PROGRESSIVE EDUCATIONAL TOOLS LIMITED
Company number 08342570
- Company Overview for PROGRESSIVE EDUCATIONAL TOOLS LIMITED (08342570)
- Filing history for PROGRESSIVE EDUCATIONAL TOOLS LIMITED (08342570)
- People for PROGRESSIVE EDUCATIONAL TOOLS LIMITED (08342570)
- More for PROGRESSIVE EDUCATIONAL TOOLS LIMITED (08342570)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Apr 2023 | CH01 | Director's details changed for Mrs Fleur Joanna Sexton on 11 April 2023 | |
26 Apr 2023 | PSC05 | Change of details for Pet-Xi Limited as a person with significant control on 11 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from Unit 4 Westwood House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS England to Unit B & C West Oak House Westwood Way Westwood Business Park Coventry West Midlands CV4 8LB on 26 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Dec 2019 | PSC05 | Change of details for Pet-Xi Limited as a person with significant control on 1 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mrs Fleur Joanna Sexton on 1 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from West Oak House Westwood Way Westwood Business Park Coventry West Midlands CV4 8LB England to Unit 4 Westwood House Westwood Way Westwood Business Park Coventry West Midlands CV4 8HS on 17 December 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
07 Jan 2018 | TM01 | Termination of appointment of Christopher George Sexton as a director on 31 December 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from Unit 10 Westwood House Westwood Business Park Westwood Way Coventry Warwickshire CV4 8HS to West Oak House Westwood Way Westwood Business Park Coventry West Midlands CV4 8LB on 5 January 2017 |