P & H CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 36-38 MIDLAND ROAD INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 1DQ

View Document

09/07/199 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/199 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ALTER ARTICLES 15/10/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HOBAN

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY PETER SIMONS / 30/01/2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HOBAN / 30/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY PETER SIMONS / 30/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HEATHER SIMONS / 30/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMONS / 30/01/2011

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY PETER SIMONS / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HEATHER SIMONS / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMONS / 30/01/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 26 SOUTH ST MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 £ NC 100/100000 13/03/98

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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