P F & F HOLDINGS LTD.

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON BL1 4DA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY GLENN BAMBER

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 54 QUEEN STREET FARNWORTH BOLTON BL4 7DX ENGLAND

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAMBER / 23/03/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM ENVIRONMENTAL HOUSE BAG LANE ATHERTON MANCHESTER M46 0LY

View Document

14/04/1314 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAMBER / 23/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN BAMBER / 23/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM ENVIRONMENTAL HOUSE BAG LANE ATHERTON MANCHESTER M46 0LY

View Document

05/04/095 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM ENVIROMENTAL HOUSE BAG LANE ATHERTON MANCHESTER M46 0LY

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 £ NC 100/100000 23/04/99

View Document

29/06/9929 June 1999 NC INC ALREADY ADJUSTED 23/04/99

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 ADOPT MEM AND ARTS 16/06/99

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED MIRENFIELDS LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

23/04/9923 April 1999 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