PHOENIX AUTOBODY & RESTORATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-07-29

View Document

16/07/2516 July 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

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

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOUTHWAITE / 29/10/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 10 STRAWBERRY DALE AVENUE HARROGATE HG1 5EA ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM FLAT A, 21 YORK PLACE HARROGATE HG1 1HL ENGLAND

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOUTHWAITE / 20/05/2018

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY KATIE TILLER

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR DOUGLAS DOUTHWAITE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 34 MOWBRAY SQUARE HARROGATE NORTH YORKSHIRE HG1 5AU

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 CURRSHO FROM 31/10/2016 TO 31/07/2016

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 SAIL ADDRESS CREATED

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DOUTHWAITE / 19/10/2012

View Document

22/04/1322 April 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 13 NYDD VALE TERRACE HARROGATE HG1 5AU UNITED KINGDOM

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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