PROGRESSIVE DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 299 RADCLIFFE ROAD SLAITHWAITE HUDDERSFIELD HD7 5BN ENGLAND

View Document

07/02/177 February 2017 08/11/16 STATEMENT OF CAPITAL GBP 50

View Document

23/01/1723 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM MARSDEN GATE FARM MARSDEN GATE STAINLAND HALIFAX WEST YORKSHIRE HX4 9LD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK NORCLIFFE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE NORCLIFFE

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR IAN WILLIAM WHITWORTH

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MRS CLAIRE LOUISE NORCLIFFE

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY LYNN CLARK

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 11 WIGHTWICK HALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 8BZ UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORCLIFFE / 30/04/2010

View Document

08/05/108 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/05/095 May 2009 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