- Company Overview for PHRA LTD (05072892)
- Filing history for PHRA LTD (05072892)
- People for PHRA LTD (05072892)
- Insolvency for PHRA LTD (05072892)
- More for PHRA LTD (05072892)
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
|
|
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
|