CONSTABLE AND PHILLIPS INTERIORS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/11/246 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06

View Document

16/12/2316 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/12/2310 December 2023 Registered office address changed from Unit 2 Field End Crendon Industrial Estate Long Crendon Bucks HP18 9EJ to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-12-10

View Document

07/12/237 December 2023 Statement of affairs

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Statement of capital on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN BOYSON / 01/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOYSON / 01/10/2009

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 £ NC 1000/10000 31/03/

View Document

26/01/0026 January 2000 NC INC ALREADY ADJUSTED 31/03/99

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: NEW ROAD PRINCES RISBOROUGH AYLESBURY BUCKS HP17 OJN

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/08/897 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/10 TO 31/03

View Document

25/01/8925 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/10

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: LONGACRE BARN BICESTER ROAD LONG CRENDON BUCKS

View Document

31/12/8631 December 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED RAPID 1673 LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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