PHOENIX MARBLE AND GRANITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK EMERY / 23/08/2018

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK EMERY / 28/01/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK EMERY / 28/01/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK EMERY / 23/08/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK EMERY / 23/08/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK EMERY / 23/08/2018

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN DAVID TYLER / 29/07/2018

View Document

22/06/1822 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

25/11/1625 November 2016 TERMINATE DIR APPOINTMENT

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT GRIFFITHS

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM GROUND FLOOR AVALON 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF UNITED KINGDOM

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

08/10/168 October 2016 DIRECTOR APPOINTED STEPHEN ROBERT GRIFFITHS

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O NRS ACCOUNTANTS GROUND FLOOR AVALON 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/15

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/14

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/13

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/12

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/11

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/10

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM GUNDRYMOOR COLLINGWOOD ROAD WEST MOORS DORSET BH21 6QJ

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 27/01/16 FOR FORM AR01

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 27/01/15 FOR FORM AR01

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 27/01/14 FOR FORM AR01

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 27/01/13 FOR FORM AR01

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 27/01/12 FOR FORM AR01

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 27/01/11 FOR FORM AR01

View Document

16/05/1616 May 2016 SECOND FILING WITH MUD 27/01/10 FOR FORM AR01

View Document

01/02/161 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1628 January 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2014

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/01/1223 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/01/0912 January 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 SECRETARY APPOINTED MR KEVIN DAVID TYLER

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, 14 AIRFIELD ROAD, CHRISTCHURCH, DORSET, BH23 3TG

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRIFFITHS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ALLAN GADD

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED LYDIA TILES LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 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