Established in 2004, Progressive Tool Design Ltd are based in Holywell in Flintshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 January 2020 | |
CS01 - N/A | 08 November 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
AP01 - Appointment of director | 30 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 27 July 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 20 November 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 17 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 24 June 2013 | |
SH01 - Return of Allotment of shares | 16 May 2013 | |
SH01 - Return of Allotment of shares | 16 May 2013 | |
SH01 - Return of Allotment of shares | 16 May 2013 | |
SH01 - Return of Allotment of shares | 16 May 2013 | |
AR01 - Annual Return | 05 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2012 | |
SH01 - Return of Allotment of shares | 08 November 2012 | |
SH01 - Return of Allotment of shares | 08 November 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
AR01 - Annual Return | 07 December 2010 | |
CH01 - Change of particulars for director | 07 December 2010 | |
AA - Annual Accounts | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 March 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 20 July 2006 | |
363s - Annual Return | 08 June 2006 | |
363a - Annual Return | 02 December 2005 | |
225 - Change of Accounting Reference Date | 24 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
NEWINC - New incorporation documents | 19 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 July 2011 | Outstanding |
N/A |
Debenture | 11 March 2010 | Outstanding |
N/A |