AT & PF LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Appointment of Mr Paul Fletcher as a director on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Notification of Ryan Isaac as a person with significant control on 2024-04-01

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/04/249 April 2024 Termination of appointment of Paul Fletcher as a director on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Paul Fletcher as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Ryan James Isaac as a director on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from 6 Stonebridge Avenue Bury St. Edmunds Suffolk IP33 2JZ to 12 Langton Place Hatter Street Bury St. Edmunds IP33 1NE on 2024-04-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Cessation of Louise Deborah Todd as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

09/04/229 April 2022 Micro company accounts made up to 2021-07-31

View Document

09/04/229 April 2022 Termination of appointment of Louise Deborah Todd as a secretary on 2022-04-01

View Document

09/04/229 April 2022 Appointment of Mr Simon William Hunter Shield as a secretary on 2022-04-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/19

View Document

24/07/1924 July 2019 Annual accounts for year ending 24 Jul 2019

View Accounts

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE DEBORAH TODD

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/04/1928 April 2019 SECRETARY APPOINTED MRS LOUISE DEBORAH TODD

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW TODD

View Document

22/04/1922 April 2019 CESSATION OF ANDREW TODD AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 24 July 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR ANDREW TODD

View Document

24/07/1624 July 2016 Annual accounts for year ending 24 Jul 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1329 July 2013 Annual accounts for year ending 29 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1128 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLETCHER / 16/07/2010

View Document

16/07/0916 July 2009 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