Advanced company searchLink opens in new window

PHOENIX FOOTWEAR LTD

Company number 06867611

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)
24 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
06 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
14 Jul 2022 MR01 Registration of charge 068676110005, created on 13 July 2022
05 May 2022 AA Total exemption full accounts made up to 30 April 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
12 May 2021 PSC04 Change of details for Mr Philip Cody as a person with significant control on 31 March 2021
12 May 2021 PSC04 Change of details for Mrs Lucy Clare Cody as a person with significant control on 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Mar 2021 CH01 Director's details changed for Mr Philip Cody on 11 March 2021
27 Nov 2020 AP01 Appointment of Mrs Lucy Clare Cody as a director on 27 November 2020
27 Nov 2020 TM02 Termination of appointment of Anne Louise Bryan as a secretary on 13 November 2020
08 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 Oct 2019 AP03 Appointment of Mrs Anne Louise Bryan as a secretary on 1 October 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 April 2018
01 Jun 2018 AD01 Registered office address changed from 2 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ on 1 June 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
30 Jan 2018 CH01 Director's details changed for Mr Philip Cody on 25 January 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017