PHILIP HADLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Leanne Hadley as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Joanne Stapleton as a director on 2025-07-25

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/09/2312 September 2023 Appointment of Miss Amy-Lea Hadley as a director on 2023-09-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Withdrawal of a person with significant control statement on 2023-05-25

View Document

25/05/2325 May 2023 Notification of Philip William Hadley as a person with significant control on 2023-05-25

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

25/02/2125 February 2021 Registered office address changed from , Dhl Timber Charles Street, Kilnhurst, Mexborough, S. Yorks, S64 5TG to Phl Timber Warehouse Charles Street Kilnhurst Mexborough S64 5TG on 2021-02-25

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM DHL TIMBER CHARLES STREET KILNHURST MEXBOROUGH S. YORKS S64 5TG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS LEANNE HADLEY

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HADLEY

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HADLEY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HUTCHINSON

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 Registered office address changed from , Timber Warehouse Charles Street, Kilnhurst, Mexborough, S Yorks, S64 5TG on 2014-04-16

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM TIMBER WAREHOUSE CHARLES STREET KILNHURST MEXBOROUGH S YORKS S64 5TG

View Document

26/03/1426 March 2014 Registered office address changed from , 7 Hemmingfield Way, Worksop, Nottonghamshire, S80 0XQ on 2014-03-26

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 7 HEMMINGFIELD WAY WORKSOP NOTTONGHAMSHIRE S80 0XQ

View Document

14/02/1414 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAILSFORD

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED ANDREW BRAILSFORD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/07/1212 July 2012 DIRECTOR APPOINTED JOANNE STAPLETON

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED ANTHONY HADLEY

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED ANTHONY HADLEY

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HADLEY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HADLEY

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD HUTCHINSON / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM HADLEY / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RONALD HUTCHINSON / 25/02/2010

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/07/0211 July 2002

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information