PHILIUS LIMITED

19-20 Bourne Court Unity Trading Estate 19-20 Bourne Court Unity Trading Estate, Woodford Green, IG8 8HD, Essex
StatusACTIVE
Company No.03494156
CategoryPrivate Limited Company
Incorporated16 Jan 1998
Age26 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 19 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Darrell Cotton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Cotton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/09/04--------- £ si 100@1=100 £ ic 100000/100100

Documents

View document PDF

Resolution

Date: 04 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 15/07/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 15/07/99

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/09/98--------- £ si 99998@1

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE TODAY LTD

THE OLD ORCHARD,BEDFORD,MK41 9AG

Number:07787956
Status:ACTIVE
Category:Private Limited Company

EQUDEO LIMITED

23 MARION STREET,OLDHAM,OL8 2AW

Number:11570466
Status:ACTIVE
Category:Private Limited Company

FT3 LIMITED

7 EAN HILL,HOLYWOOD,BT18 9LQ

Number:NI070015
Status:ACTIVE
Category:Private Limited Company

OAKMONT RESOURCING LIMITED

48 ELLENBOROUGH CLOSE,BISHOP'S STORTFORD,CM23 4HT

Number:10735187
Status:ACTIVE
Category:Private Limited Company

SOLESUPPLY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source