ALLEN PHILLIPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2025-01-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/04/258 April 2025 Change of details for Mr Anthony David Huckle as a person with significant control on 2025-04-07

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HUCKLE

View Document

18/01/1918 January 2019 CESSATION OF DOROTHY MAY HUCKLE AS A PSC

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/04/157 April 2015 SOLVENCY STATEMENT DATED 06/03/15

View Document

07/04/157 April 2015 ALTER MEM AND ARTS 14/03/2015

View Document

07/04/157 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 41000

View Document

07/04/157 April 2015 STATEMENT BY DIRECTORS

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HUCKLE

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HUCKLE

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY GALBRAITH

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY GALBRAITH / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HUCKLE / 18/01/2013

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE HUCKLE / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY HUCKLE / 26/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 68 HIGH STREET HAIL WESTON HUNTINGDON CAMBRIDGESHIRE PE19 5JW

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUCKLE / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUCKLE / 26/01/2012

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR RODNEY GALBRAITH

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUCKLE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY HUCKLE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HUCKLE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES HAMILTON RYE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE HUCKLE / 11/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUCKLE / 28/03/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE HUCKLE / 20/07/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HUCKLE / 28/03/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES RYE / 01/12/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; NO CHANGE OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 NC INC ALREADY ADJUSTED 31/05/97

View Document

09/02/989 February 1998 ALLOTT SHARES 31/05/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information