Advanced company searchLink opens in new window

PHILLIPS 66 EUROPEAN POWER LIMITED

Company number 03714490

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)
26 Jan 2018 AP03 Appointment of Sarah Gennings as a secretary on 12 January 2018
25 Jan 2018 TM02 Termination of appointment of Edith Jeannie Stirrup as a secretary on 12 January 2018
23 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 Oct 2016 AP01 Appointment of Michael John Lambert as a director on 21 October 2016
24 Oct 2016 TM01 Termination of appointment of Jeffrey Craig Mccall as a director on 21 October 2016
22 Sep 2016 TM01 Termination of appointment of John Esson Davidson as a director on 5 September 2016
22 Sep 2016 AP01 Appointment of Neal Andrew Holland as a director on 5 September 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600
19 Aug 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 SH19 Statement of capital on 1 June 2015
  • GBP 600
01 Jun 2015 SH20 Statement by Directors
01 Jun 2015 CAP-SS Solvency Statement dated 12/05/15
01 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 12/05/2015
02 Apr 2015 AP01 Appointment of Mr John Esson Davidson as a director on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of David Robert Blakemore as a director on 2 April 2015
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 600
03 Sep 2014 AP03 Appointment of Michelle Ann Dunne as a secretary on 19 August 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600
16 Sep 2013 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU on 16 September 2013
02 Sep 2013 TM01 Termination of appointment of Joanna Lee as a director
26 Jun 2013 AA Full accounts made up to 31 December 2012