PHFD LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/03/2530 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/03/252 March 2025 Change of details for Mrs Pauline Mary Hollingsworth as a person with significant control on 2025-03-01

View Document

02/03/252 March 2025 Registered office address changed from The Bookery 4C Denham Walk Chalfont St. Peter Buckinghamshire SL9 0EN to 11 Somerford Place Beaconsfield HP9 1AZ on 2025-03-02

View Document

02/03/252 March 2025 Director's details changed for Mrs Pauline Mary Hollingsworth on 2025-03-01

View Document

02/03/252 March 2025 Director's details changed for Mr Peter John Hollingsworth on 2025-03-01

View Document

02/03/252 March 2025 Secretary's details changed for Pauline Mary Hollingsworth on 2025-03-01

View Document

02/03/252 March 2025 Change of details for Mr Peter John Hollingsworth as a person with significant control on 2025-03-01

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/02/2420 February 2024 Change of details for Mr Peter John Hollingsworth as a person with significant control on 2024-02-20

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

03/06/203 June 2020 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

09/09/199 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/07/161 July 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

15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/08/1524 August 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

29/03/1529 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/11/1418 November 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

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/12/1330 December 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

31/03/1331 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/04/1117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY HOLLINGSWORTH / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLINGSWORTH / 29/03/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: FINLANDIA CENTRE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7RH

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT, BIRMINGHAM B26 2LG

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 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