PHOENIX RENEWABLE TECHNOLOGIES LIMITED
Company number 06600425
- Company Overview for PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425)
- Filing history for PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425)
- People for PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425)
- Charges for PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425)
- More for PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425)
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) |
---|---|---|---|
18 Oct 2018 | AD01 | Registered office address changed from Unit 10 Decade Close High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UH to Unit 2 Century Road High Carr Buissness Park Newcastle Staffs ST5 7UG on 18 October 2018 | |
12 Jul 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
07 Sep 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
04 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 Mar 2017 | TM02 | Termination of appointment of Christine Deborah Margaret Grocott as a secretary on 21 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Kyle Grocott as a director on 12 January 2017 | |
31 Aug 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
23 Jun 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
19 Jun 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
28 May 2014 | TM01 | Termination of appointment of Philip Grocott as a director | |
17 Jun 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
23 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
24 Oct 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 November 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
15 Dec 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from Unit 2 Century Road High Carr Business Park Newcastle Staffs ST5 7UG on 22 November 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Steven David Parker on 22 May 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Christine Deborah Margaret Grocott on 22 May 2010 |