PH & E LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
01/11/231 November 2023 | Application to strike the company off the register |
20/10/2320 October 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/09/238 September 2023 | Current accounting period shortened from 2024-02-28 to 2023-09-30 |
24/04/2324 April 2023 | Certificate of change of name |
03/04/233 April 2023 | Micro company accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
23/01/2323 January 2023 | Registered office address changed from 10 Hazel Grove Bicester Oxfordshire OX26 3XE to 17 Kennedy Road Bicester OX26 2BE on 2023-01-23 |
21/04/2221 April 2022 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARGARET HONOUR |
30/12/1730 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL HONOUR |
30/12/1730 December 2017 | CESSATION OF PAUL HONOUR AS A PSC |
03/05/173 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/04/1612 April 2016 | DIRECTOR APPOINTED MES ELAINE MARGARET HONOUR |
10/03/1610 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
09/06/159 June 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 11 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/03/1227 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/03/1116 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
07/12/107 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/12/107 December 2010 | COMPANY NAME CHANGED BENCHMARK DESIGNS (UK) LTD CERTIFICATE ISSUED ON 07/12/10 |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HONOUR / 01/03/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
19/01/0819 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
26/04/0526 April 2005 | NEW SECRETARY APPOINTED |
26/04/0526 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
08/04/058 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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