PROGRESS DCR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Change of details for Mr Carlton James Edwards as a person with significant control on 2024-02-08

View Document

22/02/2422 February 2024 Director's details changed for Mr Carlton James Edwards on 2024-02-22

View Document

08/02/248 February 2024 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ to 9 Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-02-08

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 APPOINTMENT TERMINATED, SECRETARY ANN EDWARDS

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JAMES EDWARDS / 21/05/2021

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED PROGRESS ROOFING LIMITED CERTIFICATE ISSUED ON 15/01/21

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WHITWORTH

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR PAUL ANDREW WHITWORTH

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JAMES EDWARDS / 01/01/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/12/1013 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS ANN EDWARDS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JAMES CARTER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON EDWARDS

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON JAMES EDWARDS / 01/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ADOPT ARTICLES 31/03/2010

View Document

06/05/106 May 2010 CURRSHO FROM 31/08/2010 TO 30/06/2010

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR CARLTON JAMES EDWARDS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY LINDA EDWARDS LEARY

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA EDWARDS LEARY / 01/06/2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON EDWARDS LEARY / 01/01/2008

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information