PHILLIPS-UK LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Notice of move from Administration to Dissolution

View Document

02/01/242 January 2024 Administrator's progress report

View Document

31/08/2331 August 2023 Notice of deemed approval of proposals

View Document

21/07/2321 July 2023 Statement of affairs with form AM02SOA

View Document

18/07/2318 July 2023 Statement of administrator's proposal

View Document

22/06/2322 June 2023 Registered office address changed from Philips Road Whitebirk Blackburn Lancashire BB1 5NA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of an administrator

View Document

08/06/238 June 2023 Satisfaction of charge 045193440004 in full

View Document

07/06/237 June 2023 Satisfaction of charge 1 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 3 in full

View Document

01/02/231 February 2023 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

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

02/01/202 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045193440005

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

02/07/182 July 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

18/12/1718 December 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/05/1730 May 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/08/1521 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045193440004

View Document

16/10/1416 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/08/1329 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 25/11/10 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECILIA EILEEN MARY PHILLIPS / 01/08/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER LEE PHILLIPS / 01/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEE PHILLIPS / 01/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

29/08/0629 August 2006 £ NC 76000/151000 20/07

View Document

02/09/052 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/02/0528 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED 07/02/05

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: BOLTON ROAD MAYFIELD STREET BLACKBURN LANCASHIRE BB2 3QG

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 COMPANY NAME CHANGED YARDMARK LIMITED CERTIFICATE ISSUED ON 01/11/02

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/08/0227 August 2002 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