Advanced company searchLink opens in new window

PHBS MANAGEMENT LTD.

Company number 06431063

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)
15 Jul 2014 TM01 Termination of appointment of Craig Stuart Ellis as a director on 26 June 2014
01 Jul 2014 AP01 Appointment of Mr Craig Stuart Ellis as a director
30 Jun 2014 AP01 Appointment of Mr Peter Mark Harpham as a director
20 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
06 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from Millcorn House 39a Wortley Road Sheffield South Yorkshire S35 4LQ on 6 November 2012
12 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Jul 2012 CERTNM Company name changed s y & n r waste management services LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
24 Jul 2012 CONNOT Change of name notice
02 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
12 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
27 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
22 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
12 Mar 2009 363a Return made up to 19/11/08; full list of members
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New director appointed
05 Dec 2007 88(2)O Ad 19/11/07--------- £ si 99@1
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Secretary resigned
23 Nov 2007 287 Registered office changed on 23/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
23 Nov 2007 88(2)R Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100
19 Nov 2007 NEWINC Incorporation