P F HOLDINGS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032541830006

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032541830005

View Document

15/04/1515 April 2015 ADOPT ARTICLES 31/03/2015

View Document

15/04/1515 April 2015 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1510 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MRS ANGELA BUTLER

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY JANICE BUCHAN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRAMPTON

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FRAMPTON

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
FRAMPTONS TRANSPORT SERVICES LIMITED CROWN TRADING ESTATE
SHEPTON MALLET
SOMERSET
BA4 5QQ

View Document

09/04/159 April 2015 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR ANDREW GRAHAM WALKER

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR PAUL GERARD JEFFERSON

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR JOHN KENNEDY GREGORY

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1420 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14

View Document

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

08/10/138 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
FRAMPTONS CROWN TRADING ESTATE
SHEPTON MALLET
SOMERSET
BA4 5QQ
UNITED KINGDOM

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12

View Document

24/10/1224 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/06/1228 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/12/116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED ANDREW JOHN FRAMPTON

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM CROWNE TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QQ

View Document

07/11/117 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/02/1128 February 2011 AUDITOR'S RESIGNATION

View Document

11/02/1111 February 2011 AUDITOR'S RESIGNATION

View Document

22/11/1022 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECT 519

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09

View Document

28/10/0928 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 � NC 250000/350000 26/11

View Document

12/12/0712 December 2007 NC INC ALREADY ADJUSTED 26/11/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 CROWNE TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QU

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 03/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 MENDIP INTERNATIONAL FREIGHT CENTRE CHARLTON ROAD SHEPTON MALLET SOMERSET BA4 5PD

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/97

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/976 November 1997 S252 DISP LAYING ACC 17/10/97

View Document

06/11/976 November 1997 S366A DISP HOLDING AGM 17/10/97

View Document

06/11/976 November 1997 S386 DISP APP AUDS 17/10/97

View Document

23/07/9723 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

07/10/967 October 1996 � NC 1000/250000 30/09/96

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 COMPANY NAME CHANGED PAUL FRAMPTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/96

View Document

24/09/9624 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company