- Company Overview for PHAIR LIMITED (05514955)
- Filing history for PHAIR LIMITED (05514955)
- People for PHAIR LIMITED (05514955)
- More for PHAIR LIMITED (05514955)
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) |
---|---|---|---|
28 Jul 2018 | PSC04 | Change of details for Mr Paul John Woodcock as a person with significant control on 1 January 2018 | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
27 Oct 2017 | AD01 | Registered office address changed from C/O Pjw Accounting Limited Suite 7 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU England to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ on 27 October 2017 | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
04 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
04 Aug 2016 | AD01 | Registered office address changed from Office 3 Hawkesyard Hall Armitage Park Armitage Rugeley Staffordshire WS15 1PU to C/O Pjw Accounting Limited Suite 7 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU on 4 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Suite 15 Hawkesyard Hall Armitage Road Armitage Staffs WS15 1PU on 30 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Mr Martin Edward Wint on 1 January 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
26 Jul 2011 | CH03 | Secretary's details changed for Mr Paul John Woodcock on 21 July 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Paul Woodcock as a director | |
24 Sep 2009 | 288c | Director's change of particulars / martin wint / 24/09/2009 |