DOUG PHILLIPS LIMITED
Status | ACTIVE |
Company No. | 05455913 |
Category | Private Limited Company |
Incorporated | 18 May 2005 |
Age | 18 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DOUG PHILLIPS LIMITED is an active private limited company with number 05455913. It was incorporated 18 years, 11 months, 10 days ago, on 18 May 2005. The company address is Blackwater House West Station Business Park Blackwater House West Station Business Park, Maldon, CM9 6FF, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-01
Psc name: Doug Phillips Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Old address: Unit 6B the Street Industrial Estate the Street Maldon Essex CM9 4XB United Kingdom
New address: Blackwater House West Station Business Park Spital Road Maldon Essex CM9 6FF
Change date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-14
Charge number: 054559130003
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2020
Action Date: 19 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054559130002
Charge creation date: 2020-05-19
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 21 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Douglas Ross
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Adams
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mark Shorney
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: Unit 6B the Street Industrial Estate the Street Maldon Essex CM9 4XB
Change date: 2016-10-12
Old address: Unit 6B Street Industrial Estate Heybridge Maldon Essex CM9 4NW
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Douglas Ross
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: David Adams
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Shorney
Change date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Termination secretary company with name termination date
Date: 06 Jun 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-09
Officer name: Sharon Anne Madden
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Shorney
Change date: 2015-08-14
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-05
Officer name: Sharon Anne Madden
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Phillips
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Douglas Ross
Change date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael douglas ross
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sharon madden / 14/08/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed sharon anne madden
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mark shorney
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed david adams
Documents
Legacy
Date: 28 Jan 2008
Category: Capital
Type: 122
Description: S-div 22/01/08
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 31/08/06
Documents
Legacy
Date: 06 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: poplar grove farm, broadstreet green, great totham maldon essex CM9 8NX
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
12 SAW MILL LANE SAW MILL LANE,ILKLEY,LS29 0ST
Number: | 08410682 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A BROOMHILL ROAD,ILFORD,IG3 9SH
Number: | 08978047 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 & 5 THE CEDARS,COLCHESTER,CO7 7QR
Number: | 07355473 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE'S LANDSCAPE & GARDENING LIMITED
UNIT 2 FURZEWOOD HOUSE, CRANBOURNE INDUSTRIAL ESTATE,POTTERS BAR,EN6 3JN
Number: | 11711655 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 UPPER HALLIFORD ROAD,SHEPPERTON,TW17 8SY
Number: | 09414991 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CEDARS NEXT TO CRESTWAY RED HILL,UXBRIDGE,UB9 4LD
Number: | 10863846 |
Status: | ACTIVE |
Category: | Private Limited Company |