THE PHOENIX RESOURCE CENTRE (NORTHAMPTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

24/02/2524 February 2025 Register inspection address has been changed from 2 - 4 Portland Road Rushden Northamptonshire NN10 0DJ England to 4 - 6 Portland Road Rushden NN10 0DJ

View Document

24/02/2524 February 2025 Register inspection address has been changed to 2 - 4 Portland Road Rushden Northamptonshire NN10 0DJ

View Document

21/02/2521 February 2025 Registered office address changed from 4 - 6 Portland Road Rushden Northamptonshire NN10 0DJ United Kingdom to 2 - 4 Portland Road Rushden Northamptonshire NN10 0DJ on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from 10 Bevan Close Finedon Road Industrial Estate Wellingborough NN8 4BL England to 4 - 6 Portland Road Rushden Northamptonshire NN10 0DJ on 2025-02-21

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/11/2326 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Appointment of Mr Bayo Alaba as a director on 2022-02-04

View Document

03/01/223 January 2022 Registered office address changed from 10 Park Road Raunds Northants NN9 6JL to 10 Bevan Close Finedon Road Industrial Estate Wellingborough NN8 4BL on 2022-01-03

View Document

22/11/2122 November 2021 Termination of appointment of Peter Jeffery as a director on 2021-11-09

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/1415 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 24/09/14 NO MEMBER LIST

View Document

02/12/132 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 24/09/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR PETER JEFFERY

View Document

04/01/134 January 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 24/09/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 24/09/11 NO MEMBER LIST

View Document

01/09/111 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DARBY / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RICHARDSON / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RICHARDSON / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER RICHARDSON / 24/09/2010

View Document

21/10/1021 October 2010 24/09/10 NO MEMBER LIST

View Document

24/09/0924 September 2009 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