- Company Overview for PJFS HOLDINGS LIMITED (04668881)
- Filing history for PJFS HOLDINGS LIMITED (04668881)
- People for PJFS HOLDINGS LIMITED (04668881)
- Registers for PJFS HOLDINGS LIMITED (04668881)
- More for PJFS HOLDINGS LIMITED (04668881)
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 Apr 2017 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 24 April 2017 | |
26 Apr 2017 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR | |
26 Apr 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
26 Apr 2017 | AD01 | Registered office address changed from Kings House, 316 Shirley Road Southampton Hampshire SO15 3HL to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 26 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
31 Jul 2015 | TM01 | Termination of appointment of Kenneth Andrew Barnett as a director on 30 July 2015 | |
31 Jul 2015 | TM02 | Termination of appointment of Teresa Barnett as a secretary on 30 July 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | SH03 | Purchase of own shares. | |
15 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2015
|
|
19 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
10 Feb 2015 | SH03 | Purchase of own shares. | |
28 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2014
|
|
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | AD02 | Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 9 July 2013
|
|
09 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | SH03 | Purchase of own shares. |