PHILLIPS FOILS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

06/06/256 June 2025 Termination of appointment of Albert Pang Wai Lo as a director on 2025-05-30

View Document

28/05/2528 May 2025 Notification of Pfl Uk Limited as a person with significant control on 2016-04-06

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/04/2514 April 2025 Termination of appointment of Peiyin Lo as a director on 2025-03-28

View Document

14/04/2514 April 2025 Termination of appointment of Peiyin Lo as a secretary on 2025-03-28

View Document

17/12/2417 December 2024 Cessation of Peiyin Lo as a person with significant control on 2024-05-29

View Document

17/12/2417 December 2024 Notification of Darren John Matthews as a person with significant control on 2024-05-29

View Document

17/12/2417 December 2024 Cessation of Albert Pang Wai Lo as a person with significant control on 2024-05-29

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/05/2429 May 2024 Appointment of Mr Darren John Matthews as a director on 2024-05-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/10/174 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

15/11/1615 November 2016 Registered office address changed from , 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 2016-11-15

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT PANG WAI LO / 04/07/2014

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MRS PEIYIN LO

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS WILSON

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS PEIYIN LO

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Registered office address changed from , Cecil House 52 st Andrew Street, Hertford, Hertfordshire, SG14 1JA on 2012-07-17

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA PHILLIPS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN CANN

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ADRIAN GODFREY CANN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED NICOLA JULIET SAMANTHA PHILLIPS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DEREK PHILLIPS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR

View Document

10/04/0810 April 2008

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 COMPANY NAME CHANGED PHILLIPS (FOILS) LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 05/07/98; CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 05/07/97; CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 VARYING SHARE RIGHTS AND NAMES 30/04/93

View Document

29/06/9329 June 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

25/06/9325 June 1993 CAPIT £112500 30/04/93

View Document

25/06/9325 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: WALKDEN HOUSE 10 MELTON STREET EUSTON SQUARE LONDON NW1 2EB

View Document

29/04/9129 April 1991

View Document

05/04/915 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 07/08/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SHARES AGREEMENT OTC

View Document

09/05/899 May 1989 WD 26/04/89 AD 29/04/89--------- £ SI 12498@1=12498 £ IC 2/12500

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/12/8722 December 1987 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