STUART PHILLIPS LTD.

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GREEN / 10/09/2014

View Document

06/11/146 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP GREEN / 19/08/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GREEN / 19/08/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP GREEN / 01/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY GREEN

View Document

01/11/121 November 2012 SECRETARY APPOINTED MR STUART GREEN

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILLIP GREEN / 01/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GREEN / 01/01/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED SHIRLEY GREEN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TABITHA GREEN

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM:
A.I.COHEN & ASSOCIATES
351,LONDON ROAD
WESTCLIFFE ON SEA
ESSEX SS0 7HT

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/05

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM:
18 STEVENS WAY
CHIGWELL
ESSEX
IG7 6HR

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 COMPANY NAME CHANGED
PERSONAL FITNESS INSTRUCTORS LTD
CERTIFICATE ISSUED ON 02/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM:
152 CITY ROAD
LONDON
EC1V 2NX

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 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