PHILTONE LITHO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

22/04/2522 April 2025 Satisfaction of charge 026156630012 in full

View Document

22/04/2522 April 2025 Director's details changed for Mr Stephen John Charles Spencer on 2020-01-01

View Document

22/04/2522 April 2025 Satisfaction of charge 026156630011 in full

View Document

22/04/2522 April 2025 Satisfaction of charge 026156630013 in full

View Document

22/04/2522 April 2025 Director's details changed for Mr Neil Carl Mercer on 2024-08-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Change of share class name or designation

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Change of details for Mr Neil Carl Mercer as a person with significant control on 2022-09-30

View Document

09/11/229 November 2022 Cancellation of shares. Statement of capital on 2022-09-29

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Philip Carl Mercer as a director on 2021-09-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY REGINALD BILLING

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026156630013

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026156630012

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR NEIL CARL MERCER

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN CHARLES SPENCER

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026156630011

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026156630010

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 ADOPT ARTICLES 03/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026156630009

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL MERCER / 30/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REGINALD BILLING / 30/05/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL BS8 2BN

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

08/12/988 December 1998 AUDITOR'S RESIGNATION

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/07/9623 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 SECRETARY RESIGNED

View Document

30/05/9130 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 Incorporation

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