P & H GENERAL ENGINEERING LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Bradley Piper on 2023-03-30

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/11/1822 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR AUSTIN HORNSBY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/08/1714 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR AUSTIN HORNSBY

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY PIPER / 01/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HORNSBY / 01/02/2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN HORNSEY / 01/05/2009

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PURDON

View Document

05/05/095 May 2009 DIRECTOR APPOINTED AUSTIN HORNSEY

View Document

05/05/095 May 2009 DIRECTOR APPOINTED BRADLEY PIPER

View Document

01/05/091 May 2009 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