PHILLIPS & CURRY LIMITED

05342061
TAN Y COED LLYNCLYS OSWESTRY SHROPSHIRE SY10 8LJ

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 8 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 8 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 3 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
01 Aug 2016 mortgage Registration of a charge 23 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
26 Jan 2015 officers Change of particulars for director (Michael John Pitt Curry) 2 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 officers Change of particulars for director (Michael John Curry) 2 Buy now
28 Dec 2013 accounts Annual Accounts 4 Buy now
24 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
23 Dec 2012 accounts Annual Accounts 5 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
16 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Change of particulars for director (Michael John Curry) 2 Buy now
09 Jun 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Oct 2009 accounts Annual Accounts 7 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from 20 fountain road pontymoile pontypool TORFAENNP4 8HU 1 Buy now
01 Oct 2009 officers Appointment terminated director mark phillips 1 Buy now
01 Oct 2009 officers Appointment terminated secretary theresa phillips 1 Buy now
02 Feb 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
04 Sep 2008 accounts Annual Accounts 8 Buy now
28 Jan 2008 annual-return Return made up to 25/01/08; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 7 Buy now
07 Feb 2007 annual-return Return made up to 25/01/07; full list of members 7 Buy now
19 Dec 2006 accounts Annual Accounts 4 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 66 wainfelin avenue pontypool torfaen NP4 6DP 1 Buy now
09 May 2006 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
03 Feb 2006 annual-return Return made up to 25/01/06; full list of members 7 Buy now
17 Mar 2005 capital Ad 25/01/05--------- £ si 100@1=100 £ ic 100/200 2 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
07 Mar 2005 officers New secretary appointed 2 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
04 Feb 2005 officers Secretary resigned 1 Buy now
04 Feb 2005 officers Director resigned 1 Buy now
25 Jan 2005 incorporation Incorporation Company 18 Buy now