PHS WASHROOMS LIMITED

Block B Block B, Caerphilly, CF83 1XH
StatusACTIVE
Company No.04067847
CategoryPrivate Limited Company
Incorporated08 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

PHS WASHROOMS LIMITED is an active private limited company with number 04067847. It was incorporated 23 years, 8 months, 13 days ago, on 08 September 2000. The company address is Block B Block B, Caerphilly, CF83 1XH.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH19

Capital : 337.12 EUR

Date: 2021-12-23

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 21 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Matthew Edward Stanley Brabin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Benwell Taylor-Smith

Termination date: 2021-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-21

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2020

Action Date: 21 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-21

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 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: 26 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ross Maguire Kemball

Termination date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Benwell Taylor-Smith

Appointment date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Christopher Ross Maguire Kemball

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Antony James Tydeman

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alasdair Woods

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Thomas

Appointment date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Old address: C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH

New address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH

Change date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-24

Officer name: Gareth Ryhs Williams

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Antony James Tydeman

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Woods

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Finlayson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Skidmore

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Skidmore

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Alasdair Woods

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alasdair Woods

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Ryhs Williams

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fletcher Skidmore

Change date: 2012-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Fletcher Skidmore

Change date: 2012-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: Block B Western Industrial Estate, Caerphilly Mid Glamorgan CF83 1XH Wales

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH

Documents

View document PDF

Capital redomination of shares

Date: 15 Aug 2011

Action Date: 13 Jul 2011

Category: Capital

Type: SH14

Capital currency: EUR

Capital figure: 1.12

Date: 2011-07-13

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 13 Jul 2011

Category: Capital

Type: SH01

Capital : 113.12 EUR

Date: 2011-07-13

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Resolution

Date: 11 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:10808226
Status:ACTIVE
Category:Private Limited Company

MENARI UK LIMITED

10 PARK PLACE,MANCHESTER,M4 4EY

Number:08896449
Status:ACTIVE
Category:Private Limited Company

MOULTON ELECTRICAL SERVICES LIMITED

75 THE OAKLANDS,SWAFFHAM,PE37 7EL

Number:10367376
Status:ACTIVE
Category:Private Limited Company

RYCAL CONSULTING LTD

3 SIR CHARLES CRESCENT,NEWPORT,NP10 8QE

Number:06684488
Status:ACTIVE
Category:Private Limited Company

SOUTHWARK CARERS

3RD FLOOR WALWORTH METHODIST CHURCH,LONDON,SE5 0EN

Number:04146495
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THOREOWN LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11121574
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