Advanced company searchLink opens in new window

PPFI LIMITED

Company number 04938505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2009 AP01 Appointment of Mr Simon Paul Reade as a director
27 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Philip Guy De Beaujeu on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Roger Toogood Thorp on 27 October 2009
21 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Oct 2008 363a Return made up to 21/10/08; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
07 Nov 2007 363a Return made up to 21/10/07; full list of members
05 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
03 Nov 2006 AA Total exemption small company accounts made up to 31 October 2005
02 Nov 2006 363a Return made up to 21/10/06; full list of members
02 Nov 2006 288c Secretary's particulars changed;director's particulars changed
02 Nov 2006 288c Secretary's particulars changed;director's particulars changed
02 Nov 2006 287 Registered office changed on 02/11/06 from: park house, forum lane bowlish shepton mallet somerset BA4 5JL
25 Aug 2006 AA Total exemption small company accounts made up to 31 October 2004
25 Oct 2005 363a Return made up to 21/10/05; full list of members
25 Oct 2005 288c Secretary's particulars changed;director's particulars changed
25 Oct 2005 287 Registered office changed on 25/10/05 from: 65 elton road bristol BS7 8DG
17 Nov 2004 395 Particulars of mortgage/charge
16 Nov 2004 363s Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 Aug 2004 395 Particulars of mortgage/charge
06 Aug 2004 395 Particulars of mortgage/charge
23 Dec 2003 288a New director appointed
11 Dec 2003 288a New secretary appointed;new director appointed
29 Oct 2003 287 Registered office changed on 29/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY