PHOENIX ENGINEERING AND TRADING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR NICHOLAS GARRY CLARKE

View Document

28/08/1228 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARKE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY ANNE CLARKE

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARKE / 07/08/2011

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARKE / 07/08/2010

View Document

14/10/1014 October 2010 SECRETARY APPOINTED ANNE CLARKE

View Document

14/10/1014 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARRY CLARKE / 07/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ANNE CLARKE

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 12 PAYTON STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UA

View Document

20/10/0420 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0216 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: THE FIRS THE SQUARE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AL

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: UNIT10 BUCKLE MILL BUCKLE STREET HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 5QE

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 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