R & H PHILLIPS LIMITED

Sutor Farm Sutor Farm, Wincanton, BA9 9RA, Somerset, England
StatusACTIVE
Company No.07679218
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age13 years, 16 days
JurisdictionEngland Wales

SUMMARY

R & H PHILLIPS LIMITED is an active private limited company with number 07679218. It was incorporated 13 years, 16 days ago, on 22 June 2011. The company address is Sutor Farm Sutor Farm, Wincanton, BA9 9RA, Somerset, England.



Company Fillings

Gazette filings brought up to date

Date: 20 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-18

Old address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom

New address: Sutor Farm Sutor Farm Wincanton Somerset BA9 9RA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-29

New date: 2021-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Robin Neville Phillips

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mrs Helen Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX England

New address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England

New address: Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Robin Neville Phillips

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mrs Helen Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: Hendford Manor Hendford Yeovil Somerset BA20 1UN

New address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Phillips

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Neville Phillips

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-25

Old address: Maltravers House Petters Way Yeovil Somerset BA20 1SH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-20

Officer name: Mr Robin Neville Phillips

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 20 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-20

Officer name: Mrs Helen Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: Number One Goldcroft Yeovil Somerset BA21 4DX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHAVIOUR MANAGEMENT AND TRAINING LTD

53 BALLYCROCHAN AVENUE,BANGOR,BT19 7LA

Number:NI658824
Status:ACTIVE
Category:Private Limited Company

BRILL SPORTS AND SOCIAL CLUB LTD

4 THE LAWNS,AYLESBURY,HP18 9SN

Number:09479824
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LISNASKEA BOOKKEEPING SERVICES LTD

164 CASTLEBALFOUR ROAD,ENNISKILLEN,BT92 0DX

Number:NI622804
Status:ACTIVE
Category:Private Limited Company

LITTLE EXPLORERS CHILDREN'S DAY NURSERY LIMITED

29 KING STREET,NEWCASTLE-UNDER-LYME,ST5 1ER

Number:11568799
Status:ACTIVE
Category:Private Limited Company

QVM LIMITED

12 ROSS CLOSE,NORTHOLT,UB5 4GZ

Number:10556971
Status:ACTIVE
Category:Private Limited Company

RESOLVE CONTRACT DISPUTES LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:09558329
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source