Advanced company searchLink opens in new window

PHONES 4U LIMITED

Company number 03154198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2012 TM01 Termination of appointment of Brendan Sweeney as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
31 May 2012 TM01 Termination of appointment of John Welsh as a director
09 Feb 2012 AP01 Appointment of Mrs Mary Alexander Grant as a director
16 Jan 2012 TM01 Termination of appointment of Russell Braterman as a director
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 9
24 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for John Chapman Welsh on 14 November 2011
26 Sep 2011 AA Full accounts made up to 31 December 2010
16 May 2011 MG01 Particulars of a mortgage or charge / charge no: 8
09 May 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 12,516,193
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 123,649,447
29 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
18 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription agreement 05/10/2010
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 123,648,034
27 Sep 2010 AA Full accounts made up to 31 December 2009
17 Sep 2010 AP01 Appointment of Russell Charles Braterman as a director
13 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 123,647,391
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
02 Dec 2009 AR01 Annual return made up to 31 October 2009
17 Nov 2009 TM01 Termination of appointment of Andrew Beresford-Williams as a director
29 Oct 2009 CH01 Director's details changed for Timothy James Whiting on 29 October 2009
29 Oct 2009 CH01 Director's details changed for John Chapman Welsh on 29 October 2009