PGF CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

03/02/253 February 2025 Appointment of Mrs Laura Jane Frampton as a director on 2025-02-03

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Director's details changed for Mr Nicholas Allan Bright on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Nicholas Allan Bright as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from Unit 3, Top Floor South Quay Paignton Harbour Paignton Devon TQ4 6DT United Kingdom to Unit 3 Dart Building Dartside Quay Galmpton Creek Brixham TQ5 0EH on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from Unit 3 the Dart Building Dartside Quay Galmpton Brixham TQ5 0GA England to Unit 3 the Dart Building, Dartside Quay Galmpton Brixham TQ5 0GA on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from Unit 3 Dart Building Dartside Quay Galmpton Creek Brixham TQ5 0EH England to Unit 3 the Dart Building Dartside Quay Galmpton Brixham TQ5 0GA on 2022-05-12

View Document

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

View Accounts

28/03/2228 March 2022 Change of details for Phillip George Frampton as a person with significant control on 2022-03-19

View Document

25/03/2225 March 2022 Notification of Laura Jane Frampton as a person with significant control on 2022-03-19

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-10-31 to 2021-03-31

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102854100001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GEORGE FRAMPTON

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS ALLAN BRIGHT / 12/06/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CESSATION OF PHILLIP GEORGE FRAMPTON AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALLAN BRIGHT

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALLAN BRIGHT / 17/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE FRAMPTON / 17/07/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GEORGE FRAMPTON

View Document

05/12/165 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1629 November 2016 SECRETARY APPOINTED LAURA JANE FRAMPTON

View Document

29/11/1629 November 2016 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED PHILLIP GEORGE FRAMPTON

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED NICHOLAS ALLAN BRIGHT

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/07/1619 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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