PHOENIX CHUDLEIGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mrs Tracey Nixon on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mrs Tracey Karen Nixon as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewChange of details for Mr Ian Leslie Nixon as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 13 Colway Lane Chudleigh Newton Abbot TQ13 0LA England to 1 Aller Close Kingskerswell Newton Abbot TQ12 5BU on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Ian Leslie Nixon on 2025-07-24

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 9 COACH HOUSE MEWS CHUDLEIGH NEWTON ABBOT TQ13 0FL ENGLAND

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM CRIDFORD COTTAGE TRUSHAM NEWTON ABBOT TQ13 0NR

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/10/1618 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY NIXON / 09/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NIXON / 09/06/2016

View Document

05/02/165 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

27/02/1527 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/147 January 2014 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