PFHG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/06/2416 June 2024 | Change of details for Mr Robert John Tinniswood as a person with significant control on 2024-06-16 |
| 16/06/2416 June 2024 | Director's details changed for Mr Brian Neil Tinniswood on 2024-06-16 |
| 16/06/2416 June 2024 | Director's details changed for Mrs Karen Tinniswood on 2024-06-16 |
| 16/06/2416 June 2024 | Change of details for Mrs Karen Tinniswood as a person with significant control on 2024-06-16 |
| 16/06/2416 June 2024 | Change of details for Mr Brian Neil Tinniswood as a person with significant control on 2024-06-16 |
| 16/06/2416 June 2024 | Director's details changed for Mr Robert John Tinniswood on 2024-06-16 |
| 16/06/2416 June 2024 | Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/11/237 November 2023 | Change of details for Mr Robert John Tinniswood as a person with significant control on 2023-11-07 |
| 07/11/237 November 2023 | Registered office address changed from 46 - 48 Market Street Westhoughton Bolton BL5 3AZ England to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2023-11-07 |
| 07/11/237 November 2023 | Director's details changed for Mr Robert John Tinniswood on 2023-11-07 |
| 07/11/237 November 2023 | Director's details changed for Mr Brian Neil Tinniswood on 2023-11-07 |
| 07/11/237 November 2023 | Director's details changed for Mrs Karen Tinniswood on 2023-11-07 |
| 07/11/237 November 2023 | Change of details for Mr Brian Neil Tinniswood as a person with significant control on 2023-11-07 |
| 07/11/237 November 2023 | Change of details for Mrs Karen Tinniswood as a person with significant control on 2023-11-07 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 11/03/2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | COMPANY NAME CHANGED PROVENANCE FOOD HALL LTD CERTIFICATE ISSUED ON 09/04/19 |
| 18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TINNISWOOD / 09/11/2018 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/11/1519 November 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
| 25/02/1525 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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