PHIPPS & COMPANY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 11/05/2020

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI LEWIS PHIPPS / 01/03/2018

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF PSC STATEMENT ON 23/11/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA RUTH NEVE / 04/10/2017

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017041130009

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BRIDGIT MARSDEN / 23/11/2014

View Document

05/12/145 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017041130008

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017041130006

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017041130007

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/12/1227 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWREY PHIPPS / 23/11/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION MAY PHIPPS / 18/07/2012

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA RUTH NEVE / 23/11/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN PHIPPS

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION MAY PHIPPS / 24/11/2009

View Document

21/12/0821 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARSDEN / 23/11/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/08/085 August 2008 ADOPT ARTICLES 20/07/2008

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 38 CHEYNE WALK CHELSEA LONDON SW3 5HJ

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 288A

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

03/03/833 March 1983 CERTIFICATE OF INCORPORATION

View Document

03/03/833 March 1983 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