PFERD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Cessation of Christian Lendowski as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

06/11/236 November 2023 Notification of a person with significant control statement

View Document

04/10/234 October 2023 Termination of appointment of Gary Pacitti as a secretary on 2023-08-04

View Document

18/04/2318 April 2023 Termination of appointment of Christian Lendowski as a director on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Mark Peter Younger as a director on 2023-04-17

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

22/02/2222 February 2022 Cessation of Stefan Heimes as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Christian Lendowski as a person with significant control on 2022-02-22

View Document

11/01/2211 January 2022 Termination of appointment of Stefan Heimes as a director on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Mr Christian Lendowski as a director on 2021-12-20

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN HEIMES

View Document

10/09/1810 September 2018 CESSATION OF STEFAN BRAUN BRAUN AS A PSC

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN BRAUN

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR STEFAN HEIMES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR GARY PACITTI

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MINDHAM

View Document

28/05/1328 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BRUNO BRAUN / 01/03/2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AYRE

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED STEFAN BRUNO BRAUN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHAN RUEGGEBERG

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECTION 394

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O A J MINDHAM & CO 1 WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QJ

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: BOURBON COURT, NIGHTINGALES CORNER, LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

21/12/0421 December 2004 £ NC 50000/500000 14/12

View Document

25/06/0425 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

18/06/0418 June 2004 £ NC 1000/50000 31/12/

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 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