P. J. HYDE BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

06/03/256 March 2025 Change of details for Mr Mark Dudman as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Cessation of Jamie Hyde as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Termination of appointment of Jamie Hyde as a director on 2025-03-05

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Notification of Jamie Hyde as a person with significant control on 2022-05-20

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-05-21 with updates

View Document

10/01/2310 January 2023 Notification of Mark Dudman as a person with significant control on 2022-05-20

View Document

10/01/2310 January 2023 Cessation of Peter John Hyde as a person with significant control on 2022-05-20

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA KAREN HYDE / 30/01/2010

View Document

04/03/104 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HYDE / 30/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE HYDE

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIVISION 10/07/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 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