CS01 |
Confirmation statement with no updates Thursday 14th September 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed phoenix fuels & feeds LIMITEDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 25th February 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 26th February 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th September 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 27th February 2021
filed on: 28th, July 2021
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th February 2020
filed on: 7th, February 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 2nd March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 10th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 28th February 2019. Originally it was Friday 30th November 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Sunday 3rd December 2017 - new secretary appointed
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st November 2017.
filed on: 3rd, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 16th October 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th October 2017
filed on: 3rd, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 14th September 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 14th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st August 2013 to Saturday 30th November 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 6th May 2013 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 6th May 2013 secretary's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 6th May 2013 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th September 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 14th September 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 14th September 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 14th September 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 29th October 2009.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 29th October 2009 - new secretary appointed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th October 2009 from 2 Bank Street Lincoln Lincolnshire LN2 1DR
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th September 2009
filed on: 6th, October 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2009.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2010, originally was Thursday 30th September 2010.
filed on: 6th, October 2009
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, October 2009
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed wilchap 553 LIMITEDcertificate issued on 29/09/09
filed on: 29th, September 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2009
| incorporation
|
Free Download
(21 pages)
|