PROGRESSIVE PRECAST ERECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Termination of appointment of James Cody as a director on 2025-07-11

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Change of details for Precast Holdings Limited as a person with significant control on 2023-04-01

View Document

26/09/2326 September 2023 Director's details changed for Mr Mark James Mills on 2023-04-01

View Document

26/09/2326 September 2023 Change of details for Precast Holdings Limited as a person with significant control on 2023-04-01

View Document

26/09/2326 September 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

26/09/2326 September 2023 Director's details changed for Mr Mark James Mills on 2023-04-01

View Document

26/09/2326 September 2023 Director's details changed for Mr James Cody on 2023-04-01

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from Building 101 the Waterfront Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT to 24 Bridge Street Newport NP20 4SF on 2021-06-22

View Document

22/05/2122 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY ZENA DERRICK

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

03/10/193 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PADDOCK

View Document

12/08/1912 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 744.062

View Document

12/08/1912 August 2019 CESSATION OF GRAHAM REDVERS PADDOCK AS A PSC

View Document

12/08/1912 August 2019 ADOPT ARTICLES 24/07/2019

View Document

12/08/1912 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 697.162

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECAST HOLDINGS LIMITED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/07/1726 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON

View Document

07/09/167 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 845.98

View Document

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/168 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MARK JAMES MILLS

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR DAVID JOSEPH HOWARD

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR CHARLES DUDLEY ROBINSON

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 24 BRIDGE STREET NEWPORT NP20 4SF

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CODY / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REDVERS PADDOCK / 03/05/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ZENA JACQUELINE DERRICK / 03/05/2011

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 03/03/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REDVERS PADDOCK / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CODY / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0813 November 2008 RECLASSIFY SHARES 10/03/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PADDOCK / 30/05/2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 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