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RANDALL FOWLER / 30/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEEL / 30/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY STEEL / 30/04/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information