PHOENIX WHIRLPOOLS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Group of companies' accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEAN SHARP / 14/04/2020

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043172260003

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SCOTT LANE OFF BRUNTCLIFFE ROAD MORLEY LEEDS WEST YORKSHIRE LS27 0NQ

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043172260003

View Document

10/11/1510 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

27/02/1527 February 2015 AUDITOR'S RESIGNATION

View Document

12/11/1412 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE BENTON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE BENTON

View Document

29/11/1129 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 34A OLD LANE, NETHERTOWN DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1LU ENGLAND

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1017 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR RICHARD SHARP

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SCOTT LANE MORLEY LEEDS WEST YORKSHIRE LS27 0NQ

View Document

12/01/1012 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE BENTON / 01/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SHARP / 01/11/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE BENTON / 01/11/2009

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 22 SCATCHERD LANE MORLEY LEEDS YORKSHIRE LS27 9BE

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED BRITANNIA BATHROOMS LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

05/11/015 November 2001 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