(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 22, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 18, 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 12, 2019 - 377.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(6 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 12, 2019 - 301.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 6, 2018 - 393.00 GBP
filed on: 8th, February 2019
| capital
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 8th, February 2019
| capital
|
Free Download
|
(SH06) Notice of cancellation of shares. Capital declared on September 6, 2018 - 412.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, November 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 6, 2018
filed on: 6th, September 2018
| resolution
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 6, 2018 - 464.00 GBP
filed on: 31st, July 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: February 23, 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, December 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2017: 167.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 19, 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 26, 2013. Old Address: Lodge House Cow Lane Burnley Lancashire BB11 1NW
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed david h phillips personal injury LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2012: 101.00 GBP
filed on: 8th, June 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 29, 2012. Old Address: Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(2 pages)
|
(AP01) On May 29, 2012 new director was appointed.
filed on: 29th, May 2012
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 24th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 24, 2012
filed on: 24th, May 2012
| resolution
|
Free Download
(1 page)
|
(AP01) On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(33 pages)
|