PHILLIPS FLOORCARE LIMITED
Status | ACTIVE |
Company No. | 09226755 |
Category | Private Limited Company |
Incorporated | 19 Sep 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PHILLIPS FLOORCARE LIMITED is an active private limited company with number 09226755. It was incorporated 9 years, 8 months, 16 days ago, on 19 September 2014. The company address is Units 1-6 Caxton Road Trade City Units 1-6 Caxton Road Trade City, Bedford, MK41 0LF, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Elizabeth Phillips
Termination date: 2020-05-31
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Anthony Phillips
Termination date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-31
Psc name: Katie Elizabeth Phillips
Documents
Cessation of a person with significant control
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-31
Psc name: Graham Anthony Phillips
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm Robert Gordon
Notification date: 2020-05-31
Documents
Notification of a person with significant control
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-31
Psc name: Carl Sean Gordon
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
New address: Units 1-6 Caxton Road Trade City Elms Farm Industrial Estate Bedford MK41 0LF
Old address: 10 Wyboston Court Eaton Socon St. Neots Cambridgeshire PE19 8PL England
Change date: 2020-06-03
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Robert Gordon
Appointment date: 2020-05-31
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-31
Officer name: Mr Carl Sean Gordon
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
New address: 10 Wyboston Court Eaton Socon St. Neots Cambridgeshire PE19 8PL
Old address: 10 Wyboston Court Eaton Socon St. Neots PE19 8PL England
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 31 Arnhem Close Eaton Ford St. Neots Cambridgeshire PE19 7JN
Change date: 2018-04-03
New address: 10 Wyboston Court Eaton Socon St. Neots PE19 8PL
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Some Companies
LEGRAMS MILLS,BRADFORD,BD7 1NS
Number: | 07904078 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER MUREX & JAVA ENGINEERS LIMITED
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11601511 |
Status: | ACTIVE |
Category: | Private Limited Company |
DP COACHING & DEVELOPMENT LIMITED
COBSTONES FORD HALL,HIGH PEAK,SK23 0QR
Number: | 05094323 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL ENTERTAINMENT AND TALENT LIMITED
30 LEICESTER SQUARE,LONDON,WC2H 7LA
Number: | 09046752 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW ROAD SIDE,LEEDS,LS18 4DP
Number: | 10877746 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,HASLEMERE,GU27 2HW
Number: | 09444922 |
Status: | ACTIVE |
Category: | Private Limited Company |