- Company Overview for PHOENIX POWER EQUIPMENT LIMITED (06718258)
- Filing history for PHOENIX POWER EQUIPMENT LIMITED (06718258)
- People for PHOENIX POWER EQUIPMENT LIMITED (06718258)
- More for PHOENIX POWER EQUIPMENT LIMITED (06718258)
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) |
---|---|---|---|
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | TM01 | Termination of appointment of Joel Tattersall as a director | |
23 Apr 2013 | CERTNM |
Company name changed phoenix surplus stocks LTD\certificate issued on 23/04/13
|
|
23 Apr 2013 | CONNOT | Change of name notice | |
13 Feb 2013 | AD01 | Registered office address changed from Brough Enterprise Zone Building 15 Saltgrounds Road Brough East Yorkshire HU15 1EQ England on 13 February 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from Unit 6 Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB England on 24 December 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from Phoenix Business Park Jack Taylor Lane Holme Church Lane Beverley East Yorkshire HU17 0RH England on 13 October 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Nov 2009 | AA01 | Current accounting period extended from 31 March 2009 to 31 March 2010 | |
13 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
13 Nov 2009 | AD01 | Registered office address changed from Jack Taylor Lane Beverley East Riding of Yorkshire HU17 0RH United Kingdom on 13 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Christopher Appleton on 13 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Joel Kendrick Tattersall on 13 November 2009 | |
20 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
08 Oct 2008 | NEWINC | Incorporation |