R J & M J PHILLIPS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
15/06/2315 June 2023 | Director's details changed for Richard Phillips on 2018-01-31 |
13/06/2313 June 2023 | Change of details for Mrs Melanie Phillips as a person with significant control on 2016-08-01 |
13/06/2313 June 2023 | Change of details for Dr Richard John Phillips as a person with significant control on 2016-08-01 |
12/06/2312 June 2023 | Change of details for Mrs Melanie Phillips as a person with significant control on 2019-10-23 |
12/06/2312 June 2023 | Director's details changed for Mrs Melanie Phillips on 2019-10-23 |
12/06/2312 June 2023 | Director's details changed for Richard Phillips on 2019-10-23 |
12/06/2312 June 2023 | Change of details for Dr Richard John Phillips as a person with significant control on 2019-10-23 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 15A STATION ROAD LLANISHEN CARDIFF CF14 5LS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIPS / 13/06/2016 |
13/06/1613 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE PHILLIPS / 13/06/2016 |
13/06/1613 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM COTTAGE FARM MICHAELSTON LE PIT DINAS POWYS VALE OF GLAMORGAN CF64 4HE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | DIRECTOR APPOINTED MRS MELANIE PHILLIPS |
18/07/1118 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIPS / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
19/03/0719 March 2007 | COMPANY NAME CHANGED M J PHILLIPS LIMITED CERTIFICATE ISSUED ON 19/03/07 |
23/06/0623 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/06/042 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED |
27/10/0327 October 2003 | SECRETARY RESIGNED |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/10/0327 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/09/0322 September 2003 | COMPANY NAME CHANGED VENTURESTAR LIMITED CERTIFICATE ISSUED ON 21/09/03 |
08/06/038 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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