PHR PLUMBING AND HEATING RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

25/08/2325 August 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

05/10/225 October 2022 Registered office address changed from 164 Rhuddlan Road Rhyl Denbighshire LL18 2RF Wales to 111 Wellington Road Rhyl Denbighshire LL18 1LB on 2022-10-05

View Document

05/10/225 October 2022 Registered office address changed from 111 Wellington Road Rhyl Denbighshire LL18 1LB United Kingdom to 111 Wellington Road Rhyl Denbighshire LL18 1LB on 2022-10-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

12/02/1912 February 2019 CESSATION OF PETER EDWIN JAMES AS A PSC

View Document

08/02/198 February 2019 CESSATION OF NAOMI HUNT AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER EDWIN JAMES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN JAMES / 01/11/2018

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEE JAMES / 01/11/2018

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 41 CHESTER STREET FLINT CH6 5BL UNITED KINGDOM

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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