Advanced company searchLink opens in new window

PHILLIPS BUILDING & RENOVATIONS LIMITED

Company number 09817060

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 Nov 2024 AA Total exemption full accounts made up to 30 December 2023
15 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
21 Dec 2022 TM01 Termination of appointment of Peter Andrew Phillips as a director on 21 December 2022
16 Dec 2022 CS01 Confirmation statement made on 8 October 2022 with updates
12 Oct 2022 CH01 Director's details changed for Thomas William Phillips on 1 October 2022
12 Oct 2022 CH03 Secretary's details changed for Mrs Charlotte Lucy Phillips on 1 October 2022
30 Sep 2022 AA Micro company accounts made up to 30 December 2021
22 Aug 2022 AD01 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 12 Collins Avenue Stanmore HA7 1DL on 22 August 2022
17 Mar 2022 CH01 Director's details changed
17 Mar 2022 CH03 Secretary's details changed for Charlotte Jones on 17 March 2022
28 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 30 December 2020
16 Nov 2020 AP01 Appointment of Mr Peter Andrew Phillips as a director on 1 August 2020
10 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 December 2019
04 Sep 2020 AD01 Registered office address changed from 34a Waatling Street Radlett Hertfordshire WD7 7NN England to 34a Watling Street Radlett Hertfordshire WD7 7NN on 4 September 2020
23 Jul 2020 AD01 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to 34a Waatling Street Radlett Hertfordshire WD7 7NN on 23 July 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
16 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
20 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017