PHILIUS LIMITED
Status | ACTIVE |
Company No. | 03494156 |
Category | Private Limited Company |
Incorporated | 16 Jan 1998 |
Age | 26 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PHILIUS LIMITED is an active private limited company with number 03494156. It was incorporated 26 years, 3 months, 13 days ago, on 16 January 1998. The company address is 19-20 Bourne Court Unity Trading Estate 19-20 Bourne Court Unity Trading Estate, Woodford Green, IG8 8HD, Essex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 09 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Second filing of confirmation statement with made up date
Date: 03 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-16
Documents
Notification of a person with significant control
Date: 02 Aug 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Phillip Cotton Limited
Notification date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 02 Aug 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-30
Psc name: Green Arrow Holdings Limited
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Cotton
Appointment date: 2019-06-03
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Darrell Cotton
Termination date: 2019-06-03
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change person director company with change date
Date: 17 Jan 2018
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Darrell Cotton
Change date: 2016-02-15
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-09
Officer name: Mr Phillip David Cotton
Documents
Change person director company
Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person secretary company with change date
Date: 20 Jan 2016
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Geoffrey Cotton
Change date: 2015-08-04
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Darrell Cotton
Change date: 2015-06-16
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-08
Officer name: Geoffrey Cotton
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cotton
Termination date: 2015-12-08
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Cotton
Change date: 2015-08-04
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-04
Officer name: Mr Thomas Darrell Cotton
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Old address: 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ
New address: C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD
Change date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Darrell Cotton
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 16 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Cotton
Change date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Cotton
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Phillip David Cotton
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Cotton
Change date: 2010-01-16
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-16
Officer name: Mr Geoffrey Cotton
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts amended with made up date
Date: 14 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AAMD
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 03/08/05 from: 7TH floor ockway house 41 stamford street london N16 5SR
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/09/04--------- £ si 100@1=100 £ ic 100000/100100
Documents
Resolution
Date: 04 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 24 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 15/07/00 to 31/07/00
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1999
Action Date: 15 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-15
Documents
Legacy
Date: 04 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 15/07/99
Documents
Legacy
Date: 04 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/09/98--------- £ si 99998@1
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OLD ORCHARD,BEDFORD,MK41 9AG
Number: | 07787956 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MARION STREET,OLDHAM,OL8 2AW
Number: | 11570466 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EAN HILL,HOLYWOOD,BT18 9LQ
Number: | NI070015 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ELLENBOROUGH CLOSE,BISHOP'S STORTFORD,CM23 4HT
Number: | 10735187 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EARL STREET,WALSALL,WS1 4JX
Number: | 10116076 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDARD LIFE ABERDEEN TRUSTEE COMPANY LIMITED
1 GEORGE STREET,EDINBURGH,EH2 2LL
Number: | SC598052 |
Status: | ACTIVE |
Category: | Private Limited Company |