PHOENIX FIREWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Termination of appointment of William Defries as a director on 2025-04-17 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
14/11/2414 November 2024 | Registered office address changed from Unit 13 Hill Park Farm Wrotham Hill Road Wrotham Kent TN15 7QA England to Hill Park Farm Wrotham Hill Road, Wrotham, Sevenoaks Kent TN15 7PX on 2024-11-14 |
30/05/2430 May 2024 | Satisfaction of charge 056297630001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-20 with updates |
07/12/227 December 2022 | Termination of appointment of Nicola Patterson as a director on 2022-11-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-20 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM HILL PARK FARM, WROTHAM HILL ROAD, WROTHAM, SEVENOAKS KENT TN15 7PX |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/11/2019 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
18/07/1918 July 2019 | DIRECTOR APPOINTED NICOLA PATTERSON |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056297630001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | 20/11/18 STATEMENT OF CAPITAL GBP 100.000000 |
17/12/1817 December 2018 | DIRECTOR APPOINTED MR WILLIAM DEFRIES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
01/09/141 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
09/12/139 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
16/10/1316 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/12/1221 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
06/12/126 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
28/11/1128 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
16/09/1016 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
17/12/0917 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
01/12/091 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW COFFIN / 20/11/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY COFFIN / 20/11/2009 |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR KEN FIFIELD |
04/12/084 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 30 November 2006 |
20/11/0720 November 2007 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
29/11/0629 November 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | COMPANY NAME CHANGED CRAIG FIREWORKS LIMITED CERTIFICATE ISSUED ON 07/02/06 |
20/11/0520 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX FIREWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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