P & J OKEFORD FITZPAINE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Director's details changed for Amanda Elizabeth Williams on 2023-06-20

View Document

17/11/2317 November 2023 Change of details for Ms Amanda Elizabeth Williams as a person with significant control on 2023-06-20

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092337520002

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092337520001

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092337520003

View Document

11/05/1711 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092337520004

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092337520004

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092337520003

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092337520002

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092337520001

View Document

04/09/154 September 2015 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUKI SAMRA

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED AMANDA WILLIAMS

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MARK PETER PARSONS

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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