- Company Overview for PHOENIX WILEY LIMITED (05008966)
- Filing history for PHOENIX WILEY LIMITED (05008966)
- People for PHOENIX WILEY LIMITED (05008966)
- Registers for PHOENIX WILEY LIMITED (05008966)
- More for PHOENIX WILEY LIMITED (05008966)
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) |
---|---|---|---|
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 Nov 2016 | AD03 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
22 Nov 2016 | AD03 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
22 Nov 2016 | AD02 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Nov 2014 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Gareth Wiley 86 Rosebank Holyport Road London SW6 6LJ on 28 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mr Gareth David Bradshaw Wiley on 22 November 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013 | |
01 May 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 14 January 2011 | |
20 Dec 2010 | AD01 | Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 |