Advanced company searchLink opens in new window

PHILPOTT & COMPANY SERVICES LIMITED

Company number 04477955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Micro company accounts made up to 30 April 2023
28 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
22 Feb 2023 PSC04 Change of details for Mrs Tracey Marie Philpott as a person with significant control on 7 February 2023
22 Feb 2023 PSC04 Change of details for Mr Michael Anthony John Philpott as a person with significant control on 7 February 2023
21 Feb 2023 AD01 Registered office address changed from The Old House Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA United Kingdom to The New House Chinnor Road Bledlow Ridge High Wycombe HP14 4AA on 21 February 2023
20 Feb 2023 PSC04 Change of details for Mrs Tracey Marie Philpott as a person with significant control on 7 February 2023
20 Feb 2023 PSC04 Change of details for Mr Michael Anthony John Philpott as a person with significant control on 7 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Michael Anthony John Philpott on 7 February 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
12 Jun 2019 PSC01 Notification of Tracey Marie Philpott as a person with significant control on 1 September 2018
12 Jun 2019 PSC01 Notification of Michael Anthony John Philpott as a person with significant control on 1 September 2018
12 Jun 2019 PSC07 Cessation of Terence Crofton Horner as a person with significant control on 1 September 2018
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 1,000
12 Jun 2019 AP03 Appointment of Mrs Tracey Marie Philpott as a secretary on 1 September 2018
12 Jun 2019 AP01 Appointment of Mr Michael Anthony John Philpott as a director on 1 September 2018
12 Jun 2019 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to The Old House Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Nicholas James Bush as a director on 1 September 2018