- 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) |
---|---|---|---|
04 Jul 2017 | AD01 | Registered office address changed from Unit 2 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU England to 2 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU on 4 July 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 6 Ancells Court Rye Close Ancells Business Park Fleet Hampshire GU51 2UY to Unit 2 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 21 November 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Keith William Newman as a director on 1 January 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Feb 2014 | AD01 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ United Kingdom on 28 February 2014 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from 26 Connaught Road Fleet Hampshire GU51 3RA on 11 September 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
13 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|
|
08 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |