P.H.I. (KITCHENS & BATHROOMS) LIMITED

19 Pearmain Road, Diss, IP22 4LZ, England
StatusACTIVE
Company No.06384437
CategoryPrivate Limited Company
Incorporated28 Sep 2007
Age16 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

P.H.I. (KITCHENS & BATHROOMS) LIMITED is an active private limited company with number 06384437. It was incorporated 16 years, 9 months, 10 days ago, on 28 September 2007. The company address is 19 Pearmain Road, Diss, IP22 4LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbie Stewart

Termination date: 2019-09-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-06

Old address: 8 Hopper Way Diss Norfolk IP22 4GT

New address: 19 Pearmain Road Diss IP22 4LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 145 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 145 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 145 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Abbie Stewart

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Maria Elvin

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Alan Stewart

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sonia Maria Elvin

Appointment date: 2016-04-10

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 10 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-10

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-26

Old address: 4B Church Street Diss Norfolk IP22 4DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Paul Anthony Elvin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-28

Officer name: Paul Anthony Elvin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sonia elvin / 01/08/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul elvin / 01/08/2008

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE EEL LTD

PROTO,GATESHEAD,NE8 3DF

Number:10578956
Status:ACTIVE
Category:Private Limited Company

CENTRAL (GB) LTD

CENTRAL LOTUS CENTRE COURT,NOTTINGHAM,NG2 4DP

Number:09375787
Status:ACTIVE
Category:Private Limited Company

K2GOODHEALTH LTD

UNIT 5 BOUNDARY BUSINESS PARK, WHEATLEY ROAD,OXFORD,OX44 9EJ

Number:09307399
Status:ACTIVE
Category:Private Limited Company

MGC MAGIC LTD

5 EDISON ROAD,SALISBURY,SP2 7NU

Number:11292981
Status:ACTIVE
Category:Private Limited Company

SAGITH FOOD LIMITED

128 GROVE GREEN ROAD,LONDON,E11 4EL

Number:09378621
Status:ACTIVE
Category:Private Limited Company

SOUSA BUILDING RESTORATION LIMITED

3/9 WHARTON SQUARE,EDINBURGH,EH3 9FH

Number:SC537521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source