- Company Overview for PFC GROUP LIMITED (00870592)
- Filing history for PFC GROUP LIMITED (00870592)
- People for PFC GROUP LIMITED (00870592)
- Charges for PFC GROUP LIMITED (00870592)
- More for PFC GROUP LIMITED (00870592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
25 Mar 2020 | TM01 | Termination of appointment of Alistair Kenneth Bruno Trow as a director on 23 March 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
11 Sep 2018 | TM01 | Termination of appointment of Terry Brimelow as a director on 31 August 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
20 Sep 2016 | CH01 | Director's details changed for Mr Terry Brimelow on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Terence Nigel Brimelow on 19 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from 11 Roman Way Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ to Unit 12 Roman Way Business Centre Berry Hill Industrial Estate Droitwich WR9 9AJ on 14 September 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |