PHILIP WEEKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from 2 Higher Barn Higher Woodsford Dorchester DT2 8BT England to 58B Crawford Street London W1H 4JW on 2025-04-16 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
16/04/2516 April 2025 | Director's details changed for Philip Weeks on 2025-04-16 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/04/238 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP WEEKS / 04/06/2018 |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WEEKS / 04/06/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WEEKS / 31/10/2017 |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP WEEKS / 31/10/2017 |
05/12/175 December 2017 | SECRETARY APPOINTED MISS MARIE-LOUISE GROSJEAN |
05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE GROSJEAN |
26/10/1726 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | DIRECTOR APPOINTED MISS MARIE-LOUISE GROSJEAN |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA DAY |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 32A AUBREY STREET HEREFORD HR4 0BU |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WEEKS / 11/12/2009 |
18/12/0918 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA DAY / 11/12/2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
03/04/073 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/04/073 April 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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