- Company Overview for PHILBERT LIMITED (06914781)
- Filing history for PHILBERT LIMITED (06914781)
- People for PHILBERT LIMITED (06914781)
- More for PHILBERT LIMITED (06914781)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
31 Jan 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Jul 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Nigel Alan Clay on 20 May 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
12 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Parkinson on 20 May 2022 | |
12 Jun 2023 | CH01 | Director's details changed for Mr Steve Mcqueen on 20 May 2022 | |
12 Jun 2023 | PSC04 | Change of details for Mr Steve Mcqueen as a person with significant control on 20 May 2022 | |
12 Jun 2023 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 12 June 2023 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Jun 2022 | TM01 | Termination of appointment of Jennifer Jane Blair Casarotto as a director on 20 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
23 May 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
22 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
15 May 2020 | PSC04 | Change of details for Mr Steve Mcqueen as a person with significant control on 12 August 2019 | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
27 Jan 2020 | AP01 | Appointment of Mr Nicholas Parkinson as a director on 27 January 2020 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Nigel Alan Clay on 12 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 |