PHOENIX FORMWORK (CONTRACTORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

12/12/2412 December 2024 Cessation of Moira Jane Anderson as a person with significant control on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

01/12/231 December 2023 Appointment of Mr James Michael Mclaren Anderson as a director on 2023-11-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Statement of company's objects

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

11/06/2111 June 2021 Registration of charge 010356190003, created on 2021-06-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/04/2121 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MRS MOIRA JANE ANDERSON

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BAILEY / 18/10/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MOIRA JANE ANDERSON / 18/10/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010356190001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BAILEY JNR / 01/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BAILEY / 01/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MOIRA JANE ANDERSON / 01/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WELDON / 01/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2016

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010356190001

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/12/1520 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WELDON / 18/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM 37 LYDFORD ROAD CRICKLWOOD LONDON NW2 5QN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR THOMAS JOSEPH BAILEY JNR

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAILEY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS BAILEY

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/12/1031 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

14/04/1014 April 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BAILEY / 19/12/2007

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS BAILEY / 19/12/2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0313 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 20/12/99; NO CHANGE OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 283 HIGH ROAD WILLESDON LONDON NW10 ZJY

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/04/8811 April 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

02/04/872 April 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

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