PFHG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

16/06/2416 June 2024 Change of details for Mr Robert John Tinniswood as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Brian Neil Tinniswood on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mrs Karen Tinniswood on 2024-06-16

View Document

16/06/2416 June 2024 Change of details for Mrs Karen Tinniswood as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Change of details for Mr Brian Neil Tinniswood as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Robert John Tinniswood on 2024-06-16

View Document

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

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Change of details for Mr Robert John Tinniswood as a person with significant control on 2023-11-07

View Document

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

View Document

07/11/237 November 2023 Director's details changed for Mr Robert John Tinniswood on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Brian Neil Tinniswood on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Karen Tinniswood on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Brian Neil Tinniswood as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mrs Karen Tinniswood as a person with significant control on 2023-11-07

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 11/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 COMPANY NAME CHANGED PROVENANCE FOOD HALL LTD CERTIFICATE ISSUED ON 09/04/19

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TINNISWOOD / 09/11/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information