Advanced company searchLink opens in new window

PFG TRADING LIMITED

Company number 01123799

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)
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 27 February 2019
29 Oct 2018 AA Accounts for a small company made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
11 Jan 2018 AP03 Appointment of Mr Adrian Paul Bray as a secretary on 1 January 2018
11 Jan 2018 TM02 Termination of appointment of Geoffrey Richard Norris as a secretary on 31 December 2017
08 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Dec 2017 TM01 Termination of appointment of Raymond William Thurgood as a director on 28 November 2017
04 Oct 2017 PSC02 Notification of Pilgrims' Friend Society as a person with significant control on 28 April 2016
26 Jul 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
12 May 2017 AA Full accounts made up to 30 September 2016
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
19 Aug 2016 CH01 Director's details changed for Mr Raymond William Thurgood on 19 August 2016
17 Aug 2016 CH01 Director's details changed for Alan Richard Copeman on 17 August 2016
17 Aug 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2,000
03 Sep 2015 AA Full accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000
03 Feb 2015 TM01 Termination of appointment of William John Taylor as a director on 31 December 2014
15 Oct 2014 AA Full accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
05 Mar 2014 CH01 Director's details changed for Mr Andrew John Symonds on 5 March 2014
29 Jan 2014 AP03 Appointment of Mr Geoffrey Richard Norris as a secretary
29 Jan 2014 TM02 Termination of appointment of Andrew Jessop as a secretary
01 Nov 2013 AA Full accounts made up to 31 March 2013