PHOENIX SURFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Particulars of variation of rights attached to shares

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Change of share class name or designation

View Document

08/08/248 August 2024 Satisfaction of charge 025773030003 in full

View Document

18/04/2418 April 2024 Appointment of Mr Alistair Stirrat Lauder as a director on 2024-03-28

View Document

18/04/2418 April 2024 Appointment of Mr Paul Edward Knighton as a director on 2024-03-28

View Document

18/04/2418 April 2024 Appointment of Mr Thomas Kieran Greasley as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr James Stefan Haluch as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Trevor Taylor as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Michael Paul Pearce as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Anthony Edward Thorpe as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Mark Lawrence Butler as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Michael Paul Pearce as a director on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Knighton-Lauder Limited as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Notification of Breedon Trading Limited as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mrs Susan Bolton as a secretary on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Linda Harvey as a secretary on 2024-03-28

View Document

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

View Document

02/04/242 April 2024 Termination of appointment of Patrick Joseph Smith as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Alistair Stirrat Lauder as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of John Francis Mcclelland as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Paul Edward Knighton as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Thomas Kieran Greasley as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Anthony Edward Thorpe as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr James West Atherton-Ham as a director on 2024-03-28

View Document

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

View Accounts

25/03/2425 March 2024 Notification of Knighton-Lauder Limited as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Cessation of Ottilia Holdings Limited as a person with significant control on 2024-03-25

View Document

14/03/2414 March 2024 Cessation of Holm Oak Estates Limited as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Ottilia Holdings Limited as a person with significant control on 2024-03-14

View Document

09/02/249 February 2024 Registration of charge 025773030003, created on 2024-02-08

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Satisfaction of charge 1 in full

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Appointment of Ms Linda Harvey as a secretary on 2023-03-07

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

21/10/2121 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 ALTER ARTICLES 20/02/2019

View Document

04/03/194 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 187500

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 ADOPT ARTICLES 20/10/2015

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIERAN GREASLEY / 15/06/2018

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KIERAN GREASLEY / 29/11/2017

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KINGSTON

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM KINGSTON

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/01/1615 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 166667.00

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR THOMAS KIERAN GREASLEY

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STIRRAT LAUDER / 18/10/2013

View Document

18/01/1318 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR WILLIAM PHILIP KINGSTON

View Document

28/03/1128 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED PHOENIX PAVING LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALBERT NASH / 28/04/2010

View Document

01/04/101 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD KNIGHTON / 01/10/2009

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 Full accounts made up to 1995-03-31

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 Full accounts made up to 1994-03-31

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994

View Document

31/08/9331 August 1993 Full accounts made up to 1993-03-31

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 Full accounts made up to 1992-03-31

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/913 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/9123 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9123 February 1991

View Document

23/02/9123 February 1991

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/02/9115 February 1991

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED PHEONIX PAVING LIMITED CERTIFICATE ISSUED ON 14/02/91

View Document

28/01/9128 January 1991 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