MATTHEW PHILLIPS SURVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

15/07/2515 July 2025 Termination of appointment of Tracy Jane Phillips as a secretary on 2024-10-01

View Document

15/07/2515 July 2025 Appointment of Mrs Fiona Jane Newby as a secretary on 2024-10-01

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

17/07/2317 July 2023 Registered office address changed from Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Director's details changed for Mrs Tracy Jane Phillips on 2023-04-13

View Document

17/04/2317 April 2023 Registered office address changed from Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN England to Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 184E Chester Road Streetly Sutton Coldfield West Midlands B74 3NA to Laurel Farm House Mill Lane Stonnall Walsall WS9 9HN on 2023-04-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Notification of a person with significant control statement

View Document

26/07/2126 July 2021 Cessation of Matthew Charles Phillips as a person with significant control on 2021-04-15

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

26/07/2126 July 2021 Cessation of Tracey Jane Phillips as a person with significant control on 2021-04-15

View Document

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 PREVEXT FROM 31/07/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM WOODMAN COURT 124 MAIN STREET STONNALL WEST MIDLANDS WS9 9DY

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES PHILLIPS / 06/09/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE PHILLIPS / 06/09/2011

View Document

06/09/116 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: JAMES HOUSE NORTHGATE ALDRIDGE WALSALL STAFFS WS9 8TH

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: LAURELS FARM HOUSE, MILL LANE LOWER STONNALL STAFFORDSHIRE WS9 9HN

View Document

10/07/0610 July 2006 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