Advanced company searchLink opens in new window

PHRA LTD

Company number 05072892

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)
17 Jul 2013 AD01 Registered office address changed from Sapphire House Albion Mills Albion Road Greengates, Bradford, West Yorkshire United Kingdom BD10 9TQ England on 17 July 2013
04 Jun 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AD01 Registered office address changed from 21a Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ England on 30 May 2012
21 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from 241 Manningham Lane Bradford West Yorks BD8 7ER on 18 May 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Ranjen Kumar Gohri on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Paul Andrew Lowcock on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Andrew Tams on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mr Hardeep Singh Sohal on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Dale Parnham on 12 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 15/03/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Mar 2008 363a Return made up to 15/03/08; full list of members
19 Mar 2008 288c Director's change of particulars / hardeep sohal / 01/12/2007
10 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Apr 2007 363s Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2007 AA Accounts for a dormant company made up to 31 March 2006
16 Oct 2006 287 Registered office changed on 16/10/06 from: 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW
29 Mar 2006 363s Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed