Based in Oxfordshire, Phyllis Earle Ltd was established in 1921, it has a status of "Active". Ducker, Philip James, Warren, Roderick Clive are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUCKER, Philip James | N/A | 14 December 2001 | 1 |
WARREN, Roderick Clive | N/A | 31 March 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 17 June 2019 | |
CS01 - N/A | 03 July 2018 | |
AP04 - Appointment of corporate secretary | 11 June 2018 | |
AA - Annual Accounts | 08 June 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 July 2016 | |
AD04 - Change of location of company records to the registered office | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA - Annual Accounts | 18 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA01 - Change of accounting reference date | 18 June 2015 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
RESOLUTIONS - N/A | 25 September 2014 | |
CC04 - Statement of companies objects | 25 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2014 | |
MR04 - N/A | 17 September 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
TM02 - Termination of appointment of secretary | 01 August 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 September 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 August 2010 | |
CH04 - Change of particulars for corporate secretary | 17 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AD01 - Change of registered office address | 05 August 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 20 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 June 2008 | |
353 - Register of members | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 18 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
353 - Register of members | 15 June 2007 | |
AA - Annual Accounts | 05 November 2006 | |
CERTNM - Change of name certificate | 16 August 2006 | |
363a - Annual Return | 22 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363a - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363a - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363a - Annual Return | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363a - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363a - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363a - Annual Return | 20 June 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363a - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 24 September 1997 | |
363a - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 06 October 1996 | |
363a - Annual Return | 22 June 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363x - Annual Return | 09 August 1995 | |
287 - Change in situation or address of Registered Office | 20 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1994 | |
AA - Annual Accounts | 19 August 1994 | |
363x - Annual Return | 27 June 1994 | |
288 - N/A | 21 June 1994 | |
288 - N/A | 23 May 1994 | |
AA - Annual Accounts | 05 August 1993 | |
363x - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 13 August 1992 | |
363x - Annual Return | 20 June 1992 | |
363x - Annual Return | 18 October 1991 | |
AA - Annual Accounts | 13 August 1991 | |
363 - Annual Return | 03 August 1990 | |
AA - Annual Accounts | 19 July 1990 | |
363 - Annual Return | 25 April 1990 | |
AA - Annual Accounts | 01 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 1989 | |
395 - Particulars of a mortgage or charge | 30 January 1989 | |
395 - Particulars of a mortgage or charge | 30 January 1989 | |
363 - Annual Return | 30 January 1989 | |
AA - Annual Accounts | 02 November 1988 | |
288 - N/A | 05 February 1988 | |
288 - N/A | 20 January 1988 | |
363 - Annual Return | 07 January 1988 | |
288 - N/A | 05 January 1988 | |
AA - Annual Accounts | 18 November 1987 | |
363 - Annual Return | 08 January 1987 | |
AA - Annual Accounts | 08 December 1986 | |
NEWINC - New incorporation documents | 07 October 1921 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 January 1989 | Fully Satisfied |
N/A |
Legal charge | 20 January 1989 | Fully Satisfied |
N/A |