D & I PHILLIPS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

03/11/233 November 2023 Change of details for Mr Andrew James Pickering as a person with significant control on 2023-06-13

View Document

14/06/2314 June 2023 Director's details changed for Mr Andrew James Pickering on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 47 Worminghall Road Oakley Aylesbury Buckinghamshire HP18 9QU England to 3 st Birinus Cottages Wessex Way Bicester Oxfordshire OX26 6DX on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 245 CALEDONIAN ROAD ISLINGTON LONDON N1 1ED

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY IRENE PHILLIPS

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ANDREW JAMES PICKERING

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD PHILLIPS

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE PHILLIPS / 08/04/2014

View Document

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

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ERNEST ALFRED PHILLIPS / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 33 WEST PARK AVENUE, ROUNDHAY LEEDS WEST YORKSHIRE LS82EB

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 1 BROOMHILL AVENUE MOORTOWN LEEDS LS17 6JS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 25 SANDMOOR LANE ALWOODLEY LEEDS YORKSHIRE LS17 7EA

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED ESSEX PREMIER CARPETS LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: CONIFERS, HALL LANE, CHAPELTHORPE, WAKEFIELD WEST YORKSHIRE WF4 3JE

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/09/9514 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 CONVE 13/06/95

View Document

22/06/9522 June 1995 RE DESIGNATION OF SHARE 13/06/95

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 10/09/94; CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 £ NC 5000/6000 22/11/9

View Document

16/01/9116 January 1991 NC INC ALREADY ADJUSTED 22/11/90

View Document

16/01/9116 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 16 NEWINGTON GREEN LONDON N16 NPU

View Document

21/12/8921 December 1989 RETURN MADE UP TO 18/11/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

29/10/8629 October 1986 RETURN MADE UP TO 25/04/85; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/08/8626 August 1986 FIRST GAZETTE

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