Advanced company searchLink opens in new window

PHOENIX RENEWABLES LTD

Company number 07477370

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)
09 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
15 Sep 2016 SH02 Sub-division of shares on 8 August 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AD01 Registered office address changed from Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 2 September 2014
16 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 CH01 Director's details changed for Mr Timothy David Morgan on 1 December 2013
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AD01 Registered office address changed from Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 22 February 2012
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Thomas Newby on 1 December 2011
04 Jan 2012 CH01 Director's details changed for Phillip Newby on 1 December 2011
10 Nov 2011 AD01 Registered office address changed from 5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England on 10 November 2011
23 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)