PHD BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
10/07/2510 July 2025 | Notification of Lee Harris as a person with significant control on 2025-03-01 |
10/07/2510 July 2025 | Confirmation statement made on 2025-04-24 with updates |
14/02/2514 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Appointment of Mr Lee Harris as a director on 2023-06-14 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O ASHMOLE & CO ABERTAWE HOUSE YSTRAD ROAD FFORESTFACH SWANSEA SA5 4JB |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN HARRIS / 01/01/2014 |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARRIS / 01/01/2014 |
30/05/1430 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN HARRIS / 01/01/2014 |
30/05/1430 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN HARRIS / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM ASHMOLE & CO ABERTAWE HOUSE 115 YSTRAD ROAD FFORESTFACH SWANSEA WEST GLAMORGAN SA5 4JS |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN HARRIS / 01/10/2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARRIS / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
16/04/0016 April 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
29/06/9929 June 1999 | NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | DIRECTOR RESIGNED |
29/06/9929 June 1999 | REGISTERED OFFICE CHANGED ON 29/06/99 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
29/06/9929 June 1999 | COMPANY NAME CHANGED PUSHDOOR LIMITED CERTIFICATE ISSUED ON 30/06/99 |
04/06/994 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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