Advanced company searchLink opens in new window

ALLEN PHILLIPS LIMITED

Company number 03303179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2024 AA Micro company accounts made up to 31 January 2024
14 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
11 Jul 2023 AA Micro company accounts made up to 31 January 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
12 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
08 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
18 Jan 2019 PSC01 Notification of Anthony David Huckle as a person with significant control on 16 March 2018
18 Jan 2019 PSC07 Cessation of Dorothy May Huckle as a person with significant control on 16 March 2018
20 Aug 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
07 Apr 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 41,000
07 Apr 2015 SH20 Statement by Directors
07 Apr 2015 SH19 Statement of capital on 7 April 2015
  • GBP 41,000
07 Apr 2015 CAP-SS Solvency Statement dated 06/03/15
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital