- Company Overview for PHOENIX HIRE & SALES LIMITED (06491878)
- Filing history for PHOENIX HIRE & SALES LIMITED (06491878)
- People for PHOENIX HIRE & SALES LIMITED (06491878)
- Charges for PHOENIX HIRE & SALES LIMITED (06491878)
- More for PHOENIX HIRE & SALES LIMITED (06491878)
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) |
---|---|---|---|
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr Jason Derraven on 8 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU to Phoenix House 2 Ty Coch Park Ty Coch Way Cwmbran Torfaen NP44 7HB on 17 June 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | MR01 | Registration of charge 064918780003, created on 6 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Feb 2017 | CH01 | Director's details changed for Julie Derraven on 10 January 2017 | |
07 Feb 2017 | CH03 | Secretary's details changed for Mr Gary Derraven on 10 January 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Gary Derraven on 10 January 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mrs Nicola Marie Lewis on 10 January 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Paul Thomas Lewis on 10 January 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Jason Derraven as a director on 2 November 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Paul Thomas Lewis as a director on 1 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mrs Nicola Marie Lewis as a director on 1 June 2016 | |
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
24 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
10 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|