PHOENIX WHARF DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Director's details changed for Mr Oliver Cornewall Lewis on 2025-07-18 |
28/07/2528 July 2025 New | Director's details changed for Ms Emma Sarah Carter on 2025-07-18 |
28/07/2528 July 2025 New | Director's details changed for Mr Christopher James Gwyther on 2025-07-18 |
18/07/2518 July 2025 New | Registered office address changed from Unit D Green West Down Farm Corton Denham Sherborne DT9 4LG England to Units 2 & 3 Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2025-07-18 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
26/11/2426 November 2024 | Registered office address changed from , Unit 1.1 the Paintworks, Arnos Vale, Bristol, BS4 3EH to Unit D Green West Down Farm Corton Denham Sherborne DT9 4LG on 2024-11-26 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
04/06/214 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / BLUE FLINT GROUP LTD / 18/03/2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE ROWE / 20/07/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARETH ATHERTON / 20/07/2016 |
31/08/1631 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
12/01/1612 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
01/05/151 May 2015 | VARYING SHARE RIGHTS AND NAMES |
01/05/151 May 2015 | 17/04/15 STATEMENT OF CAPITAL GBP 100.00 |
22/12/1422 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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