PHCS.CO.UK - History of Changes


DateDescription
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