THE PHOENIX PATTERN AND TOOL 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
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-09 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

26/02/2526 February 2025 Termination of appointment of Christopher Vardy Johnson as a director on 2025-02-21

View Document

26/02/2526 February 2025 Termination of appointment of Christopher Vardy Johnson as a secretary on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Gary Paul Kenneth Timmins as a director on 2025-02-21

View Document

06/02/256 February 2025 Change of details for C&D Holdings (Midlands) Limited as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Registered office address changed from 8 Berry Road Stafford Staffordshire ST16 1SE United Kingdom to Hobgate Road Heath Town Wolverhampton West Midlands WV10 0PG on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Darren John Knowles on 2025-01-22

View Document

11/12/2411 December 2024 Change of details for C&D Holdings (Midlands) Limited as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Secretary's details changed for Mr Christopher Vardy Johnson on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Darren John Knowles on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Christopher Vardy Johnson on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Hobgate Road Heath Town Wolverhampton West Midlands WV10 0PG to 8 Berry Road Stafford Staffordshire ST16 1SE on 2024-12-10

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr Christopher Vardy Johnson on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN KNOWLES / 17/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/09/175 September 2017 CESSATION OF CHRISTOPHER VARDY JOHNSON AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&D HOLDINGS (MIDLANDS) LIMITED

View Document

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/07/169 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 30/06/2016

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 30/06/2016

View Document

09/07/169 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 30/06/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 01/08/2014

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VARDY JOHNSON / 28/05/2014

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 20/03/2014

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1421 November 2014 ADOPT ARTICLES 21/10/2014

View Document

21/11/1421 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1421 November 2014 THE DIRECTORS BE AND ARE PERMITTED TO EXCERCISE THEIR POWER UNDER SECTION 175 OF THE COMPANIES ACT 2006 TO AUTHORISE DIRECTORS CONFLICTS OF INTEREST 21/10/2014

View Document

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1410 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1410 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 100

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/09/125 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN KNOWLES / 01/08/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 24/06/2009

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 24/06/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 11/11/2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 £ NC 1000/1010 16/04/03

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0310 June 2003 RE-CLASSIFYING SHARES 16/04/03

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: UNIT 30,FORDHOUSE ROAD IND.EST STEEL DRIVE WOLVERHAMPTON WV10 9AG

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: UNIT 17 STEEL DRIVE FORDHOUSE ROAD INDUSTRIAL ESTATE WOLVERHAMPTON WV 109

View Document

22/11/8922 November 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 WD 01/12/88 AD 04/11/88--------- £ SI 97@1=97 £ IC 2/99

View Document

12/12/8812 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 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