Date | Description |
2025-01-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/24 |
2024-09-15 |
delete address Depot 2, Unit 5 Finlan Road
Stakehill Industrial Estate
Middleton
Manchester
M24 2RW |
2024-09-15 |
delete alias P & H Contract Services |
2024-09-15 |
delete alias P&H Contract Services Ltd |
2024-09-15 |
delete phone 0161 763 4244 |
2024-09-15 |
update founded_year 1987 => null |
2024-09-15 |
update primary_contact Depot 2, Unit 5 Finlan Road
Stakehill Industrial Estate
Middleton
Manchester
M24 2RW => null |
2024-09-15 |
update robots_txt_status www.phcs.co.uk: 200 => 404 |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOUSTON / 20/04/2021 |
2021-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID GENT / 20/04/2021 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2019-11-07 |
delete address B11 Broadlands
Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TS |
2019-11-07 |
delete address B11 Broadlands, Heywood Distribution Park, Pilsworth Road, Heywood, Lancs, OL10 2TS |
2019-11-07 |
delete address Michael Faraday Avenue
Kingsway Business Park
Rochdale
OL16 1FW |
2019-11-07 |
delete address Unit 15b Follingsby Park
Follingsby Avenue
Wardley
Gateshead
Tyne & Wear
NE10 8YF |
2019-11-07 |
delete address Unit 39, Humphreys Road
Woodside Industrial Estate
Dunstable
Bedfordshire
LU5 4TP |
2019-11-07 |
delete phone 01582 699 941 |
2019-11-07 |
delete phone 0161 863 2554 |
2019-11-07 |
insert address 19G White Rose Way
Follingsby Park
Gateshead
NE10 8YX |
2019-11-07 |
insert address Depot 2, Unit 5 Finlan Road
Stakehill Industrial Estate
Middleton
Manchester
M24 2RW |
2019-11-07 |
insert address Michael Faraday Avenue
Kingsway Business Park
Rochdale
OL16 4FW |
2019-11-07 |
insert address Units 4&5, Foster Avenue
Woodside Park
Dunstable
Bedfordshire
LU5 5TA |
2019-11-07 |
insert phone 01582 314216 |
2019-11-07 |
insert phone 0161 763 2554 |
2019-11-07 |
update primary_contact B11 Broadlands
Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TS => Depot 2, Unit 5 Finlan Road
Stakehill Industrial Estate
Middleton
Manchester
M24 2RW |
2019-10-07 |
delete address B11 BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE OL10 2TS |
2019-10-07 |
insert address DEPOT 2, UNIT 5 FINLAN ROAD STAKEHILL INDUSTRIAL ESTATE MIDDLETON MANCHESTER ENGLAND M24 2RW |
2019-10-07 |
update registered_address |
2019-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2019 FROM
B11 BROADLANDS
HEYWOOD DISTRIBUTION PARK
HEYWOOD
LANCASHIRE
OL10 2TS |
2019-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MILLFIELD HOLDINGS LTD / 09/09/2019 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-09-10 |
update website_status FlippedRobots => OK |
2018-07-30 |
update website_status OK => FlippedRobots |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLFIELD HOLDINGS LTD |
2017-04-27 |
update account_category MEDIUM => TOTAL EXEMPTION SMALL |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-22 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15 |
2015-08-11 |
delete address B11 BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE ENGLAND OL10 2TS |
2015-08-11 |
insert address B11 BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE OL10 2TS |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-11 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-07-13 |
update statutory_documents 28/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14 |
2015-01-13 |
delete address M4 Mulberry
Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TR |
2015-01-13 |
delete phone 01706 695 665 |
2015-01-13 |
delete phone 01706 695664 |
2015-01-13 |
insert address B11 Broadlands
Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TS |
2015-01-13 |
insert address B11 Broadlands, Heywood Distribution Park, Pilsworth Road, Heywood, Lancs, OL10 2TS |
2015-01-13 |
insert phone 0161 763 2553 |
2015-01-13 |
insert phone 0161 763 4244 |
2015-01-13 |
insert phone 0161 863 2554 |
2015-01-13 |
update primary_contact M4 Mulberry
Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TR => B11 Broadlands
Heywood Distribution Park
Pilsworth Road
Heywood
OL10 2TS |
2014-12-07 |
delete address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON WA3 3JD |
2014-12-07 |
insert address B11 BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD LANCASHIRE ENGLAND OL10 2TS |
2014-12-07 |
update registered_address |
2014-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
JAMES HOUSE YEW TREE WAY
GOLBORNE
WARRINGTON
WA3 3JD |
2014-08-07 |
delete address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON ENGLAND WA3 3JD |
2014-08-07 |
insert address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON WA3 3JD |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-11 |
update statutory_documents 28/06/14 FULL LIST |
2014-05-07 |
delete address UNIT 10 QUEST PARK MOSS HALL ROAD HEYWOOD LANCASHIRE BL9 7JL |
2014-05-07 |
insert address JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON ENGLAND WA3 3JD |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update registered_address |
2014-04-21 |
delete address Cat & Fiddle Lane
West Hallam
Derby, DE7 6HE |
2014-04-21 |
delete address Unit 10 Quest Park
Moss Hall Road
Heywood
BL9 7JL |
2014-04-21 |
delete address Unit 39 Humphrys Road
Woodside Industrial Estate
Dunstable, Bedfordshire
LU5 4TP |
2014-04-21 |
delete address Unit P8 Heywood Distribution Park, Pilsworth Road
Heywood
OL10 2TT |
2014-04-21 |
delete address Units 2-4, Kitchen Road
Mill Hill, North West Industrial Estate
Peterlee, Durham
SR8 2RF |
2014-04-21 |
delete fax 0115 944 1801 |
2014-04-21 |
delete fax 01582 699 943 |
2014-04-21 |
delete fax 0161 797 2612 |
2014-04-21 |
delete fax 0191 587 0417 |
2014-04-21 |
delete phone 0115 944 1810 |
2014-04-21 |
delete phone 0161 705 2415 |
2014-04-21 |
delete phone 0191 518 6704 |
2014-04-21 |
insert address M4 Mulberry
Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TR |
2014-04-21 |
insert address M4 Mulberry, Heywood Distribution Park, Pilsworth Road, Heywood, Lancs, OL10 2TR |
2014-04-21 |
insert address Michael Faraday Avenue
Kingsway Business Park
Rochdale
OL16 1FW |
2014-04-21 |
insert address Unit 15b Follingsby Park
Follingsby Avenue
Wardley
Gateshead
Tyne & Wear
NE10 8YF |
2014-04-21 |
insert address Unit 39, Humphreys Road
Woodside Industrial Estate
Dunstable
Bedfordshire
LU5 4TP |
2014-04-21 |
insert alias P&H Contract Services Ltd |
2014-04-21 |
insert phone 01706 626 555 |
2014-04-21 |
insert phone 01706 695 660 |
2014-04-21 |
insert phone 01706 695 665 |
2014-04-21 |
insert phone 01706 695664 |
2014-04-21 |
insert phone 0191 406 7098 |
2014-04-21 |
update primary_contact Unit 10 Quest Park
Moss Hall Road
Heywood
BL9 7JL => M4 Mulberry
Heywood Distribution Park
Pilsworth Road
Heywood
Lancashire
OL10 2TR |
2014-04-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13 |
2014-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
UNIT 10 QUEST PARK
MOSS HALL ROAD
HEYWOOD
LANCASHIRE
BL9 7JL |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-09 |
update statutory_documents 28/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-06-06 |
update website_status FlippedRobotsTxt => OK |
2013-06-02 |
update website_status OK => FlippedRobotsTxt |
2013-04-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-08-15 |
update statutory_documents ADOPT ARTICLES 01/08/2012 |
2012-07-18 |
update statutory_documents 28/06/12 FULL LIST |
2012-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HOUSTON / 28/06/2012 |
2012-07-13 |
update statutory_documents SECTION 519 |
2012-04-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11 |
2011-12-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-11-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-11-15 |
update statutory_documents 15/11/11 STATEMENT OF CAPITAL GBP 61 |
2011-07-27 |
update statutory_documents 28/06/11 FULL LIST |
2011-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GORDON |
2010-08-18 |
update statutory_documents 28/06/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANN GORDON / 28/06/2010 |
2010-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD SIDGREAVES |
2010-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD SIDGREAVES |
2009-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
UNIT 1 BROADFIELD DISTRIBUTION
CTR, PILSWORTH ROAD
HEYWOOD
MANCHESTER
OL10 2TA |
2009-05-14 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-06-03 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-28 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/06 FROM:
1 CHURCH STREET
ADLINGTON
CHORLEY
LANCASHIRE PR7 4EX |
2005-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-26 |
update statutory_documents SECRETARY RESIGNED |
2004-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2004-04-08 |
update statutory_documents £ NC 100/5050
22/01/04 |
2004-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/04 |
2004-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2003-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-07 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 |
1999-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
THE BRITTANNIA SUITE ST JAMES
BUILDINGS, 79 OXFORD STREET
MANCHESTER
M1 6FR |
1999-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-02 |
update statutory_documents SECRETARY RESIGNED |
1999-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |