PHS BIDCO LIMITED

09213465
BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

Documents

Documents
Date Category Description Pages
03 Apr 2024 accounts Annual Accounts 64 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 67 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 23 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 65 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Mar 2021 officers Termination of appointment of director (David James Benwell Taylor-Smith) 1 Buy now
03 Mar 2021 officers Appointment of director (Mr Matthew Edward Stanley Brabin) 2 Buy now
22 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2020 officers Termination of appointment of director (Nompumelelo Thembekile Madisa) 1 Buy now
19 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2020 officers Appointment of director (Mr Trevor Graham Scruse) 2 Buy now
19 May 2020 officers Appointment of director (Mr Alan Fainman) 2 Buy now
19 May 2020 officers Appointment of director (Nompumelelo Thembekile Madisa) 2 Buy now
11 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2020 officers Termination of appointment of director (Christopher Ross Maguire Kemball) 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 22 Buy now
26 Sep 2019 incorporation Memorandum Articles 66 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Dec 2018 accounts Annual Accounts 23 Buy now
21 Sep 2018 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2018 capital Return of Allotment of shares 22 Buy now
12 Sep 2018 resolution Resolution 67 Buy now
13 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2018 officers Appointment of director (Mr David James Benwell Taylor-Smith) 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2018 accounts Annual Accounts 22 Buy now
18 Dec 2017 officers Termination of appointment of director (Justin Antony James Tydeman) 1 Buy now
14 Dec 2017 capital Return of Allotment of shares 4 Buy now
27 Nov 2017 capital Return of Allotment of shares 4 Buy now
23 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 Nov 2017 resolution Resolution 64 Buy now
03 Jul 2017 officers Termination of appointment of director (Simon Alasdair Woods) 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2017 accounts Annual Accounts 23 Buy now
23 Dec 2016 mortgage Registration of a charge 27 Buy now
21 Jul 2016 officers Appointment of director (Mr Colin Joseph Thomas) 2 Buy now
18 Apr 2016 capital Return of Allotment of shares 4 Buy now
11 Apr 2016 resolution Resolution 63 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
14 Nov 2015 accounts Annual Accounts 19 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 officers Termination of appointment of director (Gareth Arthur Ludovic Emrys Rhys Williams) 1 Buy now
11 Dec 2014 officers Appointment of director (Mr Justin Antony James Tydeman) 2 Buy now
19 Nov 2014 officers Appointment of director (Mr Christopher Ross Maguire Kemball) 2 Buy now
18 Nov 2014 officers Termination of appointment of director (Brian Jonathan Carne) 1 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
21 Oct 2014 mortgage Registration of a charge 69 Buy now
20 Oct 2014 officers Appointment of director (Mr Brian Jonathan Carne) 2 Buy now
20 Oct 2014 officers Appointment of director (Sir Gareth Arthur Ludovic Emrys Rhys Williams) 2 Buy now
20 Oct 2014 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
19 Oct 2014 officers Termination of appointment of secretary (Brian Carne) 1 Buy now
19 Oct 2014 officers Termination of appointment of director (Brian Jonathan Carne) 1 Buy now
19 Oct 2014 officers Appointment of secretary (Mr David Finlayson) 2 Buy now
19 Oct 2014 officers Termination of appointment of director (Mia Linda Drennan) 1 Buy now
11 Sep 2014 incorporation Incorporation Company 8 Buy now