PHOENIX TRINITY DESIGN AND BUILD LIMITED

Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
1 SHORELINE ST. MARGARETS ROAD
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 6FB
ENGLAND

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ALEX PARSONS

View Document

30/04/1530 April 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100444,PR003245

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
C/O C/O ROSS MANAGEMENT ACCOUNTANCY
UPPER FLOOR 39A HIGH STREET
HEATHFIELD
EAST SUSSEX
TN21 8HU

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RAMPLING / 15/08/2014

View Document

01/10/141 October 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HINTON

View Document

09/08/139 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O GAVIN ROSS ACMA, ROSS MANAGEMENT ACCOUNTANCY UPPER FLOOR 39A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM POND FARM NETTLESWORTH LANE VINES CROSS HEATHFIELD EAST SUSSEX TN21 9AR UNITED KINGDOM

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O ROSS MANAGEMENT ACCOUNTANCY UPPER FLOOR 39A HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU UNITED KINGDOM

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM POND FARM NETTLESWORTH LANE VINES CROSS HEATHFIELD EAST SUSSEX TN21 9AR

View Document

06/07/116 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HINTON / 11/03/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE AVERY

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 163 HIGHLEVER ROAD LONDON W10 6PH ENGLAND

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

01/11/101 November 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/104 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 3RD FLOOR, 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: GISTERED OFFICE CHANGED ON 10/08/2009 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 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