P & H COMPONENTS 2011 LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT B2 CRABTREE ROAD CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075953910001

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

18/04/1418 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT B3 CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN UNITED KINGDOM

View Document

08/02/138 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED HILARY BARTHOLOMEW

View Document

07/06/117 June 2011 DIRECTOR APPOINTED COLIN BARTHOLOMEW

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company