PHOENIX FARM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Statement of capital on 2025-04-30

View Document

31/03/2531 March 2025 Director's details changed for Mr Timothy Charles Bradshaw on 2025-03-25

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

17/05/2417 May 2024 Statement of capital on 2024-04-30

View Document

02/03/242 March 2024 Annual accounts for year ending 02 Mar 2024

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

08/08/238 August 2023 Accounts for a small company made up to 2023-02-25

View Document

05/06/235 June 2023 Statement of capital on 2023-04-28

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

14/01/2314 January 2023 Statement of capital on 2022-04-29

View Document

14/01/2314 January 2023 Statement of capital on 2021-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2021-02-27

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/19

View Document

02/03/192 March 2019 Annual accounts for year ending 02 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/18

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071116990001

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON

View Document

03/12/173 December 2017 DIRECTOR APPOINTED MR ANDREW EDWARD HAMMOND

View Document

03/12/173 December 2017 SECRETARY APPOINTED MR PHILIP ANTHONY THOMPSON

View Document

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

23/05/1723 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUY

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR HARRISON / 06/05/2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BOWER

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

11/02/1111 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR JOHN ARTHUR HARRISON

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH BAKER

View Document

13/07/1013 July 2010 CURRSHO FROM 31/12/2010 TO 31/08/2010

View Document

30/06/1030 June 2010 SECRETARY APPOINTED JOHN ARTHUR HARRISON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY WILCHAP COMPANY SECRETARIES LIMITED

View Document

28/06/1028 June 2010 ADOPT MEM AND ARTS 24/03/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES BRADSHAW

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR BENJAMIN JOHN GUY

View Document

28/06/1028 June 2010 24/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 2 BANK STREET LINCOLN LINCOLNSHIRE LN2 1DR

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED COLIN HOWARD BOWER

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR HUGH CHARLES BAKER

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR JONATHAN WILLIAM HAMMOND

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED WILCHAP (LINCOLN) 1 LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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