PHIPPS AUTOS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-07-25

View Document

02/12/242 December 2024 Satisfaction of charge 005439060001 in full

View Document

02/12/242 December 2024 Satisfaction of charge 005439060002 in full

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

25/07/2425 July 2024 Annual accounts for year ending 25 Jul 2024

View Accounts

14/06/2414 June 2024 Director's details changed for Mr Christopher Micheal Roach on 2024-06-04

View Document

14/06/2414 June 2024 Director's details changed for Mrs Nicola Jane Roach on 2024-06-04

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-25

View Document

14/12/2314 December 2023 Registration of charge 005439060002, created on 2023-12-01

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/07/2325 July 2023 Annual accounts for year ending 25 Jul 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-25

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

25/07/2225 July 2022 Annual accounts for year ending 25 Jul 2022

View Accounts

11/02/2211 February 2022 Appointment of Mr Christopher Micheal Roach as a director on 2022-01-28

View Document

13/10/2113 October 2021 Termination of appointment of Shirley Annette Kingsmill as a director on 2021-09-06

View Document

13/10/2113 October 2021 Termination of appointment of Michael Theodore Phipps as a director on 2021-09-06

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Termination of appointment of Nicholas David Phipps as a director on 2021-09-06

View Document

13/10/2113 October 2021 Termination of appointment of Gaynor Louise O'neill as a secretary on 2021-09-06

View Document

13/10/2113 October 2021 Appointment of Mrs Nicola Jane Roach as a director on 2021-09-06

View Document

13/10/2113 October 2021 Cessation of Michael Theodore Phipps as a person with significant control on 2021-09-06

View Document

13/10/2113 October 2021 Notification of Chequers Cars Lightwater Limited as a person with significant control on 2021-09-06

View Document

11/10/2111 October 2021 Registered office address changed from 400 Harrow Road London W9 2HU to 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking GU24 8EB on 2021-10-11

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-07-25

View Document

10/08/2110 August 2021 Director's details changed for David Nicholas Phipps on 2020-11-14

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

15/11/1815 November 2018 25/07/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

05/12/175 December 2017 25/07/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 25/07/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 25/07/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 25/07/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 25/07/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 25/07/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 25/07/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS PHIPPS / 11/11/2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THEODORE PHIPPS / 11/11/2011

View Document

03/06/113 June 2011 25/07/10 TOTAL EXEMPTION FULL

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS PHIPPS / 01/11/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNETTE KINGSMILL / 01/11/2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 25/07/09 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 CURRSHO FROM 28/02/2010 TO 25/07/2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/04/095 April 2009 28/02/09 PARTIAL EXEMPTION

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 29/02/08 PARTIAL EXEMPTION

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: WOODHAMBURY COTTAGE 49 THE GREEN WOOD STREET VILLAGE GUILDFORD SURREY GU3 3DU

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: WOODHAMBURY HOUSE WOODHAM LANE WOKING SURREY GU21 5SR

View Document

30/11/0430 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/04/9725 April 1997 AUDITOR'S RESIGNATION

View Document

20/01/9720 January 1997 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

30/11/9430 November 1994 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

28/01/5528 January 1955 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