PROGRESSIVE TECHNOLOGY - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-07 update num_mort_outstanding 7 => 6
2023-04-07 update num_mort_satisfied 0 => 1
2022-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070510060003
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2021-11-01 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-01 update statutory_documents ADOPT ARTICLES 30/09/2021
2021-10-22 update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 20004
2021-10-22 update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 20004
2021-10-22 update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 20004
2021-10-21 update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 20004
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-04-07 update num_mort_charges 6 => 7
2021-04-07 update num_mort_outstanding 6 => 7
2021-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060007
2021-01-20 delete source_ip 217.160.204.236
2021-01-20 insert source_ip 35.214.118.104
2021-01-20 update robots_txt_status progressive-technology.co.uk: 404 => 200
2021-01-20 update robots_txt_status www.progressive-technology.co.uk: 404 => 200
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2019-09-21 delete career_pages_linkeddomain bcot.ac.uk
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS MATTHEW PINCHIN / 15/08/2019
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-02-07 update num_mort_charges 4 => 6
2019-02-07 update num_mort_outstanding 4 => 6
2019-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060005
2019-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060006
2018-12-27 insert career_pages_linkeddomain bcot.ac.uk
2018-11-07 delete address PROGRESSIVE TECHNOLOGY LTD HAMBRIDGE LANE NEWBURY ENGLAND RG14 5TS
2018-11-07 insert address HAMBRIDGE LANE NEWBURY BERKSHIRE UNITED KINGDOM RG14 5TS
2018-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-11-07 update accounts_next_due_date 2018-09-29 => 2019-06-29
2018-11-07 update registered_address
2018-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM PROGRESSIVE TECHNOLOGY LTD HAMBRIDGE LANE NEWBURY RG14 5TS ENGLAND
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_outstanding 3 => 4
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-08-29 delete phone 01635 283638
2018-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060004
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-08 update account_ref_day 30 => 29
2018-07-08 update accounts_next_due_date 2018-06-30 => 2018-09-29
2018-06-29 update statutory_documents PREVSHO FROM 30/09/2017 TO 29/09/2017
2018-06-07 update num_mort_charges 2 => 3
2018-06-07 update num_mort_outstanding 2 => 3
2018-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060003
2018-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESSIVE GROUP (NEWBURY) LTD
2018-04-04 update statutory_documents CESSATION OF ROSS MATTHEW PINCHIN AS A PSC
2018-04-03 update statutory_documents ADOPT ARTICLES 14/03/2018
2018-03-07 delete address BANKS & CO 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2018-03-07 insert address PROGRESSIVE TECHNOLOGY LTD HAMBRIDGE LANE NEWBURY ENGLAND RG14 5TS
2018-03-07 update registered_address
2018-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM BANKS & CO 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ
2017-08-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 3 => 9
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-11-28 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-08 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-05 update statutory_documents 20/10/15 FULL LIST
2015-10-29 delete general_emails en..@progressive-technology.co.uk
2015-10-29 insert general_emails in..@progressive-technology.co.uk
2015-10-29 delete address Progressive Technology Hambridge Lane, Newbury, Berkshire, RG14 5TS
2015-10-29 delete email en..@progressive-technology.co.uk
2015-10-29 delete index_pages_linkeddomain icandydesign.com
2015-10-29 delete phone 01635 31770
2015-10-29 delete source_ip 188.121.58.1
2015-10-29 insert alias Progressive Technology Advanced Materials
2015-10-29 insert alias Progressive Technology Limited
2015-10-29 insert email in..@progressive-technology.co.uk
2015-10-29 insert phone 01635 500480
2015-10-29 insert source_ip 217.160.204.236
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-23 update statutory_documents 20/10/14 FULL LIST
2014-04-21 delete address Progressive Technology Bone Lane, Newbury, Berkshire, RG14 5SH
2014-04-21 delete address Unit 5a, Bone Lane, Newbury, Berkshire, RG14 5SH
2014-04-21 insert address Hambridge Lane, Newbury, Berkshire, RG14 5TS
2014-04-21 insert address Progressive Technology Hambridge Lane, Newbury, Berkshire, RG14 5TS
2014-04-21 update primary_contact Progressive Technology Bone Lane, Newbury, Berkshire, RG14 5SH => Progressive Technology Hambridge Lane, Newbury, Berkshire, RG14 5TS
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-12 update statutory_documents 20/10/13 FULL LIST
2013-09-06 update num_mort_charges 0 => 2
2013-09-06 update num_mort_outstanding 0 => 2
2013-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060002
2013-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070510060001
2013-07-06 update website_status ServerDown => OK
2013-07-06 delete general_emails en..@progessive-technology.co.uk
2013-07-06 delete email en..@progessive-technology.co.uk
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-05-26 update website_status OK => ServerDown
2013-03-05 delete ceo Bill Pinchin
2013-03-05 delete ceo Ross Pinchin
2013-03-05 insert general_emails en..@progressive-technology.co.uk
2013-03-05 delete alias Progressive Engineering UK Ltd.
2013-03-05 delete person Bill Pinchin
2013-03-05 delete person Ross Pinchin
2013-03-05 delete source_ip 91.186.10.125
2013-03-05 insert address Progressive Technology Bone Lane, Newbury, Berkshire, RG14 5SH
2013-03-05 insert alias Progressive Technology
2013-03-05 insert email en..@progressive-technology.co.uk
2013-03-05 insert phone 01635 31770
2013-03-05 insert phone 01635 521048
2013-03-05 insert source_ip 188.121.58.1
2013-03-05 update name Progressive Technology
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update statutory_documents 20/10/12 FULL LIST
2011-11-03 update statutory_documents 20/10/11 FULL LIST
2011-09-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2011-01-26 update statutory_documents 20/10/10 FULL LIST
2010-05-27 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 20000
2010-04-27 update statutory_documents COMPANY NAME CHANGED PROGRESSIVE TECHNOLOGY (NEWBURY) LIMITED CERTIFICATE ISSUED ON 27/04/10
2010-04-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-24 update statutory_documents COMPANY NAME CHANGED PROGRESSIVE ENGINEERING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 24/12/09
2009-12-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND BRIDGEND CF31 1LR UNITED KINGDOM
2009-12-04 update statutory_documents DIRECTOR APPOINTED ROSS MATTHEW PINCHIN
2009-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2009-12-02 update statutory_documents COMPANY NAME CHANGED ASHTONTREND LIMITED CERTIFICATE ISSUED ON 02/12/09
2009-12-02 update statutory_documents CHANGE OF NAME 02/12/2009
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION