About

Registered Number: 03871018
Date of Incorporation: 03/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Stratton Park House, Stratton St Margaret, Swindon, SN3 4HG

 

Pfa Consulting Ltd was established in 1999. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Julian Barry 01 July 2016 - 1
MILLARD, Stephen Andrew 01 January 2006 - 1
PACKER, Martin John 01 January 2006 - 1
TREGEAR, Paul James 01 January 2006 30 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 15 November 2016
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
CH01 - Change of particulars for director 19 July 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 December 2009
AAMD - Amended Accounts 07 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AAMD - Amended Accounts 05 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 10 December 2004
363a - Annual Return 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 30 October 2003
287 - Change in situation or address of Registered Office 04 September 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
CERTNM - Change of name certificate 06 September 2002
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
MEM/ARTS - N/A 05 December 2001
123 - Notice of increase in nominal capital 05 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 13 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 17 January 2001
CERTNM - Change of name certificate 22 June 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
225 - Change of Accounting Reference Date 10 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.