P.F. ENGINEERING LIMITED

Company Documents

DateDescription
08/11/168 November 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

04/02/164 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/09/1515 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

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROGERS / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 101A HIGH STREET GOSPORT HANTS PO12 1DS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 SUB DIVISION 31/12/01

View Document

22/01/0222 January 2002 S-DIV 31/12/01

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED CHAPELPINE ENGINEERING LTD CERTIFICATE ISSUED ON 23/04/01

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 39A LEICESTER ROAD SALFORD M7 4AS

View Document

19/01/0119 January 2001 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