PLH BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with updates |
22/04/2522 April 2025 | Amended accounts made up to 2024-06-30 |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Notification of a person with significant control statement |
24/04/2424 April 2024 | Cessation of Leigh Hoad as a person with significant control on 2024-03-30 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-03-30 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-03-30 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-03-30 |
03/04/243 April 2024 | Appointment of Mrs Victoria Hoad as a director on 2024-03-27 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Director's details changed for Mr Leigh Hoad on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Mr Ashley Hoad on 2021-06-24 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
24/06/2124 June 2021 | Change of details for Mr Leigh Hoad as a person with significant control on 2021-06-24 |
24/06/2124 June 2021 | Director's details changed for Miss Charlie Hannah Hoad on 2021-06-24 |
22/06/2122 June 2021 | Registered office address changed from 2 Tegon House the Broadway Cheam Surrey SM3 8AY England to Unit 2 Tygan House the Broadway Cheam Sutton Surrey SM3 8AY on 2021-06-22 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR LEIGH HOAD / 14/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 2 DELL ROAD EPSOM SURREY KT17 2ND |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH HOAD / 14/01/2020 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | DIRECTOR APPOINTED MR ASHLEY HOAD |
09/04/199 April 2019 | DIRECTOR APPOINTED MISS CHARLIE HANNAH HOAD |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/01/1921 January 2019 | 08/08/18 STATEMENT OF CAPITAL GBP 115 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH HOAD / 23/06/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH HOAD |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/08/157 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOAD |
26/10/1426 October 2014 | REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 219 LONDON ROAD EWELL EPSOM SURREY KT17 2BU ENGLAND |
19/07/1419 July 2014 | REGISTERED OFFICE CHANGED ON 19/07/2014 FROM 16A SUNBURY ROAD NORTH CHEAM SUTTON SURREY SM3 9AR |
19/07/1419 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/02/1322 February 2013 | DIRECTOR APPOINTED MR LEIGH HOAD |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/07/1214 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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