CS01 |
Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 3rd May 2023. New Address: 20 Three Elms Trading Estate Bakers Lane Hereford Herefordshire HR4 9PU. Previous address: Units 4-5 Beech Business Park Tillington Road Hereford HR4 9QJ England
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 31st Jan 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2020. New Address: Units 4-5 Beech Business Park Tillington Road Hereford HR4 9QJ. Previous address: Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL England
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Mon, 12th Nov 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Nov 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL. Previous address: Holly Barn Risbury Nr Leominster Herefordshire HR6 0NQ
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Oct 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 100.00 GBP
capital
|
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Oct 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Oct 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Oct 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Oct 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Oct 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Dec 2009 new director was appointed.
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2009: 100.00 GBP
filed on: 7th, December 2009
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phoenix conveyors and mechanical handling LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 23rd Nov 2009 to change company name
change of name
|
|
AP01 |
On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 4th Nov 2009 - the day director's appointment was terminated
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|