PFPM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 4 GREEN EDGE BEAUMARIS GWYNEDD LL58 8BY WALES |
30/10/2030 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/11/1612 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM WHITEFOLD FARM HOUSE FOUR ACRE LANE THORNLEY, LONGRIDGE PRESTON LANCASHIRE PR3 2TD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHON FAIRCLOUGH |
01/12/131 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, SECRETARY SALLY FAIRCLOUGH |
15/11/1015 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PETER FAIRCLOUGH / 15/10/2010 |
14/05/1014 May 2010 | DIRECTOR APPOINTED MR JONATHON PETER FAIRCLOUGH |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FAIRCLOUGH / 01/10/2009 |
29/10/0929 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JAYNE FAIRCLOUGH / 01/10/2009 |
01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CYNLAS, RHOSTRYFAN CAERNARFON GWYNEDD LL54 7NL |
05/11/085 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY FAIRCLOUGH / 05/11/2008 |
05/11/085 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FAIRCLOUGH / 05/11/2008 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 165 TODMORDEN ROAD BURNLEY LANCASHIRE BB11 3EE |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/11/062 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/11/062 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
03/11/053 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/08/0512 August 2005 | SECRETARY RESIGNED |
12/08/0512 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
21/06/0521 June 2005 | FIRST GAZETTE |
11/11/0311 November 2003 | NEW SECRETARY APPOINTED |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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