PJ HAMBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

09/08/239 August 2023 Termination of appointment of Karen Louise Sharp as a director on 2017-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 AUDITOR'S RESIGNATION

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MISS KAREN LOUISE SHARP

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

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

View Accounts

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081902890001

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081902890002

View Document

14/09/1514 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 DIRECTOR APPOINTED MRS KAREN LOUISE SHARP

View Document

13/01/1513 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

13/01/1513 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081902890001

View Document

24/12/1224 December 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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