P & H CONTRACT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 4 in full

View Document

07/05/257 May 2025 Satisfaction of charge 1 in full

View Document

16/01/2516 January 2025 Accounts for a medium company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

29/11/2229 November 2022 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOUSTON / 20/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID GENT / 20/04/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

20/02/2020 February 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM B11 BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE OL10 2TS

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MILLFIELD HOLDINGS LTD / 09/09/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLFIELD HOLDINGS LTD

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON WA3 3JD

View Document

11/07/1411 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT 10 QUEST PARK MOSS HALL ROAD HEYWOOD LANCASHIRE BL9 7JL

View Document

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 ADOPT ARTICLES 01/08/2012

View Document

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOUSTON / 28/06/2012

View Document

13/07/1213 July 2012 SECTION 519

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

07/12/117 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1115 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 61

View Document

27/07/1127 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GORDON

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANN GORDON / 28/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIDGREAVES

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD SIDGREAVES

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM UNIT 1 BROADFIELD DISTRIBUTION CTR, PILSWORTH ROAD HEYWOOD MANCHESTER OL10 2TA

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/04/048 April 2004 £ NC 100/5050 22/01/04

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 22/01/04

View Document

09/03/049 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0316 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0316 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0210 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: THE BRITTANNIA SUITE ST JAMES BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 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