PHOENIX AUTOBODY & RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Micro company accounts made up to 2024-07-29 |
16/07/2516 July 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
16/04/2516 April 2025 | Previous accounting period shortened from 2024-07-31 to 2024-07-30 |
03/12/243 December 2024 | Registered office address changed from 13 Appersett Close Harrogate HG3 2YJ England to 3 Granary Court Cottages Westfield Road Tockwith York YO26 7PY on 2024-12-03 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-07-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
24/05/2324 May 2023 | Certificate of change of name |
11/01/2311 January 2023 | Micro company accounts made up to 2022-07-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-19 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-07-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOUTHWAITE / 29/10/2019 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 10 STRAWBERRY DALE AVENUE HARROGATE HG1 5EA ENGLAND |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FLAT A, 21 YORK PLACE HARROGATE HG1 1HL ENGLAND |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOUTHWAITE / 20/05/2018 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
02/08/172 August 2017 | APPOINTMENT TERMINATED, SECRETARY KATIE TILLER |
02/08/172 August 2017 | SECRETARY APPOINTED MR DOUGLAS DOUTHWAITE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 34 MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
13/05/1613 May 2016 | CURRSHO FROM 31/10/2016 TO 31/07/2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | SAIL ADDRESS CREATED |
15/11/1315 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOUTHWAITE / 19/10/2012 |
22/04/1322 April 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 13 NYDD VALE TERRACE HARROGATE HG1 5AU UNITED KINGDOM |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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