PHOENIX CONSTRUCTION PRODUCTS LIMITED

Company Documents

DateDescription
24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN HALLARD / 04/11/2009

View Document

10/02/1010 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART HALLARD / 04/11/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/11/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: UNIT H3 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH CV8 1NP

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: BRANDON 45 SHREWLEY COMMON SHREWLEY WARWICKSHIRE CV35 7AN

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

07/10/947 October 1994 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