- Company Overview for PHS WATERCOMPANY UK LIMITED (04476059)
- Filing history for PHS WATERCOMPANY UK LIMITED (04476059)
- People for PHS WATERCOMPANY UK LIMITED (04476059)
- Charges for PHS WATERCOMPANY UK LIMITED (04476059)
- More for PHS WATERCOMPANY UK LIMITED (04476059)
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) |
---|---|---|---|
23 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from Registered Office Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH on 23 July 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Peter Cohen as a director | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
03 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
17 Sep 2008 | 225 | Accounting reference date shortened from 14/06/2008 to 31/03/2008 | |
06 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
23 May 2008 | AA | Total exemption small company accounts made up to 14 June 2007 | |
28 Jan 2008 | 225 | Accounting reference date shortened from 30/11/07 to 14/06/07 | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
12 Sep 2007 | 363a | Return made up to 03/07/07; full list of members | |
12 Sep 2007 | 190 | Location of debenture register | |
12 Sep 2007 | 353 | Location of register of members | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: weston industrial estate caerphilly CF83 1XH | |
11 Sep 2007 | 288b | Director resigned | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB | |
13 Jul 2007 | 288a | New secretary appointed;new director appointed | |
13 Jul 2007 | 288a | New director appointed | |
13 Jul 2007 | 288b | Secretary resigned | |
13 Jul 2007 | 288b | Director resigned |