P.J.H. BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Notification of Clare Louise Hughes as a person with significant control on 2016-07-01 |
14/07/2514 July 2025 New | Change of details for Mr Paul James Hughes as a person with significant control on 2016-07-01 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
21/02/2521 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/09/238 September 2023 | Termination of appointment of Clare Hughes as a secretary on 2023-07-09 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/09/177 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/08/1618 August 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 2 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/07/1530 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
30/07/1530 July 2015 | SAIL ADDRESS CREATED |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/07/1424 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1119 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HUGHES / 01/01/2010 |
27/07/1027 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/07/0917 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | LOCATION OF REGISTER OF MEMBERS |
17/07/0717 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0614 December 2006 | SECRETARY'S PARTICULARS CHANGED |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 21 REDBROOK LANE RUGELEY STAFFORDSHIRE WS15 1AB |
14/12/0614 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0624 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/09/0523 September 2005 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
02/08/052 August 2005 | NEW DIRECTOR APPOINTED |
02/08/052 August 2005 | DIRECTOR RESIGNED |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ |
02/08/052 August 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | SECRETARY RESIGNED |
08/07/058 July 2005 | 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