PHOENIX INTERIORS (SW) LTD
Status | ACTIVE |
Company No. | 06804324 |
Category | Private Limited Company |
Incorporated | 28 Jan 2009 |
Age | 15 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX INTERIORS (SW) LTD is an active private limited company with number 06804324. It was incorporated 15 years, 4 months, 4 days ago, on 28 January 2009. The company address is Unit 2 Dunheved Court Pennygillam Way Unit 2 Dunheved Court Pennygillam Way, Launceston, PL15 7ED, Cornwall, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Change to a person with significant control
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Phoenix Flooring Devon Ltd
Change date: 2023-05-22
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Ian Eric Wills
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Gavin Brian Wallis
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-05
New address: Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
Old address: 96 High Street Ilfracombe Devon EX34 9NH
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Brian Wallis
Change date: 2023-01-11
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Peter John Acers
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Brian Wallis
Appointment date: 2020-07-31
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Ian Eric Wills
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Phoenix Flooring Devon Ltd
Notification date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Acers
Cessation date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Diane Angela Acers
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Diane Angela Acers
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Peter John Acers
Documents
Change person director company with change date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-01
Officer name: Diane Angela Acers
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068043240001
Charge creation date: 2018-06-21
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Termination secretary company with name termination date
Date: 17 Feb 2015
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-01-29
Officer name: Tw Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-28
Officer name: Diane Angela Acers
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-28
Officer name: Peter John Acers
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Brown
Documents
Termination director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brown
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: David Alfred William Brown
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Angela Acers
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Julie Dawn Brown
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Acers
Change date: 2010-01-28
Documents
Appoint corporate secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tw Secretarial Limited
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Brown
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / diane acers / 01/07/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / julie brown / 01/07/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david brown / 01/07/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter acers / 01/07/2009
Documents
Certificate change of name company
Date: 01 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond interiors south west LIMITED\certificate issued on 01/06/09
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 28/01/09\gbp si 79@1=79\gbp ic 1/80\
Documents
Legacy
Date: 09 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 31/03/2010
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed peter john acers
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed julie dawn brown
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed diane angela acers
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david alfred william brown
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
39 BRITANNIA AVENUE,LUTON,LU3 1XD
Number: | 08558748 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN
Number: | 06231036 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMINIQUE HOUSE 1 CHURCH ROAD,DUDLEY,DY2 0LY
Number: | 10612319 |
Status: | ACTIVE |
Category: | Private Limited Company |
F-GATE CONSULTANCY AND COACHING LIMITED
189 SEBERT ROAD,LONDON,E7 0NP
Number: | 08791078 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SYDNEY ROAD,EASTLEIGH,SO50 6DJ
Number: | 07242257 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & ARGYLL (MERTON) HOLDCO LIMITED
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | 11521961 |
Status: | ACTIVE |
Category: | Private Limited Company |