PHOSPHOR LIMITED
Status | ACTIVE |
Company No. | 05701081 |
Category | Private Limited Company |
Incorporated | 07 Feb 2006 |
Age | 18 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PHOSPHOR LIMITED is an active private limited company with number 05701081. It was incorporated 18 years, 3 months, 22 days ago, on 07 February 2006. The company address is 22 Wycombe End, Beaconsfield, HP9 1NB, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Capital alter shares subdivision
Date: 19 Apr 2016
Action Date: 15 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-15
Documents
Capital name of class of shares
Date: 19 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Matthew Robert Causon
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Robert Causon
Change date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: Brackenwood Collinswood Road Farnham Common Slough Bucks SL2 3LH
New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
Change date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robert Causon
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Postlethwaite
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Postlethwaite
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Barwell
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Barwell
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Causon
Documents
Change account reference date company current shortened
Date: 19 Jan 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous extended
Date: 21 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-01-31
Documents
Change account reference date company previous shortened
Date: 27 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: 1 Stoke Green Cottages Stoke Green Stoke Poges Slough Buckinghamshire SL2 4HR Uk
Change date: 2010-07-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Robert Causon
Change date: 2010-02-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 07 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 07 Feb 2008
Category: Annual-return
Type: AR01
Made up date: 2008-02-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 07 Feb 2007
Category: Annual-return
Type: AR01
Made up date: 2007-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from 1 stoke green cottages stoke green stoke poges slough berkshire SL2 4HR
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from 36 high street southgate london N14 6EE
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Certificate change of name company
Date: 21 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amp europe LIMITED\certificate issued on 22/01/09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ADAMS OFFSHORE SERVICES LIMITED
JUBILEE HOUSE, 32 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL
Number: | 06190439 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WATER LANE,PURFLEET,RM19 1GX
Number: | 08051536 |
Status: | ACTIVE |
Category: | Private Limited Company |
3&4 REGAL COURT 6 SOVEREIGN ROAD,BIRMINGHAM,B30 3FJ
Number: | 05346727 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RANDALL HILL ROAD,SEVENOAKS,TN15 7BN
Number: | 09746362 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 KINROSS ROAD,TOTTON,SO40 9BJ
Number: | 11702992 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STATION SQUARE,INVERNESS,IV1 1LD
Number: | SL026085 |
Status: | ACTIVE |
Category: | Limited Partnership |