PROGRESS PUBS LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM DIAMOND COURT WATER STREET BAKEWELL DERBYSHIRE DE45 1EW

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA OSICA / 24/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL FINNEY / 24/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HARVEY / 24/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FINNEY / 24/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA OSICA / 02/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL FINNEY / 02/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HARVEY / 02/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN FINNEY / 02/08/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED TIMOTHY JOHN FINNEY

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED NATALIA OSICA

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED EMMA LOUISE HARVEY

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

21/07/1021 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED RICHARD NEIL FINNEY

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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