Advanced company searchLink opens in new window

DOUG PHILLIPS HOLDINGS LIMITED

Company number 06343414

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)
17 Jan 2024 AA Micro company accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
01 Aug 2023 PSC04 Change of details for Mr Mark Shorney as a person with significant control on 1 August 2023
01 Aug 2023 PSC04 Change of details for Mr David Adams as a person with significant control on 1 August 2023
01 Aug 2023 PSC04 Change of details for Mr Michael Douglas Ross as a person with significant control on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from Unit 6B the Street Industrial Estate the Street Maldon Essex CM9 4XB United Kingdom to Blackwater House West Station Business Park Spital Road Maldon Essex CM9 6FF on 1 August 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 15 August 2020 with updates
24 Nov 2020 PSC01 Notification of Mark Shorney as a person with significant control on 7 January 2020
24 Nov 2020 PSC01 Notification of Michael Douglas Ross as a person with significant control on 7 January 2020
24 Nov 2020 PSC01 Notification of David Adams as a person with significant control on 7 January 2020
24 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 24 November 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 120
19 Nov 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £116 07/01/2020
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
21 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 AA Micro company accounts made up to 31 August 2017