PHIPPS HAYWARD ASSOCIATES LIMITED

03518659
4 BEAUFORT WEST BATH BA1 6QB

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Jul 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 8 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 8 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 8 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 officers Change of particulars for director (Mr Christopher David Hayward) 2 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2019 accounts Annual Accounts 8 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 accounts Annual Accounts 8 Buy now
21 May 2018 capital Return of Allotment of shares 4 Buy now
21 May 2018 capital Return of Allotment of shares 4 Buy now
10 May 2018 resolution Resolution 29 Buy now
10 May 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 accounts Annual Accounts 8 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 officers Appointment of secretary (Mrs Jane Louise Palmer Phipps) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Jane Louise Palmer Phipps) 1 Buy now
06 Mar 2017 officers Termination of appointment of secretary (Christopher David Hayward) 1 Buy now
06 Mar 2017 officers Appointment of director (Mr Christopher David Hayward) 2 Buy now
24 Jan 2017 accounts Annual Accounts 7 Buy now
02 Mar 2016 annual-return Annual Return 3 Buy now
02 Nov 2015 accounts Annual Accounts 7 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 accounts Annual Accounts 7 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
03 Aug 2011 accounts Annual Accounts 7 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Jane Louise Palmer Phipps) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Christopher David Hayward) 1 Buy now
05 Feb 2010 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
27 Feb 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
20 Feb 2008 accounts Annual Accounts 6 Buy now
01 Mar 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
13 Feb 2007 accounts Annual Accounts 6 Buy now
27 Feb 2006 annual-return Return made up to 27/02/06; full list of members 2 Buy now
04 Aug 2005 accounts Annual Accounts 6 Buy now
01 Mar 2005 annual-return Return made up to 27/02/05; full list of members 2 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: hill house 52 high street saltford bristol BS31 3EJ 1 Buy now
22 Jul 2004 accounts Annual Accounts 7 Buy now
30 Apr 2004 annual-return Return made up to 27/02/04; no change of members 6 Buy now
14 Jan 2004 accounts Annual Accounts 7 Buy now
16 Apr 2003 annual-return Return made up to 27/02/03; no change of members 6 Buy now
16 Apr 2003 officers New director appointed 2 Buy now
21 Mar 2003 officers Director resigned 1 Buy now
20 Sep 2002 accounts Annual Accounts 6 Buy now
10 Sep 2002 officers New secretary appointed 2 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 annual-return Return made up to 27/02/02; full list of members 6 Buy now
19 Jul 2001 accounts Annual Accounts 7 Buy now
10 Apr 2001 annual-return Return made up to 27/02/01; no change of members 6 Buy now
09 Nov 2000 accounts Annual Accounts 7 Buy now
13 Mar 2000 annual-return Return made up to 27/02/00; no change of members 6 Buy now
22 Dec 1999 accounts Annual Accounts 7 Buy now
26 Mar 1999 annual-return Return made up to 27/02/99; full list of members 6 Buy now
17 Mar 1999 accounts Accounting reference date extended from 28/02/99 to 30/04/99 1 Buy now
09 Mar 1998 officers New director appointed 2 Buy now
09 Mar 1998 officers New secretary appointed 2 Buy now
09 Mar 1998 address Registered office changed on 09/03/98 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
09 Mar 1998 capital Ad 04/03/98--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
04 Mar 1998 officers Secretary resigned 1 Buy now
04 Mar 1998 officers Director resigned 1 Buy now
27 Feb 1998 incorporation Incorporation Company 18 Buy now