P & H PIPELINES & SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr Simon Mansley on 2022-09-22

View Document

07/10/227 October 2022 Director's details changed for Ms Zoe Brockman on 2022-09-22

View Document

07/10/227 October 2022 Registered office address changed from 2 Pennybrook Court Leigh Greater Manchester WN7 3FY England to 2B Yew Tree Way Golborne Warrington Cheshire WA3 3JD on 2022-10-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Cessation of Zoe Brockman as a person with significant control on 2021-04-17

View Document

18/06/2118 June 2021 Cessation of Simon Mansley as a person with significant control on 2021-04-17

View Document

18/06/2118 June 2021 Notification of P & H Group Holdings Limited as a person with significant control on 2021-04-17

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE BROCKMAN / 01/01/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 01/01/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 01/01/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MS ZOE BROCKMAN / 01/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 50.00

View Document

10/09/1910 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MS ZOE BROCKMAN / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE BROCKMAN / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNIT 2 QUAY BUSINESS CENTRE HARVARD COURT WARRINGTON WA2 8LT ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE BROCKMAN / 12/12/2018

View Document

31/08/1831 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 55.78

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 21/03/2018

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 THAT 1,500 "B" ORDINARY SHARES OF £0.01 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE REDESIGNATED AS 1,500 "C" ORDINARY SHARES EACH. 16/08/2017

View Document

05/09/175 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 61.56

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 16/08/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE BROCKMAN

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BUILDING 2 WALLWORK ROAD ASTLEY MANCHESTER M29 7JT

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 17/07/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 67.34

View Document

29/09/1629 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1629 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP CLACHER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLACHER

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLACHER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MS ZOE BROCKMAN

View Document

07/09/167 September 2016 SUB-DIVISION 01/08/16

View Document

31/08/1631 August 2016 ADOPT ARTICLES 01/08/2016

View Document

30/08/1630 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1630 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 67.34

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 SAIL ADDRESS CHANGED FROM: C/O ISHERWOOD & CO 15 LONDON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6SG UNITED KINGDOM

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 09/01/2014

View Document

23/09/1323 September 2013 ADOPT ARTICLES 01/08/2013

View Document

23/09/1323 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CLACHER / 18/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MANSLEY / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLACHER / 18/02/2013

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLACHER / 18/02/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 15 LONDON ROAD STOCKTON HEATH WARRINGTON CHESHIRE, WA4 6SG

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CLACHER / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MANSLEY / 04/02/2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CLACHER / 04/02/2010

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 AD 03/07/87--------- £ SI 98@1

View Document

08/11/898 November 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

19/05/8719 May 1987 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