- Company Overview for PHOENIX FOOTWEAR LTD (06867611)
- Filing history for PHOENIX FOOTWEAR LTD (06867611)
- People for PHOENIX FOOTWEAR LTD (06867611)
- Charges for PHOENIX FOOTWEAR LTD (06867611)
- More for PHOENIX FOOTWEAR LTD (06867611)
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 |