Advanced company searchLink opens in new window

PNF SURVEYORS LIMITED

Company number 07073703

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)
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AD01 Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to 25 Wellington Street Leeds LS1 4WG on 1 February 2016
17 Dec 2015 AP01 Appointment of Mr Martin Walker Archer as a director on 30 November 2015
17 Dec 2015 TM02 Termination of appointment of Fiona Margaret Fowles as a secretary on 30 November 2015
25 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom on 30 October 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 CH03 Secretary's details changed for Fiona Margaret Fowles on 7 December 2010
09 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
08 Oct 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
14 Jan 2010 AP03 Appointment of Fiona Margaret Fowles as a secretary
07 Jan 2010 TM01 Termination of appointment of Fiona Fowles as a director
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
02 Dec 2009 AP01 Appointment of Peter Nicholas Fowles as a director
23 Nov 2009 AP01 Appointment of Fiona Margaret Fowles as a director
17 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Nov 2009 NEWINC Incorporation