PHFD LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 30/03/2530 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 02/03/252 March 2025 | Change of details for Mrs Pauline Mary Hollingsworth as a person with significant control on 2025-03-01 |
| 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 |
| 02/03/252 March 2025 | Director's details changed for Mrs Pauline Mary Hollingsworth on 2025-03-01 |
| 02/03/252 March 2025 | Director's details changed for Mr Peter John Hollingsworth on 2025-03-01 |
| 02/03/252 March 2025 | Secretary's details changed for Pauline Mary Hollingsworth on 2025-03-01 |
| 02/03/252 March 2025 | Change of details for Mr Peter John Hollingsworth as a person with significant control on 2025-03-01 |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2024-05-31 |
| 01/04/241 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 20/02/2420 February 2024 | Change of details for Mr Peter John Hollingsworth as a person with significant control on 2024-02-20 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/06/2123 June 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/06/203 June 2020 | 31/05/20 UNAUDITED ABRIDGED |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 09/09/199 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 16/09/1716 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/04/1615 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/03/1529 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 18/11/1418 November 2014 | 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 |
| 25/03/1425 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 31/03/1331 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/03/1221 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/04/1117 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/03/1029 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY HOLLINGSWORTH / 29/03/2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOLLINGSWORTH / 29/03/2010 |
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 26/03/0726 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
| 18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 27/03/0627 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
| 16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 05/04/055 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
| 19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
| 07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 26/03/0426 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
| 21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 24/03/0324 March 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
| 28/08/0228 August 2002 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU |
| 30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 11/04/0211 April 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
| 08/08/018 August 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
| 25/07/0125 July 2001 | REGISTERED OFFICE CHANGED ON 25/07/01 FROM: FINLANDIA CENTRE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7RH |
| 30/03/0130 March 2001 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT, BIRMINGHAM B26 2LG |
| 30/03/0130 March 2001 | DIRECTOR RESIGNED |
| 30/03/0130 March 2001 | NEW SECRETARY APPOINTED |
| 30/03/0130 March 2001 | SECRETARY RESIGNED |
| 30/03/0130 March 2001 | NEW DIRECTOR APPOINTED |
| 19/03/0119 March 2001 | 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