- Company Overview for PHOENIX RENEWABLES LTD (07477370)
- Filing history for PHOENIX RENEWABLES LTD (07477370)
- People for PHOENIX RENEWABLES LTD (07477370)
- More for PHOENIX RENEWABLES LTD (07477370)
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
|
|
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
|
|
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
|
|
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
|