PHOENIX SURFACING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registered office address changed from Pinnacle House Breedon Quarry Breedon on Thehill Derby Leicestershire DE73 8AP England to 12 Henson Close Telford Way Industrial Estate Kettering Northamptonshire NN16 8PZ on 2025-05-01 |
16/12/2416 December 2024 | Full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Particulars of variation of rights attached to shares |
15/08/2415 August 2024 | Memorandum and Articles of Association |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Change of share class name or designation |
08/08/248 August 2024 | Satisfaction of charge 025773030003 in full |
18/04/2418 April 2024 | Appointment of Mr Alistair Stirrat Lauder as a director on 2024-03-28 |
18/04/2418 April 2024 | Appointment of Mr Paul Edward Knighton as a director on 2024-03-28 |
18/04/2418 April 2024 | Appointment of Mr Thomas Kieran Greasley as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr James Stefan Haluch as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr Trevor Taylor as a director on 2024-03-28 |
03/04/243 April 2024 | Termination of appointment of Michael Paul Pearce as a director on 2024-03-28 |
03/04/243 April 2024 | Termination of appointment of Anthony Edward Thorpe as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr Mark Lawrence Butler as a director on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mr Michael Paul Pearce as a director on 2024-03-28 |
02/04/242 April 2024 | Cessation of Knighton-Lauder Limited as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Notification of Breedon Trading Limited as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mrs Susan Bolton as a secretary on 2024-03-28 |
02/04/242 April 2024 | Termination of appointment of Linda Harvey as a secretary on 2024-03-28 |
02/04/242 April 2024 | Registered office address changed from 12 Henson Close Telford Way Industrial E Kettering Northamptonshire NN16 8PZ to Pinnacle House Breedon Quarry Breedon on Thehill Derby Leicestershire DE73 8AP on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Patrick Joseph Smith as a director on 2024-03-28 |
02/04/242 April 2024 | Termination of appointment of Alistair Stirrat Lauder as a director on 2024-03-28 |
02/04/242 April 2024 | Termination of appointment of John Francis Mcclelland as a director on 2024-03-28 |
02/04/242 April 2024 | Termination of appointment of Paul Edward Knighton as a director on 2024-03-28 |
02/04/242 April 2024 | Termination of appointment of Thomas Kieran Greasley as a director on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mr Anthony Edward Thorpe as a director on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mr James West Atherton-Ham as a director on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Notification of Knighton-Lauder Limited as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Cessation of Ottilia Holdings Limited as a person with significant control on 2024-03-25 |
14/03/2414 March 2024 | Cessation of Holm Oak Estates Limited as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Ottilia Holdings Limited as a person with significant control on 2024-03-14 |
09/02/249 February 2024 | Registration of charge 025773030003, created on 2024-02-08 |
01/11/231 November 2023 | Full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Satisfaction of charge 1 in full |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Appointment of Ms Linda Harvey as a secretary on 2023-03-07 |
28/11/2228 November 2022 | Full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-09 with updates |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-11-17 |
21/10/2121 October 2021 | 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 |
18/10/1918 October 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | ALTER ARTICLES 20/02/2019 |
04/03/194 March 2019 | 20/02/19 STATEMENT OF CAPITAL GBP 187500 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/10/1831 October 2018 | ADOPT ARTICLES 20/10/2015 |
30/10/1830 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIERAN GREASLEY / 15/06/2018 |
16/05/1816 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIERAN GREASLEY / 29/11/2017 |
02/11/172 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KINGSTON |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, SECRETARY WILLIAM KINGSTON |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
28/12/1628 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
15/01/1615 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
19/11/1519 November 2015 | 20/10/15 STATEMENT OF CAPITAL GBP 166667.00 |
04/11/154 November 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR THOMAS KIERAN GREASLEY |
14/01/1514 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
17/11/1417 November 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
22/11/1322 November 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STIRRAT LAUDER / 18/10/2013 |
18/01/1318 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
12/12/1212 December 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
19/01/1219 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
17/11/1117 November 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
13/07/1113 July 2011 | DIRECTOR APPOINTED MR WILLIAM PHILIP KINGSTON |
28/03/1128 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
02/12/102 December 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
25/05/1025 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/05/1025 May 2010 | COMPANY NAME CHANGED PHOENIX PAVING LIMITED CERTIFICATE ISSUED ON 25/05/10 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALBERT NASH / 28/04/2010 |
01/04/101 April 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD KNIGHTON / 01/10/2009 |
12/01/1012 January 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
04/02/094 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0612 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
20/09/0320 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0320 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0323 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
04/03/024 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/01/0221 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
19/02/0119 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
29/03/0029 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/007 March 2000 | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS |
05/03/005 March 2000 | NEW DIRECTOR APPOINTED |
05/03/005 March 2000 | NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
26/08/9926 August 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
12/05/9912 May 1999 | SECRETARY RESIGNED |
12/05/9912 May 1999 | NEW SECRETARY APPOINTED |
10/02/9910 February 1999 | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS |
13/08/9813 August 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
09/03/989 March 1998 | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS |
29/08/9729 August 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
18/04/9718 April 1997 | DIRECTOR RESIGNED |
04/02/974 February 1997 | RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS |
29/08/9629 August 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
13/02/9613 February 1996 | RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS |
24/08/9524 August 1995 | Full accounts made up to 1995-03-31 |
24/08/9524 August 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
07/02/957 February 1995 | RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS |
07/02/957 February 1995 | |
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 |
17/08/9417 August 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
17/08/9417 August 1994 | Full accounts made up to 1994-03-31 |
21/02/9421 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
21/02/9421 February 1994 | RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS |
21/02/9421 February 1994 | |
31/08/9331 August 1993 | Full accounts made up to 1993-03-31 |
31/08/9331 August 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
25/07/9325 July 1993 | NEW DIRECTOR APPOINTED |
25/07/9325 July 1993 | |
11/02/9311 February 1993 | RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS |
11/02/9311 February 1993 | |
21/08/9221 August 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
21/08/9221 August 1992 | Full accounts made up to 1992-03-31 |
24/03/9224 March 1992 | |
24/03/9224 March 1992 | RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS |
24/03/9224 March 1992 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
03/04/913 April 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
23/02/9123 February 1991 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9123 February 1991 | |
23/02/9123 February 1991 | |
15/02/9115 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/02/9115 February 1991 | NEW DIRECTOR APPOINTED |
15/02/9115 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/02/9115 February 1991 | NEW DIRECTOR APPOINTED |
15/02/9115 February 1991 | REGISTERED OFFICE CHANGED ON 15/02/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
15/02/9115 February 1991 | |
13/02/9113 February 1991 | COMPANY NAME CHANGED PHEONIX PAVING LIMITED CERTIFICATE ISSUED ON 14/02/91 |
28/01/9128 January 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 SURFACING 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