PHS WESTERN LIMITED

Block B Block B, Caerphilly, CF83 1XH
StatusACTIVE
Company No.04238104
CategoryPrivate Limited Company
Incorporated20 Jun 2001
Age22 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

PHS WESTERN LIMITED is an active private limited company with number 04238104. It was incorporated 22 years, 11 months, 2 days ago, on 20 June 2001. 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 updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 30 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: 30 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

Legacy

Date: 30 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

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

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

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

Capital statement capital company with date currency figure

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-23

Capital : 1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

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

New date: 2021-06-30

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

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: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Christopher Ross Maguire Kemball

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr David James Benwell Taylor-Smith

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

Officer name: Mr Christopher Ross Maguire Kemball

Appointment date: 2017-12-15

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

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

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

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

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Mr Colin Joseph Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

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 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 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: 2015-06-29

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

Officer name: Gareth Arthur Ludovic Emrys Rhys Williams

Termination date: 2014-12-24

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: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

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: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

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

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

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: Mr Gareth Rhys 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

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: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr John Fletcher Skidmore

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-21

Officer name: Mr John Fletcher Skidmore

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

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

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 23 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2010

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: 29 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 17 Sep 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 17 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

MMX EVENT SOLUTIONS LIMITED

THE OLD FIRESTATION,BARROW-IN-FURNESS,LA14 1XH

Number:07243393
Status:ACTIVE
Category:Private Limited Company

MTD ACCOUNTANCY LTD

21 SILVER STREET,OTTERY ST MARY,EX11 1DB

Number:11561969
Status:ACTIVE
Category:Private Limited Company

OLD TOWN PET STORES LIMITED

138 QUAY ROAD,BRIDLINGTON,YO16 4JB

Number:04183689
Status:ACTIVE
Category:Private Limited Company

REDMONKEY COCKTAIL BAR LTD

5 GOUGH DRIVE,TIPTON,DY4 7AL

Number:10427420
Status:ACTIVE
Category:Private Limited Company

SEDLESCOMBE (SOUTH EAST) LIMITED

WE WORK, OFFICE 44 1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:09926904
Status:ACTIVE
Category:Private Limited Company

SRT PRESTIGE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11163073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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