PROGRESSIVE DESIGN AND BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2327 January 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/03/2130 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/11/172 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 299 RADCLIFFE ROAD SLAITHWAITE HUDDERSFIELD HD7 5BN ENGLAND |
07/02/177 February 2017 | 08/11/16 STATEMENT OF CAPITAL GBP 50 |
23/01/1723 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM MARSDEN GATE FARM MARSDEN GATE STAINLAND HALIFAX WEST YORKSHIRE HX4 9LD |
05/01/175 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK NORCLIFFE |
03/01/173 January 2017 | APPOINTMENT TERMINATED, SECRETARY CLAIRE NORCLIFFE |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR APPOINTED MR IAN WILLIAM WHITWORTH |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK |
28/11/1228 November 2012 | SECRETARY APPOINTED MRS CLAIRE LOUISE NORCLIFFE |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, SECRETARY LYNN CLARK |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 11 WIGHTWICK HALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 8BZ UNITED KINGDOM |
30/05/1230 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/12/1015 December 2010 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORCLIFFE / 30/04/2010 |
08/05/108 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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