PRACTICE FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Change of details for Mr John Anthony Fearn as a person with significant control on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

19/09/2319 September 2023 Change of details for Mr Jon Drysdale as a person with significant control on 2023-09-01

View Document

19/09/2319 September 2023 Change of details for Mr John Anthony Fearn as a person with significant control on 2023-09-01

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/04/217 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/10/206 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/06/1820 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LEAF / 20/01/2018

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT DRYSDALE / 01/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN NEWSOM

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT DRYSDALE / 18/06/2015

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER BRADSHAW / 08/08/2013

View Document

19/09/1319 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL NEWSOM / 27/07/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR MARTYN PETER BRADSHAW

View Document

10/10/1110 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY ALAN NEWSOM

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT DRYSDALE / 15/04/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/10/101 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LEAF / 13/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL NEWSOM / 13/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT DRYSDALE / 13/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FEARN / 13/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER BRADSHAW / 13/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN PAUL NEWSOM / 13/09/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/11/093 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTYN BRADSHAW

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DRYSDALE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR JONATHAN ROBERT DRYSDALE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR MARTYN PETER BRADSHAW

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JONATHAN ROBERT DRYSDALE

View Document

22/12/0822 December 2008 S-DIV

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MARTYN PETER BRADSHAW

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

02/04/042 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0312 September 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