P.& G.FLOUR LIMITED

Company Documents

DateDescription
05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
51 GLOUCESTER PLACE
LONDON
W1U 8JF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON BOWDEN

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BOWDEN / 06/11/2010

View Document

06/11/106 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOWDEN

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ELIAS BOWDEN / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BOWDEN / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ANN BOWDEN / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON ELIZABETH BOWDEN / 01/10/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/11/00

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 51 GLOUCESTER PLACE LONDON W1H 3PE

View Document

22/05/8922 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: MONTAGU HOUSE 2 & 3 MONTAGU PLACE LONDON W1H 1RG

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 47 ST JOHNS WOOD HIGH STREET LONDON NW8 7NJ

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/862 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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