Advanced company searchLink opens in new window

DAVID PHILLIPS HOLDINGS LIMITED

Company number 08130470

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)
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 5,481,257.380000
20 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,481,234.45
20 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2015 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 5,481,234.45
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 5,481,225.70
20 Aug 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Aug 2015 SH03 Purchase of own shares.
12 Aug 2015 CH01 Director's details changed for Mr Henry William Baines Sallitt on 12 August 2015
12 Aug 2015 CH01 Director's details changed for Mr Daniel Gareth Walker on 12 August 2015
22 Jul 2015 CH01 Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015
20 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
10 Jul 2014 CH01 Director's details changed for Mr Daniel Gareth Walker on 15 August 2013
09 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,481,205.6
10 Mar 2014 TM01 Termination of appointment of Jamie Beaumont as a director
10 Mar 2014 AP01 Appointment of Alan Nicholas Gordon as a director
19 Dec 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Jamie Beaumont on 19 March 2013
09 May 2013 CH01 Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013
08 May 2013 CH01 Director's details changed for Nicholas Charles Ronald Gill on 19 March 2013
10 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 21 February 2013
  • GBP 5,481,205.6
22 Feb 2013 AP03 Appointment of Nicholas Charles Ronald Gill as a secretary
22 Feb 2013 TM02 Termination of appointment of Daniel Walker as a secretary