Advanced company searchLink opens in new window

PHOENIX RENEWABLE TECHNOLOGIES LIMITED

Company number 06600425

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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