PHD ON-SITE COATINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Change of details for Mr Paul Raymond Harris as a person with significant control on 2025-10-02 |
02/10/252 October 2025 New | Director's details changed for Mr Paul Raymond Harris on 2025-10-02 |
02/10/252 October 2025 New | Director's details changed for Mrs Sally Harris on 2025-10-02 |
02/10/252 October 2025 New | Change of details for Mrs Sally Harris as a person with significant control on 2025-10-02 |
04/08/254 August 2025 | Director's details changed for Mrs Sally Harris on 2025-08-04 |
04/08/254 August 2025 | Registered office address changed from 4 Clydesdale Rise Droitwich Worcestershire WR9 7SU to Unit 23 Silver Birches Business Park Aston Road Bromsgrove Worcestershire B60 3EU on 2025-08-04 |
04/08/254 August 2025 | Change of details for Mrs Sally Harris as a person with significant control on 2025-08-04 |
04/08/254 August 2025 | Change of details for Mr Paul Raymond Harris as a person with significant control on 2025-08-04 |
04/08/254 August 2025 | Director's details changed for Mr Paul Raymond Harris on 2025-08-04 |
04/08/254 August 2025 | Secretary's details changed for Mrs Sally Harris on 2025-08-04 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-19 with updates |
01/10/241 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-19 with updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
20/06/1820 June 2018 | SAIL ADDRESS CREATED |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040172990002 |
11/08/1511 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
11/08/1511 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
20/07/1020 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND HARRIS / 01/01/2010 |
19/07/1019 July 2010 | SAIL ADDRESS CREATED |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY HARRIS / 01/01/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/02/097 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/07/0811 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/07/076 July 2007 | RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/07/059 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/12/043 December 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/07/0313 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 14 FALSTAFF DRIVE DROITWICH WORCESTERSHIRE WR9 7SN |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/10/022 October 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS; AMEND |
09/07/029 July 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
26/07/0126 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
04/07/004 July 2000 | SECRETARY RESIGNED |
04/07/004 July 2000 | DIRECTOR RESIGNED |
04/07/004 July 2000 | NEW SECRETARY APPOINTED |
04/07/004 July 2000 | NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | 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