P F LIMITED

Company Documents

DateDescription
30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WARN / 01/07/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
42 ASCOT ROAD
HORTON HEATH
EASTLEIGH
HAMPSHIRE
SO50 7JQ
UNITED KINGDOM

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WARN / 20/11/2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
80 CHALK HILL
WEST END
SOUTHAMPTON
SO18 3DB

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WARN / 20/11/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WARN / 20/11/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WARN / 13/03/2010

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WARN / 13/03/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/06/9113 June 1991 � NC 100/1000 20/04/91

View Document

22/04/9122 April 1991 NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED

View Document

05/04/915 April 1991 ALTER MEM AND ARTS 14/03/91

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: G OFFICE CHANGED 05/04/91 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

03/04/913 April 1991 COMPANY NAME CHANGED CIRCUIT MAKER LIMITED CERTIFICATE ISSUED ON 04/04/91

View Document

14/02/9114 February 1991 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