Philip Paul Ltd was registered on 22 August 1996 with its registered office in Oswestry in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are Hughes, Paul David, Hughes, Philip Maurice.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Paul David | 29 August 1996 | - | 1 |
HUGHES, Philip Maurice | 29 August 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 03 September 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 28 August 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 04 September 2017 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 21 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363a - Annual Return | 06 September 2007 | |
225 - Change of Accounting Reference Date | 13 August 2007 | |
363a - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 27 April 2006 | |
MEM/ARTS - N/A | 15 November 2005 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
CERTNM - Change of name certificate | 14 October 2005 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363a - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 01 June 2000 | |
363a - Annual Return | 14 September 1999 | |
287 - Change in situation or address of Registered Office | 14 September 1999 | |
AA - Annual Accounts | 04 July 1999 | |
363a - Annual Return | 11 September 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
AA - Annual Accounts | 16 June 1998 | |
363a - Annual Return | 02 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
288 - N/A | 16 September 1996 | |
288 - N/A | 16 September 1996 | |
NEWINC - New incorporation documents | 22 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 September 2010 | Outstanding |
N/A |
Debenture | 26 October 2005 | Fully Satisfied |
N/A |