Progress F S Ltd was founded on 15 May 2001 with its registered office in Preston. Progress F S Ltd has 3 directors listed as Days, Philip, Days, Christopher John, Days, Yvonne Sylvia.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAYS, Philip | 15 May 2001 | - | 1 |
DAYS, Christopher John | 12 January 2005 | 16 July 2011 | 1 |
DAYS, Yvonne Sylvia | 12 January 2005 | 14 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
PSC04 - N/A | 04 October 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
AD01 - Change of registered office address | 14 March 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
PSC01 - N/A | 12 December 2017 | |
PSC04 - N/A | 12 December 2017 | |
CS01 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 23 July 2016 | |
SH01 - Return of Allotment of shares | 12 April 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AD01 - Change of registered office address | 28 July 2015 | |
AD01 - Change of registered office address | 20 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AD01 - Change of registered office address | 27 June 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 04 July 2011 | |
CERTNM - Change of name certificate | 10 May 2011 | |
CONNOT - N/A | 10 May 2011 | |
TM02 - Termination of appointment of secretary | 24 March 2011 | |
TM01 - Termination of appointment of director | 24 March 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363s - Annual Return | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 14 February 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
363s - Annual Return | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 12 July 2007 | |
AA - Annual Accounts | 17 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2006 | |
RESOLUTIONS - N/A | 28 September 2006 | |
RESOLUTIONS - N/A | 28 September 2006 | |
123 - Notice of increase in nominal capital | 28 September 2006 | |
123 - Notice of increase in nominal capital | 28 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
363s - Annual Return | 16 June 2006 | |
225 - Change of Accounting Reference Date | 30 May 2006 | |
AA - Annual Accounts | 26 April 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 01 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
287 - Change in situation or address of Registered Office | 17 January 2005 | |
363s - Annual Return | 27 May 2004 | |
287 - Change in situation or address of Registered Office | 01 March 2004 | |
AA - Annual Accounts | 20 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 July 2003 | |
363s - Annual Return | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2002 | |
363s - Annual Return | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
288b - Notice of resignation of directors or secretaries | 17 May 2001 | |
NEWINC - New incorporation documents | 15 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 June 2003 | Fully Satisfied |
N/A |
Mortgage deed | 23 January 2003 | Fully Satisfied |
N/A |
Mortgage deed | 23 January 2003 | Fully Satisfied |
N/A |
Mortgage deed | 23 January 2003 | Fully Satisfied |
N/A |
Mortgage deed | 07 November 2002 | Fully Satisfied |
N/A |
Mortgage deed | 07 November 2002 | Fully Satisfied |
N/A |
Mortgage deed | 20 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 20 June 2002 | Fully Satisfied |
N/A |
Mortgage deed | 13 February 2002 | Fully Satisfied |
N/A |
Mortgage deed | 13 February 2002 | Fully Satisfied |
N/A |
Mortgage | 07 December 2001 | Fully Satisfied |
N/A |
Mortgage | 07 December 2001 | Fully Satisfied |
N/A |