- Company Overview for PHOENIX EURO TRACTORS LTD (13211402)
- Filing history for PHOENIX EURO TRACTORS LTD (13211402)
- People for PHOENIX EURO TRACTORS LTD (13211402)
- More for PHOENIX EURO TRACTORS LTD (13211402)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 7 Salop Street Bishops Castle SY9 5BW United Kingdom to The Old Railway Shed & Yard Shrewsbury Road Craven Arms SY7 9QG on 27 September 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
06 Sep 2024 | PSC01 | Notification of Roger Price as a person with significant control on 5 September 2024 | |
06 Sep 2024 | AP01 | Appointment of Mr Roger Thomas Price as a director on 5 September 2024 | |
06 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 5 September 2024
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Liam Thomas Price on 20 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
18 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-18
|