- Company Overview for P H W PROJECTS LIMITED (08051815)
- Filing history for P H W PROJECTS LIMITED (08051815)
- People for P H W PROJECTS LIMITED (08051815)
- More for P H W PROJECTS LIMITED (08051815)
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 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Paul Ameil Heard-White on 23 April 2014 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Mr Paul Ameil Heard-White on 7 October 2013 | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 20 June 2012 | |
19 Jun 2012 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 | |
09 May 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
01 May 2012 | NEWINC | Incorporation |