About

Registered Number: 05190210
Date of Incorporation: 27/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Sunnyside Cottage, Southlands Road Crays Hill, Billericay, CM11 2XB

 

Php Contractors Ltd was founded on 27 July 2004, it's status at Companies House is "Active". Jury, Ann Louise, Jury, Graham, Searle, Patricia Margaret are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURY, Ann Louise 26 April 2005 01 March 2008 1
JURY, Graham 27 July 2004 27 April 2005 1
SEARLE, Patricia Margaret 24 February 2005 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.