P & H COMPONENTS 2011 LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-04-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Micro company accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT B2 CRABTREE ROAD CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075953910001 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
19/07/1619 July 2016 | 30/04/16 TOTAL EXEMPTION FULL |
11/04/1611 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
22/01/1622 January 2016 | 30/04/15 TOTAL EXEMPTION FULL |
15/04/1515 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
22/01/1522 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
18/04/1418 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
05/02/145 February 2014 | 30/04/13 TOTAL EXEMPTION FULL |
24/04/1324 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT B3 CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN UNITED KINGDOM |
08/02/138 February 2013 | 30/04/12 TOTAL EXEMPTION FULL |
01/05/121 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
07/06/117 June 2011 | SECRETARY APPOINTED HILARY BARTHOLOMEW |
07/06/117 June 2011 | DIRECTOR APPOINTED COLIN BARTHOLOMEW |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/04/117 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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