PH & E LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Current accounting period shortened from 2024-02-28 to 2023-09-30

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Document

21/04/2221 April 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARGARET HONOUR

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HONOUR

View Document

30/12/1730 December 2017 CESSATION OF PAUL HONOUR AS A PSC

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MES ELAINE MARGARET HONOUR

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 11

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED BENCHMARK DESIGNS (UK) LTD CERTIFICATE ISSUED ON 07/12/10

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HONOUR / 01/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 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