BROWN & PHILLIPS (CANTERBURY) LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

22/03/1222 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VIVYAN PHILLIPS / 07/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VIVYAN PHILLIPS / 07/12/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 20 QUEEN STREET DEAL KENT CT14 6ET

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 64/66 HIGH STREET DEAL KENT CT14 6HH

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 07/12/97; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 07/12/91; CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/91

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/89

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/88

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/866 December 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/86

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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