PHILLIP WEISBERG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Resolutions

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Registration of charge 005110570021, created on 2022-12-16

View Document

29/12/2229 December 2022 Registration of charge 005110570020, created on 2022-12-16

View Document

29/12/2229 December 2022 Registration of charge 005110570019, created on 2022-12-16

View Document

29/12/2229 December 2022 Registration of charge 005110570023, created on 2022-12-16

View Document

29/12/2229 December 2022 Registration of charge 005110570022, created on 2022-12-16

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Satisfaction of charge 10 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 12 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 11 in full

View Document

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

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ADAM BENJAMIN PHILLIPS

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACK PHILLIPS

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005110570017

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005110570016

View Document

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

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PHILLIPS / 29/11/2016

View Document

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

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 59A BRENT STREET HENDON LONDON NW4 2EA

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005110570013

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005110570014

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005110570015

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN PETA PHILLIPS / 27/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PHILLIPS / 27/02/2017

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID PHILLIPS / 27/02/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MYRA PHILLIPS

View Document

12/01/1112 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/01/107 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN PETA PHILLIPS / 29/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA PHILLIPS / 29/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK PHILLIPS / 29/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PHILLIPS / 29/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 8A HERIOT ROAD HENDON LONDON NW4 2DG

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: WINCHAM HOUSE 832 HIGH ROAD LONDON N12 9RA

View Document

05/12/025 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/12/996 December 1999 COMPANY NAME CHANGED PHILLIP WEISBERG & SON LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 775A HIGH ROAD FINCHLEY LONDON N12 8JY

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/07/9210 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: 1ST FLOOR, ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1R 7PB

View Document

08/01/928 January 1992 AUDITOR'S RESIGNATION

View Document

15/11/9115 November 1991 S386 DISP APP AUDS 08/11/91

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/02/901 February 1990 AD 28/09/87--------- £ SI 10000@1

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 27 GOODGE PLACE, LONDON W1P 1FN

View Document

14/12/8814 December 1988 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ADOPT MEM AND ARTS 040388

View Document

06/01/886 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED

View Document

24/11/8724 November 1987 £ NC 10000/20000 16/09/

View Document

24/11/8724 November 1987 WD 19/11/87 AD 28/09/87--------- £ SI 10000@1=10000

View Document

17/01/8717 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/08/5230 August 1952 CERTIFICATE OF 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