Advanced company searchLink opens in new window

PCF FINANCIAL SERVICES LIMITED

Company number 05661605

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)
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jul 2015 CH01 Director's details changed for Mrs Josien Elizabeth Grace Sarratt on 30 June 2015
17 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
08 Dec 2014 AP01 Appointment of Mrs Josien Elizabeth Grace Sarratt as a director on 30 April 2014
05 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
29 Oct 2013 AP03 Appointment of Mrs Josien Elizabeth Grace Sarratt as a secretary
16 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 SH03 Purchase of own shares.
13 Feb 2013 SH30 Directors statement and auditors report. Out of capital
13 Feb 2013 SH06 Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 1
13 Feb 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
05 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Steven Macdonald as a director
10 Dec 2012 TM02 Termination of appointment of Mark Sarratt as a secretary
28 Nov 2012 AD01 Registered office address changed from , 121 Field End Road, Eastcote, England, HA5 1QH, England on 28 November 2012
23 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mark Richard Sarratt on 9 January 2012
09 Jan 2012 CH01 Director's details changed for Steven Edward Macdonald on 9 January 2012
09 Jan 2012 AD04 Register(s) moved to registered office address
17 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Oct 2010 AD01 Registered office address changed from , 157 Whitby Road, Ruislip, Middlesex, HA4 9EB on 18 October 2010