Download leads from Nexok and grow your business. Find out more

The Progressive Food Company Limited

Documents

Total Documents70
Total Pages250

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with updates
6 July 2020Confirmation statement made on 3 July 2020 with no updates
27 March 2020Micro company accounts made up to 31 October 2019
10 July 2019Confirmation statement made on 3 July 2019 with no updates
25 February 2019Micro company accounts made up to 31 October 2018
4 July 2018Confirmation statement made on 3 July 2018 with no updates
12 March 2018Micro company accounts made up to 31 October 2017
7 August 2017Confirmation statement made on 3 July 2017 with no updates
7 August 2017Confirmation statement made on 3 July 2017 with no updates
22 March 2017Micro company accounts made up to 31 October 2016
22 March 2017Micro company accounts made up to 31 October 2016
19 July 2016Confirmation statement made on 3 July 2016 with updates
19 July 2016Confirmation statement made on 3 July 2016 with updates
23 February 2016Micro company accounts made up to 31 October 2015
23 February 2016Micro company accounts made up to 31 October 2015
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
14 February 2015Total exemption small company accounts made up to 31 October 2014
14 February 2015Total exemption small company accounts made up to 31 October 2014
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
22 July 2014Registered office address changed from Navigation House, Millgate Newark Notts NG24 4TS to 18 Friary Road Newark Nottinghamshire NG24 1LE on 22 July 2014
22 July 2014Registered office address changed from Navigation House, Millgate Newark Notts NG24 4TS to 18 Friary Road Newark Nottinghamshire NG24 1LE on 22 July 2014
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
31 December 2013Accounts for a dormant company made up to 31 October 2013
31 December 2013Accounts for a dormant company made up to 31 October 2013
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
9 February 2013Accounts for a dormant company made up to 31 October 2012
9 February 2013Accounts for a dormant company made up to 31 October 2012
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
13 March 2012Total exemption small company accounts made up to 31 October 2011
13 March 2012Total exemption small company accounts made up to 31 October 2011
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
15 June 2011Total exemption small company accounts made up to 31 October 2010
15 June 2011Total exemption small company accounts made up to 31 October 2010
14 July 2010Total exemption small company accounts made up to 31 October 2009
14 July 2010Total exemption small company accounts made up to 31 October 2009
8 July 2010Termination of appointment of Paul Green as a secretary
8 July 2010Director's details changed for James Green on 3 July 2010
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
8 July 2010Director's details changed for James Green on 8 July 2010
8 July 2010Termination of appointment of Paul Green as a secretary
8 July 2010Director's details changed for Paul Victor Green on 3 July 2010
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
8 July 2010Director's details changed for Paul Victor Green on 3 July 2010
8 July 2010Appointment of Mr James Green as a secretary
8 July 2010Director's details changed for James Green on 8 July 2010
8 July 2010Director's details changed for Paul Victor Green on 3 July 2010
8 July 2010Appointment of Mr James Green as a secretary
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
8 July 2010Director's details changed for James Green on 8 July 2010
8 July 2010Director's details changed for James Green on 3 July 2010
8 July 2010Director's details changed for James Green on 3 July 2010
22 July 2009Return made up to 03/07/09; full list of members
22 July 2009Return made up to 03/07/09; full list of members
1 May 2009Total exemption small company accounts made up to 31 October 2008
1 May 2009Total exemption small company accounts made up to 31 October 2008
20 August 2008Return made up to 03/07/08; full list of members
20 August 2008Return made up to 03/07/08; full list of members
17 October 2007Accounting reference date extended from 31/07/08 to 31/10/08
17 October 2007Accounting reference date extended from 31/07/08 to 31/10/08
3 July 2007Incorporation
3 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed