BROWNING PFI 2003 LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Ms Jennifer Mckay on 2023-10-19

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 17/06/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / INTERSERVE PFI HOLDINGS LIMITED / 18/03/2019

View Document

22/03/1922 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/03/1920 March 2019 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JOHN MCDONAGH

View Document

20/03/1920 March 2019 SECRETARY APPOINTED MS JENNIFER MCKAY

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED INTERSERVE PFI 2003 LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ADOPT ARTICLES 26/11/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RINGROSE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAIN SUTHERLAND / 13/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 12/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FIELD / 30/10/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 ADOPT ARTICLES 17/09/2008

View Document

07/10/087 October 2008 SEC 175 (1) & (4)(B) POSSIBILITY OF CONFLICT 17/09/2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN VYSE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 COMPANY NAME CHANGED ZOOMCREST LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

16/07/0316 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/07/0316 July 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/07/0316 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

28/03/0328 March 2003 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