About

Registered Number: 04328277
Date of Incorporation: 23/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Unit L Oyo Business Units, Hindmans Way, Dagenham, Essex, RM9 6LN

 

A.W. Phillips Ltd was founded on 23 November 2001. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDY, Ewan 28 January 2003 - 1
FERGUSON, William John 28 January 2003 - 1
STEVENSON, David Ralston 28 January 2003 - 1
ETTY, Gary 19 October 2017 19 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 23 November 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 24 November 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 30 August 2007
287 - Change in situation or address of Registered Office 19 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
395 - Particulars of a mortgage or charge 23 April 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 17 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
363s - Annual Return 29 November 2002
225 - Change of Accounting Reference Date 12 September 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.