Advanced company searchLink opens in new window

PHELAN CONSTRUCTION LIMITED

Company number 02147266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
15 May 2018 AP01 Appointment of Mr Paul Leppard as a director on 10 May 2018
02 May 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
08 Nov 2016 MR01 Registration of charge 021472660015, created on 4 November 2016
11 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
05 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60
16 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
16 Oct 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 60
03 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
02 Apr 2013 SH03 Purchase of own shares.
07 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Mar 2013 SH06 Cancellation of shares. Statement of capital on 7 March 2013
  • GBP 60
26 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
23 May 2012 AA Group of companies' accounts made up to 31 December 2011
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
08 Jul 2011 AD02 Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS
07 Jul 2011 CH01 Director's details changed for Neil Ian Coy on 5 July 2011
07 Jul 2011 CH01 Director's details changed for Daniel William Mcgowan on 5 July 2011