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)
20 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 121,000
20 Jan 2015 TM01 Termination of appointment of Dorothy May Huckle as a director on 20 January 2015
20 Jan 2015 TM01 Termination of appointment of Dorothy May Huckle as a director on 20 January 2015
28 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 121,000
03 Jan 2014 TM01 Termination of appointment of Rodney Galbraith as a director
15 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Rodney Galbraith on 18 January 2013
18 Jan 2013 CH01 Director's details changed for Sally Ann Huckle on 18 January 2013
11 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
26 Jan 2012 CH01 Director's details changed for Dorothy May Huckle on 26 January 2012
26 Jan 2012 AD01 Registered office address changed from 68 High Street Hail Weston Huntingdon Cambridgeshire PE19 5JW on 26 January 2012
26 Jan 2012 CH01 Director's details changed for Rosemary Anne Huckle on 26 January 2012
26 Jan 2012 CH01 Director's details changed for Mr Anthony David Huckle on 26 January 2012
26 Jan 2012 CH03 Secretary's details changed for Mr Anthony David Huckle on 26 January 2012
24 Jan 2012 AP01 Appointment of Mr Rodney Galbraith as a director
20 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mrs Agnes Hamilton Rye on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Rosemary Anne Huckle on 11 February 2010