PRICEWATERHOUSECOOPERS CFR LIMITED

1 Embankment Place, London, WC2N 6RH, United Kingdom
StatusACTIVE
Company No.04731689
CategoryPrivate Limited Company
Incorporated11 Apr 2003
Age21 years, 27 days
JurisdictionEngland Wales

SUMMARY

PRICEWATERHOUSECOOPERS CFR LIMITED is an active private limited company with number 04731689. It was incorporated 21 years, 27 days ago, on 11 April 2003. The company address is 1 Embankment Place, London, WC2N 6RH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Warwick Ean Hunt

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marissa Charlotte Michelle Thomas

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pwc Holdings (Uk) Limited

Notification date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pricewaterhousecoopers Services Limited

Cessation date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-21

Officer name: Phil Higgins

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Patterson

Appointment date: 2018-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

New address: 1 Embankment Place London WC2N 6RH

Change date: 2017-10-05

Old address: PO Box 67238 10-18 Union Street London SE1P 4DL

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Dan Yoram Schwarzmann

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Stephanie Tricia Hyde

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Thompson

Termination date: 2017-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Phil Higgins

Appointment date: 2017-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Tricia Hyde

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Andrew Julian Bailye Cope

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Kevin James David Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Hurley

Termination date: 2015-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Samantha Thompson

Appointment date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James David Ellis

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Elms

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Tilson

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warwick Ean Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Jonathan

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: 12 Plumtree Court London EC4A 4HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kieran poynter

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/06/04--------- £ si 555@1=555 £ ic 1/556

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKSH CONSULTING LIMITED

63 ENDCLIFFE VALE RD,SHEFFIELD,S10 3ET

Number:06960095
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH MORTGAGE & FINANCIAL SERVICES LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:09210167
Status:ACTIVE
Category:Private Limited Company

BRUNSDON INC LTD

TREVOSE REDMANS HILL,WEDMORE,BS28 4NQ

Number:11555829
Status:ACTIVE
Category:Private Limited Company

CYNMEL PROPERTIES LIMITED

2 CHELWOOD CLOSE,NORTHWOOD,HA6 2RR

Number:11522179
Status:ACTIVE
Category:Private Limited Company

EVH HOLDINGS LTD

PENYCASTELL FARM,PORT TALBOT,SA13 2PY

Number:10171959
Status:ACTIVE
Category:Private Limited Company

EXACT MARKETING SOLUTIONS LTD

BARCLAY COURT BETA BUILDING,DONCASTER,DN4 5HZ

Number:07715211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source