PHOENIX FLOORING DEVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

28/03/2528 March 2025 Director's details changed for Mr Ian Eric Wills on 2025-03-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Change of details for Mr Peter John Acers as a person with significant control on 2025-03-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr Ian Eric Wills on 2023-05-22

View Document

24/05/2324 May 2023 Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Peter John Acers on 2023-05-22

View Document

24/05/2324 May 2023 Director's details changed for Mr Gavin Brian Wallis on 2023-05-22

View Document

24/05/2324 May 2023 Change of details for Mr Peter John Acers as a person with significant control on 2023-05-22

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Gavin Brian Wallis on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Peter John Acers on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Peter John Acers as a person with significant control on 2022-12-20

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information