PHOENIX COMMERCIAL CLADDING LIMITED

The Barn The Barn, Liskeard, PL14 4QF, England
StatusACTIVE
Company No.07580768
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

PHOENIX COMMERCIAL CLADDING LIMITED is an active private limited company with number 07580768. It was incorporated 13 years, 2 months, 7 days ago, on 28 March 2011. The company address is The Barn The Barn, Liskeard, PL14 4QF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-22

New address: The Barn Duloe Liskeard PL14 4QF

Old address: The Barn the Barn Coldrinnick Farm Duloe Cornwall PL14 3GF England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zoe Cudmore

Notification date: 2024-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Mr Michael Leslie Cudmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Unit 1, the Chicken Shed Little Trethew Horningtops Liskeard PL14 3GF England

Change date: 2023-12-04

New address: The Barn the Barn Coldrinnick Farm Duloe Cornwall PL14 3GF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: Unit 1 st Marys Trading Estate Moorswater Liskeard Cornwall PL14 4LJ United Kingdom

Change date: 2019-04-08

New address: Unit 1, the Chicken Shed Little Trethew Horningtops Liskeard PL14 3GF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Old address: Unit 1 Unit 1 st Mary's Trading Estate Moorswater Liskeard Cornwall PL14 4LJ England

New address: Unit 1 st Marys Trading Estate Moorswater Liskeard Cornwall PL14 4LJ

Change date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Address

Type: AD01

Old address: Room 7 5 Holman Rd Liskeard Business Park Liskeard Cornwall PL14 3UT

Change date: 2015-12-11

New address: Unit 1 Unit 1 st Mary's Trading Estate Moorswater Liskeard Cornwall PL14 4LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Leslie Cudmore

Change date: 2015-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zoe Cudmore

Appointment date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Old address: 2 Holman Road Liskeard Business Park Liskeard Cornwall PL14 3UT United Kingdom

Change date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADA JEROME LIMITED

8 BLACKSTOCK MEWS,LONDON,N4 2BT

Number:07399418
Status:ACTIVE
Category:Private Limited Company

E TANG LIMITED

CATALPA COURT 68 CATALPA COURT,LONDON,SE13 6TG

Number:11573264
Status:ACTIVE
Category:Private Limited Company

JOHN LOWER (DEVELOPMENTS) LIMITED

1 LIVERPOOL GARDENS,WORTHING,BN11 1TF

Number:01089968
Status:ACTIVE
Category:Private Limited Company

PENWAVE LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:09886480
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BUILDING CONTRACTS LTD

10 PILOTS VIEW,BELFAST,BT3 9LE

Number:NI613877
Status:ACTIVE
Category:Private Limited Company

TAILORED FACILITY SOLUTIONS LIMITED

5 NORTHLAND ROAD,LONDONDERRY,BT48 7HX

Number:NI643250
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