- Company Overview for PPFI LIMITED (04938505)
- Filing history for PPFI LIMITED (04938505)
- People for PPFI LIMITED (04938505)
- Charges for PPFI LIMITED (04938505)
- More for PPFI LIMITED (04938505)
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
|
|
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 |