- Company Overview for PHOENIX LOSS PREVENTION LIMITED (04775665)
- Filing history for PHOENIX LOSS PREVENTION LIMITED (04775665)
- People for PHOENIX LOSS PREVENTION LIMITED (04775665)
- Charges for PHOENIX LOSS PREVENTION LIMITED (04775665)
- More for PHOENIX LOSS PREVENTION LIMITED (04775665)
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) |
---|---|---|---|
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
14 May 2019 | CH03 | Secretary's details changed for Andrew Walter Dickens on 1 May 2019 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Jun 2018 | CH01 | Director's details changed for Mr Neil Robert Morrison on 14 June 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
01 May 2018 | AP01 | Appointment of Mrs Jennifer Karen Morrison as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Neil Robert Morrison as a director on 1 May 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from C/O Walkers Accountants Limited 16-18 Devonshire Street Devonshire Street Keighley West Yorkshire BD21 2DG England to 77 Raikes Road Skipton North Yorkshire BD23 1LS on 3 August 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Marek Paduch on 17 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Angela Karen Paduch on 17 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Lynne Kathryn Melville on 17 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Gordon Stuart Melville on 17 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Caroline Anne Dickens on 17 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Andrew Walter Dickens on 17 June 2016 | |
21 Jun 2016 | CH03 | Secretary's details changed for Andrew Walter Dickens on 17 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 77 Raikes Road Skipton North Yorkshire BD23 1LS to C/O Walkers Accountants Limited 16-18 Devonshire Street Devonshire Street Keighley West Yorkshire BD21 2DG on 21 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Marek Paduch on 4 June 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Angela Karen Paduch on 4 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |