PHOENIX FEEDS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-09-02

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of David Marshall as a secretary on 2023-09-01

View Document

10/10/2310 October 2023 Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

17/11/2217 November 2022 Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA United Kingdom to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 2022-11-17

View Document

16/11/2216 November 2022 Termination of appointment of Neil Austin as a director on 2022-11-04

View Document

16/11/2216 November 2022 Appointment of David Marshall as a secretary on 2022-11-04

View Document

16/11/2216 November 2022 Appointment of Mr Stephen Glynn Hughes as a director on 2022-11-04

View Document

16/11/2216 November 2022 Termination of appointment of Matthew Ratcliffe as a secretary on 2022-11-04

View Document

03/09/223 September 2022 Annual accounts for year ending 03 Sep 2022

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

15/10/2115 October 2021 Appointment of Mr Neil Austin as a director on 2021-10-11

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAE TOMLINSON

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 02/09/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

14/02/1714 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

20/10/1620 October 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM LUMB BANK FARM BILLINGE END ROAD PLEASINGTON BLACKBURN BB2 6RA

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR RAE TOMLINSON

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MOULDEN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSLAND

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MISS KATIE WOOD

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSLAND

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1623 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/04/1517 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS MARSLAND / 16/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS MARSLAND / 01/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN MOULDEN / 01/04/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THOMAS MARSLAND / 01/04/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/09/078 September 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/04/00; NO CHANGE OF MEMBERS

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 1 WHALLEY ROAD, SABDEN. BLACKBURN, LANCS. BB6 9DZ

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/09/931 September 1993 AUDITOR'S RESIGNATION

View Document

12/07/9312 July 1993 NC INC ALREADY ADJUSTED 02/04/93

View Document

12/07/9312 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9312 July 1993 Memorandum and Articles of Association

View Document

12/07/9312 July 1993 REDESIGNATION 02/04/93

View Document

12/07/9312 July 1993 Resolutions

View Document

12/07/9312 July 1993 Resolutions

View Document

21/06/9321 June 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 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