Phillips & Co.(Weston-Super-Mare)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-07-31
Trade Debtors£48,102 +72.43%
Employees£1 0%
Total assets£160,578 +0.61%

Details

Company type Private Limited Company, Active
Company Number 00197378
Record last updated Saturday, June 17, 2017 6:25:09 AM UTC
Official Address 25 Maxwell Street Taunton Somerset Ta26hr Fairwater, Taunton Fairwater
There are 5 companies registered at this street
Locality Taunton Fairwater
Region England
Postal Code TA26HR
Sector Other letting and operating of own or leased real estate

Charts

Visits

PHILLIPS & CO.(WESTON-SUPER-MARE)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82015-102020-7012

Searches

PHILLIPS & CO.(WESTON-SUPER-MARE)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-12014-32015-62015-72015-102015-122016-12016-62016-92016-102016-122017-32017-42017-62017-72018-72019-52021-122022-32022-62023-82024-6012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jul 6, 2015 Annual return Annual return
Financials Apr 29, 2015 Annual accounts Annual accounts
Registry Mar 18, 2015 Change of registered office address Change of registered office address
Registry Oct 28, 2014 Resignation of one Director Resignation of one Director
Registry Aug 11, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 18, 2014 Annual return Annual return
Financials Mar 21, 2014 Annual accounts Annual accounts
Registry Jun 17, 2013 Annual return Annual return
Financials Jan 16, 2013 Annual accounts Annual accounts
Registry Jun 22, 2012 Annual return Annual return
Registry Jun 22, 2012 Change of registered office address Change of registered office address
Registry Jun 22, 2012 Change of registered office address 1973... Change of registered office address 1973...
Financials Mar 13, 2012 Annual accounts Annual accounts
Registry Jun 7, 2011 Annual return Annual return
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Jul 19, 2010 Annual return Annual return
Registry Jul 19, 2010 Change of particulars for director Change of particulars for director
Financials Mar 11, 2010 Annual accounts Annual accounts
Registry Jan 7, 2010 Change of registered office address Change of registered office address
Registry Jul 22, 2009 Annual return Annual return
Registry Jul 22, 2009 Register of members Register of members
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry Jul 2, 2008 Annual return Annual return
Financials Jun 3, 2008 Annual accounts Annual accounts
Registry Jul 11, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 11, 2007 Annual return Annual return
Financials Jun 7, 2007 Annual accounts Annual accounts
Registry Jun 28, 2006 Annual return Annual return
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry Jun 28, 2005 Annual return Annual return
Financials May 26, 2005 Annual accounts Annual accounts
Registry Feb 24, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Jun 14, 2004 Annual return Annual return
Registry Jul 14, 2003 Annual return 1973... Annual return 1973...
Financials Jun 3, 2003 Annual accounts Annual accounts
Registry Jul 25, 2002 Annual return Annual return
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry Jun 7, 2001 Annual return Annual return
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Jun 15, 2000 Annual return Annual return
Financials Jun 2, 2000 Annual accounts Annual accounts
Registry Jun 2, 1999 Annual return Annual return
Financials Jun 1, 1999 Annual accounts Annual accounts
Registry Jun 18, 1998 Annual return Annual return
Financials May 31, 1998 Annual accounts Annual accounts
Registry Jun 16, 1997 Annual return Annual return
Registry Jun 4, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials Jun 4, 1997 Annual accounts Annual accounts
Registry Jul 3, 1996 Annual return Annual return
Financials May 22, 1996 Annual accounts Annual accounts
Registry Jun 6, 1995 Annual return Annual return
Financials May 31, 1995 Annual accounts Annual accounts
Registry Jun 23, 1994 Annual return Annual return
Registry May 25, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1994 Director resigned, new director appointed 1973... Director resigned, new director appointed 1973...
Registry Jan 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 1994 Particulars of a mortgage or charge 1973... Particulars of a mortgage or charge 1973...
Registry Dec 31, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 22, 1993 Annual accounts Annual accounts
Registry Dec 22, 1993 Exemption from appointing auditors Exemption from appointing auditors
Registry Dec 21, 1993 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry Dec 17, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 1993 Annual return Annual return
Registry Aug 22, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1993 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials May 26, 1993 Annual accounts Annual accounts
Registry Dec 14, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 29, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 17, 1992 Director's particulars changed Director's particulars changed
Registry Oct 17, 1992 Annual return Annual return
Registry Oct 6, 1992 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 5, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 22, 1992 Annual accounts Annual accounts
Registry Jul 22, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Oct 17, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 26, 1991 Annual accounts Annual accounts
Registry Jun 26, 1991 Annual return Annual return
Registry Jun 7, 1991 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Feb 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 20, 1990 Annual return Annual return
Registry Sep 5, 1990 Annual return 1973... Annual return 1973...
Financials Aug 28, 1990 Annual accounts Annual accounts
Registry Aug 25, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 1, 1990 Memorandum of association Memorandum of association
Registry Jul 12, 1990 Alter mem and arts Alter mem and arts
Financials May 21, 1990 Annual accounts Annual accounts
Registry Mar 6, 1990 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 1, 1990 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 25, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry May 27, 1988 Director resigned, new director appointed 1973... Director resigned, new director appointed 1973...
Registry May 5, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1988 Register of members Register of members
Registry Apr 21, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)