PHILLIPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

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

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

20/09/2320 September 2023 Satisfaction of charge 032973340006 in full

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

10/02/2310 February 2023 Notification of Henrietta Josephine Phillips as a person with significant control on 2016-04-06

View Document

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

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2229 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

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

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

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

View Accounts

26/05/1926 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032973340006

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER TWEDDLE

View Document

17/11/1717 November 2017 CESSATION OF HEATHER ALICE TWEDDLE AS A PSC

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 PREVSHO FROM 12/08/2015 TO 31/07/2015

View Document

04/02/164 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 DIRECTOR APPOINTED MRS HEATHER ALICE TWEDDLE

View Document

04/01/154 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/08/1418 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 15600

View Document

18/08/1418 August 2014 SOLVENCY STATEMENT DATED 11/08/14

View Document

18/08/1418 August 2014 STATEMENT BY DIRECTORS

View Document

18/08/1418 August 2014 SHARE PREMIUM ACCOUNT REDUCED 11/08/2014

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 12 August 2014

View Document

15/08/1415 August 2014 CONSOLIDATION 31/07/14

View Document

12/08/1412 August 2014 Annual accounts for year ending 12 Aug 2014

View Accounts

09/08/149 August 2014 CURREXT FROM 31/07/2014 TO 12/08/2014

View Document

03/07/143 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2014

View Document

20/04/1420 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/03/149 March 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/12/1319 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF SUPERVISOR

View Document

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

View Accounts

08/07/138 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2013

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

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

View Accounts

17/07/1217 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2012

View Document

09/04/129 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/12/1128 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2011

View Document

31/12/1031 December 2010 Annual return made up to 27 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HENRIETTA JOSEPHINE JUNE PHILLIPS / 06/05/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER PHILLIPS / 06/05/2010

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 41 PARK STREET WELLINGTON TELFORD SALOP TF1 3AE

View Document

04/01/104 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/12/0931 December 2009 Annual return made up to 27 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/05/0915 May 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 £ NC 1010/16010 30/09/05

View Document

29/11/0529 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/10/0517 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED CLEWLEYS LTD CERTIFICATE ISSUED ON 13/07/04

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/03/0314 March 2003 £ SR 2@1 01/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED CLEWLEY & CO LTD CERTIFICATE ISSUED ON 27/11/02

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 CONVE 25/07/02

View Document

05/09/025 September 2002 £ IC 102/64 25/07/02 £ SR 38@1=38

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

17/10/0017 October 2000 ALTER MEMORANDUM 16/08/00

View Document

25/08/0025 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0021 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 ALTER MEM AND ARTS 01/08/99

View Document

26/08/9926 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE

View Document

12/04/9912 April 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED ACCOUNTSENSE LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: C/O CLEWLEY & CO HORSEHAY HOUSE HORSEHAY TELFORD SHROPSHIRE TF4 3PY

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/07/98

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 COMPANY NAME CHANGED SAGELINK LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: 1 LOWER BAR NEWPORT SALOP TF10 7BE

View Document

30/12/9630 December 1996 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