About

Registered Number: 02268334
Date of Incorporation: 16/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Brindles, Delling Lane, Bosham Chichester, W Sussex, PO18 8NN

 

Phillips Build Ltd was founded on 16 June 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Trevor Gordon 07 February 2012 - 1
KEARVELL, Brian John N/A 07 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 February 2014
AA01 - Change of accounting reference date 03 September 2013
AA - Annual Accounts 23 April 2013
AUD - Auditor's letter of resignation 12 April 2013
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 29 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 13 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 03 December 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 31 January 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 February 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 28 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 21 March 1997
363s - Annual Return 01 February 1997
395 - Particulars of a mortgage or charge 28 January 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 19 April 1991
363a - Annual Return 16 April 1991
288 - N/A 30 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
395 - Particulars of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1990
SA - Shares agreement 09 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 09 November 1989
88(2)P - N/A 06 November 1989
395 - Particulars of a mortgage or charge 23 June 1989
395 - Particulars of a mortgage or charge 23 June 1989
395 - Particulars of a mortgage or charge 23 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1989
395 - Particulars of a mortgage or charge 14 April 1989
395 - Particulars of a mortgage or charge 14 April 1989
288 - N/A 07 April 1989
RESOLUTIONS - N/A 10 October 1988
123 - Notice of increase in nominal capital 04 October 1988
RESOLUTIONS - N/A 29 September 1988
288 - N/A 29 September 1988
287 - Change in situation or address of Registered Office 29 September 1988
CERTNM - Change of name certificate 18 August 1988
CERTNM - Change of name certificate 18 August 1988
NEWINC - New incorporation documents 16 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2009 Outstanding

N/A

Legal charge 04 August 2008 Outstanding

N/A

Legal charge 29 November 2007 Outstanding

N/A

Legal charge 22 January 1997 Outstanding

N/A

Legal charge 15 January 1990 Outstanding

N/A

Legal charge 19 June 1989 Fully Satisfied

N/A

Legal charge 19 June 1989 Fully Satisfied

N/A

Legal charge 19 June 1989 Outstanding

N/A

Legal charge 04 April 1989 Outstanding

N/A

Legal charge 04 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.