PHOENIX NAYLORS ABRASIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

20/12/2420 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

20/06/2420 June 2024 Satisfaction of charge 009295570003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Director's details changed for Mrs Sarah Jane Macdonald on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009295570003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / SWIFT AND WHITMORE LIMITED / 06/04/2016

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS CHARLOTTE ANN BONNAR

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERTS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS SARAH JANE MACDONALD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MS JANETTE ANTHEA TIERNEY

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY LYN GIBSON

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM SHEPLEY INDUSTRIAL ESTATE AUDENSHAW MANCHESTER M34 5DW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITMORE

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 COMPANY NAME CHANGED PHOENIX ABRASIVE WHEEL CO.LIMITED(THE) CERTIFICATE ISSUED ON 11/03/15

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH LAWLESS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 SECOND FILING FOR FORM AP01

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 24/02/10 STATEMENT OF CAPITAL GBP 359000

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWIN RUPERT WHITMORE / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH LAWLESS / 02/08/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LYN GIBSON / 02/08/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ENGLAND

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR. GRANT DAVID ROBERTS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MISS JANETTE ANTHEA TIERNEY

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 CAPITALISE £5000 07/09/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 18/01/80

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 18/01/80

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9728 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/963 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 DIRECTOR'S PARTICULARS CHANGED

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

01/09/941 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/936 September 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/08/918 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/8927 July 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/873 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/08/8613 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

27/03/6827 March 1968 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