Total Documents | 65 |
---|
Total Pages | 291 |
---|
19 November 2020 | Confirmation statement made on 28 October 2020 with no updates |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 |
29 July 2020 | Registered office address changed from Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL England to Units 4-5 Beech Business Park Tillington Road Hereford HR4 9QJ on 29 July 2020 |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 |
12 November 2018 | Notification of Ian John Hopcutt as a person with significant control on 12 November 2018 |
12 November 2018 | Cessation of Christine Ann Hopcutt as a person with significant control on 12 November 2018 |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates |
20 September 2017 | Director's details changed for Mr John David Hopcutt on 20 September 2017 |
20 September 2017 | Director's details changed for Mrs Christine Ann Hopcutt on 20 September 2017 |
20 September 2017 | Director's details changed for Mr John David Hopcutt on 20 September 2017 |
20 September 2017 | Director's details changed for Mrs Christine Ann Hopcutt on 20 September 2017 |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 |
16 March 2017 | Registered office address changed from Holly Barn Risbury Nr Leominster Herefordshire HR6 0NQ to Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL on 16 March 2017 |
16 March 2017 | Registered office address changed from Holly Barn Risbury Nr Leominster Herefordshire HR6 0NQ to Unit 2 to 3, Pearson Business Park Coldnose Road, Rotherwas Hereford HR2 6JL on 16 March 2017 |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Christine Ann Hopcutt on 28 October 2015 |
4 November 2015 | Director's details changed for Christine Ann Hopcutt on 28 October 2015 |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 |
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
27 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
27 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders |
21 December 2009 | Appointment of Christine Ann Hopcutt as a director |
21 December 2009 | Appointment of Christine Ann Hopcutt as a director |
16 December 2009 | Appointment of John David Hopcutt as a director |
16 December 2009 | Appointment of John David Hopcutt as a director
|
16 December 2009 | Appointment of John David Hopcutt as a director
|
7 December 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
3 December 2009 | Company name changed phoenix conveyors and mechanical handling LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Change of name notice |
3 December 2009 | Change of name notice |
3 December 2009 | Company name changed phoenix conveyors and mechanical handling LIMITED\certificate issued on 03/12/09
|
2 December 2009 | Appointment of John David Hopcutt as a director |
2 December 2009 | Appointment of John David Hopcutt as a director |
4 November 2009 | Termination of appointment of Barbara Kahan as a director |
4 November 2009 | Termination of appointment of Barbara Kahan as a director |
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|