PHOENIX CAST PRODUCTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Christopher Vardy Johnson as a director on 2025-02-21

View Document

22/01/2522 January 2025 Change of details for C&D Holdings (Midlands) Ltd as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Darren John Knowles on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from 8 Berry Road Stafford Staffordshire ST16 1SE United Kingdom to Hobgate Road Heath Town Wolverhampton West Midlands WV10 0PG on 2025-01-22

View Document

10/12/2410 December 2024 Director's details changed for Mr Christopher Vardy Johnson on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Hobgate Road Heath Town Wolverhampton West Midlands WV10 0PG to 8 Berry Road Stafford Staffordshire ST16 1SE on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for C&D Holdings (Midlands) Ltd as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Darren John Knowles on 2024-12-10

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr Christopher Vardy Johnson on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Cessation of Christopher Vardy Johnson as a person with significant control on 2023-02-28

View Document

11/04/2311 April 2023 Cessation of Darren John Knowles as a person with significant control on 2023-02-28

View Document

11/04/2311 April 2023 Notification of C&D Holdings (Midlands) Ltd as a person with significant control on 2023-02-28

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN KNOWLES / 17/05/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 30/06/2016

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 30/06/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 28/05/2014

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 20/03/2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 01/08/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL OSBORNE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

11/04/1111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 4

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 09/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 09/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 09/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: C/O HOWARDS LIMITED, NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFS ST16 1DA

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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