P F & F (UK) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Registered office address changed from Unit 23 Waters Meeting Britannia Way Bolton BL2 2HH to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

16/05/2516 May 2025 Statement of affairs

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 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 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Keith Wolstenholme as a director on 2021-06-12

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED HELEN BAMBER

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

18/10/1618 October 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

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/09/159 September 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

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 54 QUEEN STREET FARNWORTH BOLTON BL4 7DX

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075557720002

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075557720001

View Document

27/05/1427 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075557720002

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075557720001

View Document

07/06/137 June 2013 17/05/13 STATEMENT OF CAPITAL GBP 100

View Document

07/06/137 June 2013 DIRECTOR APPOINTED KEITH WOLSTENHOLME

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ENVIRONMENTAL HOUSE BAG LANE ATHERTON MANCHESTER M46 0LY ENGLAND

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BAMBER

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED ADVANCED FORENSICS (ATHERTON) LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

14/09/1114 September 2011 CHANGE OF NAME 09/09/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR DAVID BAMBER

View Document

08/03/118 March 2011 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