PHILLIPS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Director's details changed for Ms Heather Phillips-Jones on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Peter Andrew Phillips on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM NORTHBRIDGE ROAD BERKHAMPSTEAD HERTFORDSHIRE HP4 1EH

View Document

20/08/1520 August 2015 COMPANY NAME CHANGED PHILLIPS PLASTICS LIMITED CERTIFICATE ISSUED ON 20/08/15

View Document

20/08/1520 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER PHILLIPS / 09/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017947300005

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS HEATHER PHILLIPS

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 4 WALMGATE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7NB

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 COMPANY NAME CHANGED PHILLIPS PRESENTATION PRODUCTS L IMITED CERTIFICATE ISSUED ON 02/03/04

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED PHILLIPS PLASTICS LIMITED CERTIFICATE ISSUED ON 01/04/90

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8715 June 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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