P & F ANDRADE LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Amended micro company accounts made up to 2022-03-31

View Document

24/02/2524 February 2025 Amended micro company accounts made up to 2023-03-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

23/04/2023 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO CAPONTES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO CAPONTES / 01/11/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045842760001

View Document

20/11/1520 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS

View Document

16/11/1216 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO CAPONTES / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERNANDO JORGE ANDRADE / 09/11/2009

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAULO MIGUEL ANDRADE LOGGED FORM

View Document

11/09/0811 September 2008 SECRETARY APPOINTED FERNANDO JORGE ANDRADE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED FERNANDO CAPONTES

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: CHARTSIDE HOUSE HIGH STREET BRASTED KENT TN16 1HX

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED P & A ANDRADE TRADING AS IL CAPR ICCIO LIMITED CERTIFICATE ISSUED ON 31/12/02

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CHARTSIDE HOUSE, HIGH STREET BRASTED, WESTERHAM KENT TN16 1HX

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 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