PHOENIX & LONDON ASSURANCE LIMITED

1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG
StatusACTIVE
Company No.00894616
CategoryPrivate Limited Company
Incorporated22 Dec 1966
Age57 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

PHOENIX & LONDON ASSURANCE LIMITED is an active private limited company with number 00894616. It was incorporated 57 years, 4 months, 5 days ago, on 22 December 1966. The company address is 1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mrs Brid Mary Meaney

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Andrew Moss

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Sheriff

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr James Bryan Buffham

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Mr Andrew Moss

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mr Rizwan Sheriff

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamira Mohammed

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Mr Andrew Moss

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Moss

Change date: 2016-07-12

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-13

Officer name: Andrew Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Merrick

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamira Mohammed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Urmston

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Evans

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ross

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Treen

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Yates

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Park

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Davidson

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan James Yates

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Moss

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Raymond Treen

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Michael David Ross

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Norris Urmston

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Beverley Davidson

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Jonathan Peter Evans

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Craig Park

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Mr Michael John Merrick

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Smith

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerr Luscombe

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Raymond Treen

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Norris Urmston

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Court order to sanction scheme of arrangement-effective date is 11/12/09

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Peter Evans

Documents

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Ferguson

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Moss

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Owen

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward hawkes

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director manjit dale

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hugh osmond

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director layton tamberlin

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed layton gwyn tamberlin

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham singleton

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian maidens

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed edward jonathan cameron hawkes

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert stockton

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael kipling

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed manjit dale

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hugh edward mark osmond

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael david ross

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed john simon bertie smith

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan stephen moss

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin potkins

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james newman

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CAMPFIELD LIMITED

OVERTON SEDDON ROAD,ALTRINCHAM,WA14 2UH

Number:10216937
Status:ACTIVE
Category:Private Limited Company

CASTLE CRANTOCK LIMITED

4 QUEENSWAY,BRISTOL,BS20 8HR

Number:11668553
Status:ACTIVE
Category:Private Limited Company

EUROFIRMA DRYLINING LTD

26 VICARAGE ROAD,HORNCHURCH,RM12 4AT

Number:05631553
Status:ACTIVE
Category:Private Limited Company

INSIDE INCLUSION LIMITED

APARTMENT 14, BLOCK D,LONDON,N7 7AT

Number:10290618
Status:ACTIVE
Category:Private Limited Company

RAREPRIME LIMITED

2 DENBY DALE ROAD,WAKEFIELD,WF1 2WT

Number:06523494
Status:ACTIVE
Category:Private Limited Company

STRATHMORE GLAZING LIMITED

11 PANBRIDE ROAD,,DD7 6HS

Number:SC235656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source