PRACTICAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 2023-03-31

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/03/2313 March 2023 Change of details for Tudor Holdings (Uk) Limited as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Angus James Furneaux as a director on 2022-02-12

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/07/212 July 2021 Change of details for Tudor Holdings (Uk) Limited as a person with significant control on 2016-04-06

View Document

01/07/211 July 2021 Secretary's details changed for Colin Graham Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Change of details for Tudor Holdings (Uk) Limited as a person with significant control on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Garry Ian Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Colin Graham Furneaux on 2021-06-24

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / TUDOR HOLDINGS (UK) LIMITED / 14/03/2019

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND GEOFFREY AMBROSE FURNEAUX / 01/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 SECTION 519.

View Document

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOND

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LLOYD

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR COLIN GRAHAM FURNEAUX

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ROLAND GEOFFREY AMBROSE FURNEAUX

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR GARRY IAN FURNEAUX

View Document

17/07/1417 July 2014 SECRETARY APPOINTED COLIN GRAHAM FURNEAUX

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD JONES

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD JONES

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BOLTON AGNEW

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN TAIT

View Document

09/07/149 July 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057380550004

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/05/133 May 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MRS JENNIFER ROSEMARY LLOYD

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 17/07/06

View Document

11/08/0611 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0611 August 2006 SHARES AGREEMENT OTC

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 £ NC 100/3100 17/07/06

View Document

09/08/069 August 2006 COMPANY NAME CHANGED GW 258 LIMITED CERTIFICATE ISSUED ON 09/08/06

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information