(TM01) 18th December 2023 - the day director's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) 18th December 2023 - the day secretary's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd October 2023. New Address: Parkgate Works Coleman Street Parkgate Rotherham South Yorkshire S62 6EL. Previous address: Parkgate Works, Coleman Street, Parkgate, Rotherha Coleman Street Parkgate Rotherham South Yorkshire S62 6EL England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(CH03) On 6th September 2023 secretary's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CH03) On 3rd August 2023 secretary's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 10th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th June 2021 secretary's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th June 2021. New Address: Parkgate Works, Coleman Street, Parkgate, Rotherha Coleman Street Parkgate Rotherham South Yorkshire S62 6EL. Previous address: 2 Mowson Hollow Worrall Sheffield S35 0AD England
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2021. New Address: 2 Mowson Hollow Worrall Sheffield S35 0AD. Previous address: Parkgate Works Coleman Street Parkgate Rotherham South Yorkshire S62 6EL
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2020 to 31st March 2021
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 3rd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 21st December 2016 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2016
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st December 2016
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2016 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th November 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 28th September 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 28th September 2013 secretary's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th November 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th November 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 the Gateway Industrial Estate Parkgate Rotherham South Yorkshire S62 6JL on 8th October 2010
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th November 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th November 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 28th November 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/02/08 from: princes house, wright street hull east yorkshire HU2 8HX
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: princes house, wright street hull east yorkshire HU2 8HX
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 2nd February 2008 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd February 2008 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd February 2008 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd February 2008 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th January 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 27th, November 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, November 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed PHC6 LIMITEDcertificate issued on 14/11/07
filed on: 14th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed PHC6 LIMITEDcertificate issued on 14/11/07
filed on: 14th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(16 pages)
|