PHILP HOLDINGS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Satisfaction of charge 1 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-02-27

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF SANDRA PHILP AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA PHILP

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN PHILP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PHILP / 23/07/2012

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PHILP / 23/07/2011

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PHILP / 23/07/2010

View Document

06/08/106 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PHILP / 23/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA PHILP / 23/07/2010

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM WELLINGTON MILL WHITELANDS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 6UH UNITED KINGDOM

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM CASTLE MILL SCHOFIELD STREET OLDHAM OL8 1QU

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: CASTLE MILL SCHOFIELD STREET LONDON OL8 1QU

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/10/03

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company