PFPL PROJECTS (WYRE FOREST) LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Appointment of Tatiana Hagan as a director on 2024-04-01

View Document

05/04/245 April 2024 Termination of appointment of Paul Nourse as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Belinda Mary Steward as a director on 2024-04-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Carolyn Ann D'costa as a director on 2023-10-31

View Document

01/09/231 September 2023 Appointment of Mr Paul Nourse as a director on 2023-09-01

View Document

21/08/2321 August 2023 Termination of appointment of Oliver Andrew Lee as a director on 2023-08-11

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

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

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Carolyn Ann D'costa on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Paul Louis Mcpartlan on 2021-12-01

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Daniel Matthew Walker on 2021-12-01

View Document

20/12/2120 December 2021 Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Pfpl Developments Ltd. as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

04/08/214 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR DANIEL MATTHEW WALKER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1614 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 SAIL ADDRESS CREATED

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KIRKHAM

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEWETT

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR JOHN BATES

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED CAROLYN ANN D'COSTA

View Document

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JOHN DAVID OXLEY

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILPOTT

View Document

11/11/1411 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

07/11/147 November 2014 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