PYRAH & HOLDSWORTH LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 CESSATION OF JOHN DOBSON AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DOBSON

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR NEIL STEWART JEFFERIES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY SCOTT DICKINSON

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR JOHN DOBSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOLDSWORTH

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR SCOTT DICKINSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JARROD MARSDEN

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR JARROD STEPHEN MARSDEN

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ARDEN

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/138 February 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA CALAM

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 1 HESLINGTON COURT SCHOOL LANE HESLINGTON YORK NORTH YORKSHIRE YO10 5EX

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR RICHARD BRIAN ARDEN

View Document

27/02/1227 February 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 26 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 ADOPT ARTICLES 15/12/2011

View Document

15/02/1115 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 CURRSHO FROM 31/01/2011 TO 31/08/2010

View Document

03/03/103 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/02/2010

View Document

03/03/103 March 2010 ARTICLES OF ASSOCIATION

View Document

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MS NICOLA CALAM

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN PYRAH / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD HOLDSWORTH / 31/12/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA CALAM

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PYRAH

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PYRAH

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 63 LAWRENCE STREET YORK NORTH YORKSHIRE YO10 3BU

View Document

16/02/0516 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 S366A DISP HOLDING AGM 26/01/04

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 26/01/04

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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