PROGRESS DEVELOPMENTS SOUTH WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document (might not be available)

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2023-10-31

View Document (might not be available)

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document (might not be available)

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document (might not be available)

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document (might not be available)

15/06/2115 June 2021 Satisfaction of charge 100249750006 in full

View Document (might not be available)

15/06/2115 June 2021 Satisfaction of charge 100249750008 in full

View Document (might not be available)

15/06/2115 June 2021 Satisfaction of charge 100249750007 in full

View Document (might not be available)

15/06/2115 June 2021 Satisfaction of charge 100249750009 in full

View Document (might not be available)

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document (might not be available)

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM RAYMOND FINCHAM / 05/02/2020

View Document (might not be available)

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RAYMOND FINCHAM / 05/02/2020

View Document (might not be available)

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100249750009

View Document (might not be available)

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100249750008

View Document (might not be available)

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100249750006

View Document (might not be available)

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100249750007

View Document (might not be available)

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100249750005

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100249750004

View Document (might not be available)

29/04/1929 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document (might not be available)

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100249750003

View Document (might not be available)

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100249750002

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL TURBOTT / 30/05/2018

View Document (might not be available)

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PAUL TURBOTT / 30/05/2018

View Document (might not be available)

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document (might not be available)

26/02/1826 February 2018 CESSATION OF GRAHAM RAYMOND FINCHAM AS A PSC

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document (might not be available)

23/05/1723 May 2017 DIRECTOR APPOINTED MR GEOFFREY TURBOTT

View Document (might not be available)

23/05/1723 May 2017 DIRECTOR APPOINTED MICHAEL BUXTON

View Document (might not be available)

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100249750001

View Document (might not be available)

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document (might not be available)

20/04/1720 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 99

View Document (might not be available)

19/04/1719 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document (might not be available)

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document (might not be available)

24/03/1724 March 2017 24/02/16 STATEMENT OF CAPITAL GBP 1

View Document (might not be available)

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 165

View Document (might not be available)

19/08/1619 August 2016 CURRSHO FROM 28/02/2017 TO 31/10/2016

View Document (might not be available)

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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