PHENIX BRICKWORK SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registered office address changed from Chiltern House, 45 Station Road, Henley on Thames Oxfordshire RG9 1AT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-19 |
09/05/259 May 2025 | Secretary's details changed for Buffery Secretaries Ltd on 2025-05-09 |
09/05/259 May 2025 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to Chiltern House, 45 Station Road, Henley on Thames Oxfordshire RG9 1AT on 2025-05-09 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Appointment of Buffery Secretaries Ltd as a secretary on 2024-05-30 |
30/05/2430 May 2024 | Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 2024-05-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-28 with updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
30/11/1830 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNERSTONES SECRETARIES LTD / 08/07/2015 |
22/01/1622 January 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 2 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR |
16/07/1516 July 2015 | DIRECTOR APPOINTED MRS DIANE ELIZABETH HEAVEY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
26/01/1526 January 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
15/08/1415 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/06/1321 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
29/04/1329 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/10/1225 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
08/03/128 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
11/10/1111 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
06/04/116 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
27/09/1027 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
16/04/1016 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
20/11/0920 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
15/06/0915 June 2009 | SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD |
15/06/0915 June 2009 | APPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED |
07/04/097 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company