Company NameP.A.H Joinery And Building Ltd
DirectorPhilip Andrew Hurley
Company StatusActive
Company Number08433946
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Andrew Hurley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(3 weeks, 3 days after company formation)
Appointment Duration11 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Gail Avenue
Heaton Norris
SK4 2PY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.pahjoineryandbuildingltd.com/
Telephone07 771331158
Telephone regionMobile

Location

Registered Address5 Gail Avenue
Heaton Norris
SK4 2PY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
17 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
27 May 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
17 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 August 2016Amended total exemption full accounts made up to 31 March 2016 (24 pages)
2 August 2016Amended total exemption full accounts made up to 31 March 2016 (24 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (15 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (15 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2015 (15 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 March 2014 (16 pages)
18 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(4 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(4 pages)
24 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(4 pages)
11 November 2013Appointment of Mr Philip Andrew Hurley as a director (2 pages)
11 November 2013Appointment of Mr Philip Andrew Hurley as a director (2 pages)
30 April 2013Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 30 April 2013 (1 page)
30 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
30 April 2013Termination of appointment of Peter Valaitis as a director (1 page)
30 April 2013Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 30 April 2013 (1 page)
7 March 2013Incorporation (20 pages)
7 March 2013Incorporation (20 pages)