PHOENIX SIGNS (SW) LTD
Status | ACTIVE |
Company No. | 08077844 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX SIGNS (SW) LTD is an active private limited company with number 08077844. It was incorporated 12 years, 17 days ago, on 22 May 2012. The company address is 1 Woodridge Close 1 Woodridge Close, Hayle, TR27 6DQ, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Capital allotment shares
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-13
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Rebecca Louise Quinn
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-24
Officer name: Mr Simon James Wilcock
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-24
Officer name: Miss Rebecca Louise Quinn
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
New address: 1 Woodridge Close Leedstown Hayle Cornwall TR27 6DQ
Old address: 1 Woodridge Close Woodridge Close Leedstown Hayle Cornwall TR27 6DQ
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: 1 Woodridge Close Woodridge Close Leedstown Hayle Cornwall TR27 6DQ
Old address: Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR
Change date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Old address: Wilson Way Pool Redruth Cornwall TR15 3RN United Kingdom
Change date: 2012-09-19
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Louise Quinn
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Wilcock
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Incorporation company
Date: 22 May 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BARON PROPERTY ESTATES LIMITED
ENGLEFIELD PARK COOPERS HILL LANE,EGHAM,TW20 0LF
Number: | 07977645 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVIA PROPERTY SECURITIES LIMITED
58 EATON PLACE,LONDON,SW1X 8AT
Number: | 05844609 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 09067768 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WINDSOR ROAD,RICHMOND,TW9 2EJ
Number: | 07552894 |
Status: | ACTIVE |
Category: | Private Limited Company |
76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ
Number: | 09955850 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALTER DOMUS (UK) LIMITED,LONDON,EC4N 8AD
Number: | 11692470 |
Status: | ACTIVE |
Category: | Private Limited Company |