Advanced company searchLink opens in new window

PROGRESSIVE DESIGN AND BUILD LIMITED

Company number 06895577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jan 2023 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
17 May 2017 AD01 Registered office address changed from 299 Radcliffe Road Slaithwaite Huddersfield HD7 5BN England to 4 Lewisham Road Slaithwaite Huddersfield HD7 5AL on 17 May 2017
07 Feb 2017 SH06 Cancellation of shares. Statement of capital on 8 November 2016
  • GBP 50
23 Jan 2017 SH03 Purchase of own shares.
05 Jan 2017 AD01 Registered office address changed from Marsden Gate Farm Marsden Gate Stainland Halifax West Yorkshire HX4 9LD to 299 Radcliffe Road Slaithwaite Huddersfield HD7 5BN on 5 January 2017
05 Jan 2017 TM01 Termination of appointment of Mark Norcliffe as a director on 8 November 2016
03 Jan 2017 TM02 Termination of appointment of Claire Louise Norcliffe as a secretary on 8 November 2016
02 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015