M W PHILLIPS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

22/08/2522 August 2025 NewNotification of Kapil Rajja as a person with significant control on 2025-08-18

View Document

22/08/2522 August 2025 NewCessation of Rajja Limited as a person with significant control on 2025-08-18

View Document

21/08/2521 August 2025 NewAppointment of Mr Sachin Rajja Basandrai as a director on 2025-08-18

View Document

21/08/2521 August 2025 NewAppointment of Mr Roger Anthony Street as a director on 2025-08-18

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Registered office address changed from 5 Dwellings Lane Quinton Birmingham West Midlands B32 1RJ England to 121 Shady Lane Great Barr Birmingham West Midlands B44 9ET on 2024-07-04

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 STATEMENT BY DIRECTORS

View Document

12/04/1812 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 1

View Document

12/04/1812 April 2018 REDUCE ISSUED CAPITAL 26/03/2018

View Document

12/04/1812 April 2018 SOLVENCY STATEMENT DATED 26/03/18

View Document

27/03/1827 March 2018 STATEMENT BY DIRECTORS

View Document

27/03/1827 March 2018 REDUCE ISSUED CAPITAL 26/03/2018

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1827 March 2018 SOLVENCY STATEMENT DATED 26/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / RAJJA LIMITED / 13/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / RAJJA LIMITED / 03/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL RAJJA / 07/03/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LONDON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Document

20/03/1420 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 850000

View Document

04/01/134 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/124 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 350000

View Document

04/04/124 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/123 April 2012 DIRECTOR APPOINTED KAPIL RAJJA

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED PRIPEAR SEVENTEEN LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information