PHILLWELL DEVELOPMENTS LTD

Company Documents

DateDescription
26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

24/04/2424 April 2024 Registered office address changed from 47 st. James Close Hanslope Milton Keynes MK19 7LF to 30 Old Bailey London EC4M 7AU on 2024-04-24

View Document

10/04/2410 April 2024 Appointment of a liquidator

View Document

04/12/234 December 2023 Order of court to wind up

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CESSATION OF NICHOLAS ERNEST YOUNG AS A PSC

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR QUENTIN GEORGE PHILLIPS / 30/09/2018

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YOUNG

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 04/02/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED NICHOLAS ERNEST YOUNG

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED QUENTIN GEORGE PHILLIPS

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 47 ST. JAMES CLOSE HANSLOPE MILTON KEYNES BUCKS MK19 7LF

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROUT

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 48 KENILWORTH DRIVE BLETCHLEY MILTON KEYNES MK3 6AQ ENGLAND

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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