P & H BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Peter Wilkins as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Peter Martin Wilkins on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 2025-02-10

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

21/04/2321 April 2023 Change of details for Mr Peter Martin Wilkins as a person with significant control on 2023-04-18

View Document

21/04/2321 April 2023 Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Peter Martin Wilkins on 2023-04-18

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Appointment of Mr Peter Martin Wilkins as a director on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Peter Wilkins as a director on 2022-01-18

View Document

17/01/2217 January 2022 Director's details changed for Peter Wilkins on 2022-01-15

View Document

15/01/2215 January 2022 Change of details for Mr Peter Martin Wilkins as a person with significant control on 2022-01-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM ENTERPRISE HOUSE 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1524 April 2015 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