PHILLIP RILEY LIMITED
Status | ACTIVE |
Company No. | 04990913 |
Category | Private Limited Company |
Incorporated | 10 Dec 2003 |
Age | 20 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PHILLIP RILEY LIMITED is an active private limited company with number 04990913. It was incorporated 20 years, 4 months, 23 days ago, on 10 December 2003. The company address is 14 Bridgnorth Road Stourton, South Staffordshire, DY7 6RW, Staffordshire.
Company Fillings
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Address
Type: AD01
Old address: Ashfield House 17 Glebe Lane Stourbridge West Midlands DY8 3YG
Change date: 2015-04-15
New address: 14 Bridgnorth Road Stourton South Staffordshire Staffordshire DY7 6RW
Documents
Change person secretary company with change date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-21
Officer name: Sarah Riley
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-21
Officer name: Mr. Phillip Riley
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Phillip Riley
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Resolution
Date: 14 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 14/01/04 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BROOKFIELD RENEWABLE UK LIMITED
LEVEL 25,LONDON,E14 5AA
Number: | 06636519 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ROUNDSTONE STREET,TROWBRIDGE,BA14 8DE
Number: | 09975046 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BEDFORD SQUARE,LONDON,WC1B 3RA
Number: | 06710925 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11028846 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE COATINGS DBA LINE-X UK DISTRIBUTION LTD
COATINGS HOUSE MOPES LANE,SWINDON,SN5 4HG
Number: | 11381833 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL HUGHES FINANCIAL SERVICES LTD
40 UNION STREET,RYDE,PO33 2LF
Number: | 06975061 |
Status: | ACTIVE |
Category: | Private Limited Company |