P.F. COLLECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/06/2518 June 2025 NewRegistered office address changed from Oakleaf House Acton Road Long Eaton Nottinghamshire NG10 1FX to Oakleaf House Acton Road Long Eaton Nottingham NG10 1FU on 2025-06-18

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

09/01/249 January 2024 Cessation of John Campbell as a person with significant control on 2023-12-01

View Document

09/01/249 January 2024 Notification of Aileen Margaret Campbell as a person with significant control on 2023-12-01

View Document

23/10/2323 October 2023 Notification of John Campbell as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Withdrawal of a person with significant control statement on 2023-10-23

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

16/11/2116 November 2021 Director's details changed for Mr Thomas Luke Campbell on 2021-11-15

View Document

16/11/2116 November 2021 Director's details changed for Mr Christopher John Campbell on 2021-11-15

View Document

16/11/2116 November 2021 Director's details changed for Mr John Campbell on 2021-11-15

View Document

16/11/2116 November 2021 Director's details changed for Mr Michael Charles Campbell on 2021-11-15

View Document

16/11/2116 November 2021 Director's details changed for Mr Peter Neil Campbell on 2021-11-15

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

20/05/1920 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 NOTIFICATION OF PSC STATEMENT ON 07/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 CESSATION OF JOHN CAMPBELL AS A PSC

View Document

11/07/1811 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/09/1728 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY AILEEN CAMPBELL

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CAMPBELL / 23/10/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LUKE CAMPBELL / 22/10/2015

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR THOMAS LUKE CAMPBELL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES CAMPBELL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CAMPBELL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR PETER NEIL CAMPBELL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/05/1112 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL / 01/04/2010

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED MARKET CAPTURE LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/11/97

View Document

22/08/9722 August 1997 SHARES AGREEMENT OTC

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/06/9723 June 1997 £ NC 1000/100000 12/06/97

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 12/06/97

View Document

23/06/9723 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/97

View Document

01/04/971 April 1997 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