PHOENIX BUILDING AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

22/01/2422 January 2024 Registered office address changed from Garden House Dean Road West Tytherley Salisbury SP5 1NR England to Pear Tree Cottage Ansty Coombe Salisbury Wiltshire SP3 5PZ on 2024-01-22

View Document

23/10/2323 October 2023 Director's details changed for Mr David Jeremy Hicks on 2023-10-21

View Document

23/10/2323 October 2023 Change of details for Mr David Jeremy Hicks as a person with significant control on 2023-10-21

View Document

23/10/2323 October 2023 Change of details for Ms Sarah Amy Burton Hicks as a person with significant control on 2023-10-21

View Document

23/10/2323 October 2023 Director's details changed for Ms Sarah Amy Burton Hicks on 2023-10-21

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Notification of Sarah Amy Burton Hicks as a person with significant control on 2022-03-25

View Document

20/05/2220 May 2022 Notification of David Jeremy Hicks as a person with significant control on 2022-03-25

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption 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

25/06/1925 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HICKS

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER HICKS

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 1 CLEARBURY CLOSE ODSTOCK SALISBURY WILTS SP5 4NX ENGLAND

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSEMARY HICKS / 23/02/2016

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ROSEMARY HICKS / 23/02/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GARFIELD HICKS / 23/02/2016

View Document

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

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM LAVENDER HILL CHICKSGROVE TISBURY WILTSHIRE SP3 6NA

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MS SARAH AMY BURTON HICKS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID JEREMY HICKS

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/149 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY HICKS / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSEMARY HICKS / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GARFIELD HICKS / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM LAVENDER HILL CHICKSGROVE TISBURY WILTS SP3 6NA

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HICKS / 28/05/2009

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA HICKS / 28/05/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HICKS / 28/05/2009

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM BARN OWLS FRENCHMOOR LANE EAST DEAN SALISBURY SP5 1HA UNITED KINGDOM

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA HICKS / 01/06/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HICKS / 01/06/2009

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HICKS / 01/06/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM BARN OWLS FENCHMOOR LANE EAST DEAN SALISBURY WILTSHIRE SP5 1HA

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: RUSSET COTTAGE, FOREST LANE UPPER CHUTE ANDOVER HAMPSHIRE SP11 9EL

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: RUSSET COTTAGE, UPPER CHUTE ANDOVER HAMPSHIRE SP11 9ER

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information