DOUG 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
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Registered office address changed from Unit 6B the Street Industrial Estate the Street Maldon Essex CM9 4XB United Kingdom to Blackwater House West Station Business Park Spital Road Maldon Essex CM9 6FF on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Doug Phillips Holdings Limited as a person with significant control on 2023-08-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Registration of charge 054559130003, created on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054559130002

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

03/02/203 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHORNEY / 01/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS ROSS / 01/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAMS / 01/08/2017

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM UNIT 6B STREET INDUSTRIAL ESTATE HEYBRIDGE MALDON ESSEX CM9 4NW

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS ROSS / 01/08/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAMS / 01/08/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHORNEY / 01/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY SHARON MADDEN

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHORNEY / 14/08/2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON MADDEN

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PHILLIPS

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/06/1228 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS ROSS / 11/01/2012

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MICHAEL DOUGLAS ROSS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON MADDEN / 14/08/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED SHARON ANNE MADDEN

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MARK SHORNEY

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DAVID ADAMS

View Document

28/01/0828 January 2008 S-DIV 22/01/08

View Document

28/01/0828 January 2008 SUBDIVISION 22/01/08

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: POPLAR GROVE FARM, BROADSTREET GREEN, GREAT TOTHAM MALDON ESSEX CM9 8NX

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 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