WILMSLOW PHOENIX ASTROTURF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Clive John Westbrook as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mrs Lauren Elaine Janine Killilea as a director on 2024-11-18

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/03/2422 March 2024 Appointment of Mrs Lauren Elaine Janine Killilea as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Iain Richard Campbell as a secretary on 2024-03-21

View Document

24/08/2324 August 2023 Notification of Sarah Louise Brickhill as a person with significant control on 2023-05-15

View Document

24/08/2324 August 2023 Cessation of Stephen Grant Kinsella as a person with significant control on 2023-05-15

View Document

24/08/2324 August 2023 Change of details for Mr Tim Short as a person with significant control on 2023-08-24

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Appointment of Mr Iain Richard Campbell as a secretary on 2021-07-11

View Document

11/07/2111 July 2021 Termination of appointment of Stephen Grant Kinsella as a secretary on 2021-07-11

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR BRUCE MCLENNAN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR STEVE HOLAH

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN STOCKER / 16/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WESTBROOK / 16/03/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS PENNY SPARROW

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS LOUISE BROOME

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BARROW

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINSELLA

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN KINSELLA

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR PAUL JARVIS PEARSON

View Document

26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR MARTIN JOHN STOCKER

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MARTIN JOHN STOCKER

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT KINSELLA / 10/04/2013

View Document

31/03/1431 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE PERRIN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLLERENSHAW

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMONS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOLT

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LEDDY

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 SAIL ADDRESS CREATED

View Document

24/04/1324 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 4 LADYTHORN ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2ER

View Document

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGERS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR SAMUEL JAMES HOLT

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY HILARY MARKWICK

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR STEPHEN GRANT KINSELLA

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MARK WILLIAM HENRY LEDDY

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SIMMONS / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARROW / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT KINSELLA / 01/01/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM OAKWOOD FARM STYAL ROAD STYAL WILMSLOW CHESHIRE SKP 4HP

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 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