PFPM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 4 GREEN EDGE BEAUMARIS GWYNEDD LL58 8BY WALES

View Document

30/10/2030 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON FAIRCLOUGH

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY FAIRCLOUGH

View Document

15/11/1015 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PETER FAIRCLOUGH / 15/10/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR JONATHON PETER FAIRCLOUGH

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FAIRCLOUGH / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JAYNE FAIRCLOUGH / 01/10/2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM CYNLAS, RHOSTRYFAN CAERNARFON GWYNEDD LL54 7NL

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY FAIRCLOUGH / 05/11/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER FAIRCLOUGH / 05/11/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 165 TODMORDEN ROAD BURNLEY LANCASHIRE BB11 3EE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

21/06/0521 June 2005 FIRST GAZETTE

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 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