PH ROOFING LIMITED
Status | ACTIVE |
Company No. | 04276348 |
Category | Private Limited Company |
Incorporated | 24 Aug 2001 |
Age | 22 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PH ROOFING LIMITED is an active private limited company with number 04276348. It was incorporated 22 years, 8 months, 3 days ago, on 24 August 2001. The company address is 94 Hollyfield Road 94 Hollyfield Road, West Midlands, B75 7SH.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 23 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 23 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-23
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Hickin
Change date: 2017-12-28
Documents
Notification of a person with significant control
Date: 11 Apr 2023
Action Date: 28 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-28
Psc name: Catherine Louise Gumery
Documents
Accounts amended with accounts type micro entity
Date: 02 Mar 2023
Action Date: 23 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-23
Documents
Accounts amended with accounts type micro entity
Date: 02 Mar 2023
Action Date: 23 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-23
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 23 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-23
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 23 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-23
Documents
Change account reference date company previous shortened
Date: 23 Jul 2021
Action Date: 23 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-23
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 24 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-24
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 24 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 24 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-24
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Catherine Louise Gumery
Appointment date: 2018-01-01
Documents
Confirmation statement with updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 24 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-24
Documents
Change account reference date company previous shortened
Date: 25 Jul 2017
Action Date: 24 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-24
Made up date: 2016-10-25
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 25 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 26 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change account reference date company previous shortened
Date: 24 Jul 2015
Action Date: 25 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-25
Made up date: 2014-10-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 26 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-26
Documents
Change account reference date company previous shortened
Date: 27 Jul 2014
Action Date: 26 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-27
New date: 2013-10-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 27 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-27
Documents
Change account reference date company previous shortened
Date: 25 Jul 2013
Action Date: 27 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-28
New date: 2012-10-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 28 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-28
Documents
Change account reference date company previous shortened
Date: 27 Jul 2012
Action Date: 28 Oct 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-29
New date: 2011-10-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 29 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-29
Documents
Change account reference date company previous shortened
Date: 29 Jul 2011
Action Date: 29 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-29
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Hickin
Change date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Change account reference date company previous shortened
Date: 30 Jul 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/03; no change of members
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: 10 kirkwood avenue erdington birmingham west midlands B23 5QF
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/10/02
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 19/09/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT A16,COOKSTOWN,BT80 9HJ
Number: | NI647180 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPHAM HALL,KESSINGLAND,NR33 7RP
Number: | 10639675 |
Status: | ACTIVE |
Category: | Community Interest Company |
1ST FLOOR,LONDON,W1T 1PF
Number: | 02775536 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07256906 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWASTE ENVIRONMENTAL LIMITED
109 NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY
Number: | 04477324 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH
Number: | 11024548 |
Status: | ACTIVE |
Category: | Private Limited Company |