Advanced company searchLink opens in new window

PHILIP PAUL & ASSOCIATES LIMITED

Company number 06762003

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)
27 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
27 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
19 Nov 2020 CH01 Director's details changed for Mr Timothy Tracy Brooke on 26 October 2020
12 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Sep 2020 PSC05 Change of details for Cobra Insurance Brokers Ltd as a person with significant control on 6 April 2016
29 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
29 Sep 2020 PSC05 Change of details for Cobra Insurance Brokers Ltd as a person with significant control on 6 April 2016
16 Jul 2020 TM01 Termination of appointment of Nigel Peter Geoffrey Salisbury as a director on 15 July 2020
16 Jul 2020 AP01 Appointment of Mr Steven Redgwell as a director on 15 July 2020
22 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
16 Dec 2019 TM01 Termination of appointment of David George Edward Stanley as a director on 1 December 2019
29 Nov 2019 AA Full accounts made up to 31 March 2019
21 Nov 2019 AP01 Appointment of Mr Timothy Tracy Brooke as a director on 7 November 2019
18 Nov 2019 AP01 Appointment of Mr Timothy John Chadwick as a director on 7 November 2019
13 Nov 2019 AP01 Appointment of Ms Fiona Andrews as a director on 7 November 2019
13 Nov 2019 AP01 Appointment of Mr Nigel Peter Geoffrey Salisbury as a director on 7 November 2019
13 Nov 2019 AP01 Appointment of Mr Paul Mark Johnson as a director on 7 November 2019
08 Nov 2019 TM01 Termination of appointment of Howard James Collins as a director on 7 November 2019
09 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
09 Sep 2019 AD01 Registered office address changed from 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 9 September 2019
29 Jul 2019 AP01 Appointment of Mr Ryan Christopher Brown as a director on 19 July 2019