PHI HAVANT LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MANSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/07/1420 July 2014 SECRETARY APPOINTED MR ALASTAIR MANSON

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, SECRETARY SHARON CRAIGIE

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MRS SHARON LOUISE CRAIGIE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY TERESA ABERCROMBIE

View Document

22/01/1422 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR MANSON

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MS TERESA ABERCROMBIE

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR ALASTAIR MANSON

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS DEAN

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET BARDSLEY

View Document

09/11/119 November 2011 SECRETARY APPOINTED MR DOUGLAS TERENCE DEAN

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA DISLEY

View Document

26/07/1026 July 2010 SECRETARY APPOINTED MRS MARGARET ELIZABETH BARDSLEY

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/12/0824 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 SECRETARY APPOINTED MRS ANDREA CLARE DISLEY

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY RUTH BAMFORD

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

24/02/0424 February 2004 GUARANTEE 29/01/04

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 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