Advanced company searchLink opens in new window

PHILPOTT & BAKER SERVICES LTD

Company number 08385038

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)
25 Oct 2017 PSC07 Cessation of Nicola Charalambidou as a person with significant control on 25 October 2017
25 Oct 2017 AP03 Appointment of Mr Andreas Ioannou as a secretary on 25 October 2017
25 Oct 2017 TM01 Termination of appointment of Nicola Charalambidou as a director on 25 October 2017
25 Oct 2017 TM02 Termination of appointment of Nicola Charalambidou as a secretary on 25 October 2017
25 Oct 2017 AP01 Appointment of Mr Andreas Ioannou as a director on 25 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
25 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
19 Jan 2016 AP01 Appointment of Nicola Charalambidou as a director on 6 October 2015
19 Jan 2016 AP03 Appointment of Nicola Charalambidou as a secretary on 6 October 2015
19 Jan 2016 TM01 Termination of appointment of Anna Andreou as a director on 6 October 2015
19 Jan 2016 TM02 Termination of appointment of Mmg Secretaries Ltd. as a secretary on 6 October 2015
25 Nov 2015 AD01 Registered office address changed from Meadows House /20 Queen Street 3rd Floor London England W1J 5PR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 November 2015
24 Nov 2015 TM01 Termination of appointment of Georgia Sofouli as a director on 21 August 2015
24 Nov 2015 AP01 Appointment of Georgia Sofouli as a director on 31 March 2014
24 Nov 2015 AP01 Appointment of Anna Andreou as a director on 21 August 2015
24 Nov 2015 TM01 Termination of appointment of Elena Spetsiou as a director on 18 December 2013
24 Nov 2015 TM01 Termination of appointment of Pedregal Services Ltd. as a director on 1 September 2014
16 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Feb 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
06 Jun 2013 AP01 Appointment of Ms. Elena Spetsiou as a director