P.F. AHERN & SONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/01/2327 January 2023 Notification of Peter Ryan Scott as a person with significant control on 2022-10-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/07/1823 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN BEATRICE SCOTT / 01/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN AHERN / 01/02/2017

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LILIAN BEATRICE SCOTT / 01/02/2017

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 22/07/2016

View Document

11/07/1611 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 05/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN SCOTT / 05/11/2014

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

02/04/122 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 16/03/12 STATEMENT OF CAPITAL GBP 288400

View Document

27/03/1227 March 2012 SUB-DIVISION 16/03/12

View Document

27/03/1227 March 2012 AUTH TO ISSUE SHARES 16/03/2012

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

31/03/1031 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN AHERN / 10/12/2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA WINDSOR

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 420 CRANBROOK RD. GANTS HILL ILFORD ESSEX IG2 6HT

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PETER RYAN SCOTT

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

02/11/982 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

13/04/9313 April 1993 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

03/09/903 September 1990 ALTER MEM AND ARTS 09/08/90

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/909 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/89

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8923 October 1989 NC INC ALREADY ADJUSTED

View Document

23/10/8923 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/89

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/09/8710 September 1987 ALTER MEM AND ARTS 020287

View Document

18/06/8718 June 1987 ALTER MEM AND ARTS 180587

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/10/757 October 1975 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