PHOENIX BUILDING PRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-05 with no updates |
30/04/2130 April 2021 | REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 182A HIGH STREET BECKENHAM KENT BR3 1EW |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
07/11/197 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH CUNNINGHAM / 11/05/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PETER CUNNINGHAM / 11/05/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PETER CUNNINGHAM / 11/05/2018 |
11/12/1711 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/06/1615 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/06/1512 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
12/02/1512 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
05/11/145 November 2014 | DIRECTOR APPOINTED MRS NICOLA ELIZABETH CUNNINGHAM |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB |
09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/05/1324 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
29/05/1229 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/01/1213 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/05/1116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
10/06/1010 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
18/08/0918 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/0916 May 2009 | COMPANY NAME CHANGED PHEONIX BUILDING PRODUCTS LTD CERTIFICATE ISSUED ON 19/05/09 |
05/05/095 May 2009 | 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