PHOENIX PRINTING PLATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Appointment of Mr Lewis Nye as a director on 2025-04-01 |
02/05/252 May 2025 | Termination of appointment of Paul Gwatkin as a director on 2025-03-19 |
17/02/2517 February 2025 | Second filing of Confirmation Statement dated 2022-12-13 |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2018-12-13 |
13/02/2513 February 2025 | Confirmation statement made on 2024-12-13 with no updates |
21/01/2521 January 2025 | Second filing of Confirmation Statement dated 2017-12-13 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-13 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Appointment of Mr Mark Payne as a director on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
24/12/1824 December 2018 | Confirmation statement made on 2018-12-13 with updates |
24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 01/03/2018 |
29/10/1829 October 2018 | ADOPT ARTICLES 01/08/2018 |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR MARK HOLTON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
13/12/1713 December 2017 | Confirmation statement made on 2017-12-13 with updates |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 02/08/2017 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR KRISTIAN WELLS |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR BENJAMIN MICHAEL TENNEAR |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR PAUL GWATKIN |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR GRAHAM EDEN |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
15/12/1615 December 2016 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
15/12/1615 December 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1613 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
13/01/1613 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL HEARN / 13/12/2015 |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEARN / 13/12/2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEARN / 17/03/2015 |
20/03/1520 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL HEARN / 17/03/2015 |
17/12/1417 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCE / 02/01/2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCE / 01/08/2012 |
18/01/1218 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/12/0924 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL HEARN / 21/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEARN / 21/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCE / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TINA COLLINS / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 14/12/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/077 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
10/07/0510 July 2005 | NEW DIRECTOR APPOINTED |
10/07/0510 July 2005 | NEW DIRECTOR APPOINTED |
10/07/0510 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0510 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/07/058 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
07/01/057 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
16/01/0416 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
10/01/0210 January 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
27/12/0027 December 2000 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/12/9917 December 1999 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
03/02/993 February 1999 | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
26/10/9826 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
09/01/989 January 1998 | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
12/09/9712 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
07/01/977 January 1997 | RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
20/08/9620 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
09/08/969 August 1996 | S386 DISP APP AUDS 10/03/96 |
09/08/969 August 1996 | S252 DISP LAYING ACC 10/03/96 |
09/08/969 August 1996 | S366A DISP HOLDING AGM 10/03/96 |
01/08/961 August 1996 | AUDITOR'S RESIGNATION |
18/01/9618 January 1996 | RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS |
03/10/953 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
03/01/953 January 1995 | REGISTERED OFFICE CHANGED ON 03/01/95 |
03/01/953 January 1995 | RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
09/09/949 September 1994 | £ NC 1000/20000 03/08/ |
09/09/949 September 1994 | NC INC ALREADY ADJUSTED 03/08/94 |
09/09/949 September 1994 | REDES-SHARES 03/08/94 |
09/09/949 September 1994 | VARYING SHARE RIGHTS AND NAMES 03/08/94 |
25/07/9425 July 1994 | REGISTERED OFFICE CHANGED ON 25/07/94 FROM: STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ |
25/07/9425 July 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
11/07/9411 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/948 March 1994 | RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS |
28/07/9328 July 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
21/02/9321 February 1993 | RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS |
25/03/9225 March 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
27/02/9227 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/9221 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/01/9221 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/01/9221 January 1992 | REGISTERED OFFICE CHANGED ON 21/01/92 FROM: 372 OLD STREET LONDON EC1V 9LT |
13/12/9113 December 1991 | 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 PRINTING PLATES 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