PHILLIPS BUILDING COMPANY TREDEGAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr Lewys William Phillips on 2024-05-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/11/2214 November 2022 Registration of charge 083878820005, created on 2022-11-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/06/2111 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/09/196 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083878820004

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM BEDRUTHAN THE RHYD TREDEGAR NP22 4NB WALES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083878820003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083878820002

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083878820001

View Document

27/11/1727 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 30 RHYD TERRACE TREDEGAR GWENT NP22 4NA

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR GETHIN PHILLIPS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM BEDRUTHAN THE RHYD TREDEGAR NP22 4NB

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM BEDRUTHAN THE RHYD TREDEGAR GWENT NP22 4NB

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 21 RHYD TERRACE TREDEGAR NP22 4LX UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWYS WILLIAM PHILLIPS / 19/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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