Progress Packaging Ltd was founded on 06 February 1997 and has its registered office in West Yorkshire. The organisation has 3 directors listed at Companies House. We do not know the number of employees at Progress Packaging Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARROW, Adele | 22 October 2013 | - | 1 |
ARMITAGE, Sara Jane | 19 March 1997 | 31 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARROW, Brian, T.D. J.P | 08 May 1997 | 09 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
RESOLUTIONS - N/A | 05 March 2020 | |
CS01 - N/A | 24 February 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
TM02 - Termination of appointment of secretary | 15 May 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 21 February 2018 | |
CH01 - Change of particulars for director | 09 February 2018 | |
CH01 - Change of particulars for director | 13 November 2017 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 27 October 2015 | |
AR01 - Annual Return | 30 March 2015 | |
RP04 - N/A | 05 January 2015 | |
AA - Annual Accounts | 22 November 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AP01 - Appointment of director | 22 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 04 April 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 27 August 2002 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 13 April 2000 | |
363s - Annual Return | 05 February 2000 | |
AA - Annual Accounts | 30 November 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 23 June 1998 | |
287 - Change in situation or address of Registered Office | 10 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
225 - Change of Accounting Reference Date | 16 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 March 1998 | |
395 - Particulars of a mortgage or charge | 28 October 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 16 June 1997 | |
288b - Notice of resignation of directors or secretaries | 16 June 1997 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
CERTNM - Change of name certificate | 02 April 1997 | |
287 - Change in situation or address of Registered Office | 24 March 1997 | |
NEWINC - New incorporation documents | 06 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 November 2005 | Outstanding |
N/A |
Debenture | 23 October 1997 | Outstanding |
N/A |
Debenture | 01 July 1997 | Outstanding |
N/A |