Download leads from Nexok and grow your business. Find out more

Phoenix Body And Paint Ltd

Documents

Total Documents55
Total Pages207

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates
22 June 2023Micro company accounts made up to 31 October 2022
5 September 2022Confirmation statement made on 31 August 2022 with no updates
26 July 2022Micro company accounts made up to 31 October 2021
1 September 2021Confirmation statement made on 31 August 2021 with no updates
30 July 2021Micro company accounts made up to 31 October 2020
13 October 2020Micro company accounts made up to 31 October 2019
2 September 2020Confirmation statement made on 31 August 2020 with no updates
18 March 2020Registered office address changed from 58 Bradley Avenue Houghton Le Spring Tyne and Wear DH5 8JY to Phoenix Body and Paint Ltd Unit 1 Site 4 Cold Hesledon Industrial Estate Seaham Durham SR7 8st on 18 March 2020
2 September 2019Confirmation statement made on 31 August 2019 with no updates
24 April 2019Micro company accounts made up to 31 October 2018
5 September 2018Confirmation statement made on 31 August 2018 with no updates
9 July 2018Total exemption full accounts made up to 31 October 2017
4 September 2017Confirmation statement made on 31 August 2017 with no updates
4 September 2017Confirmation statement made on 31 August 2017 with no updates
17 July 2017Total exemption small company accounts made up to 31 October 2016
17 July 2017Total exemption small company accounts made up to 31 October 2016
12 September 2016Confirmation statement made on 31 August 2016 with updates
12 September 2016Confirmation statement made on 31 August 2016 with updates
25 July 2016Total exemption small company accounts made up to 31 October 2015
25 July 2016Total exemption small company accounts made up to 31 October 2015
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
8 July 2015Total exemption small company accounts made up to 31 October 2014
8 July 2015Total exemption small company accounts made up to 31 October 2014
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
8 August 2014Total exemption small company accounts made up to 31 October 2013
8 August 2014Total exemption small company accounts made up to 31 October 2013
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
23 July 2013Total exemption small company accounts made up to 31 October 2012
23 July 2013Total exemption small company accounts made up to 31 October 2012
19 March 2013Registered office address changed from 58 Bradley Avenue Houghton-Le-Spring Sunderland Durham DH5 8JY England on 19 March 2013
19 March 2013Registered office address changed from 58 Bradley Avenue Houghton-Le-Spring Sunderland Durham DH5 8JY England on 19 March 2013
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
17 September 2012Register(s) moved to registered inspection location
17 September 2012Register(s) moved to registered inspection location
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
21 May 2012Total exemption small company accounts made up to 31 October 2011
21 May 2012Total exemption small company accounts made up to 31 October 2011
7 September 2011Director's details changed for Mr Norman Cummings on 31 August 2011
7 September 2011Register inspection address has been changed
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
7 September 2011Director's details changed for Mr Norman Cummings on 31 August 2011
7 September 2011Register inspection address has been changed
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
7 September 2011Director's details changed for Mr Ian Scott Elliott on 31 August 2011
7 September 2011Director's details changed for Mr Ian Scott Elliott on 31 August 2011
18 January 2011Appointment of Mrs. Angela Elliott as a secretary
18 January 2011Appointment of Mrs. Angela Elliott as a secretary
6 January 2011Current accounting period extended from 31 August 2011 to 31 October 2011
6 January 2011Current accounting period extended from 31 August 2011 to 31 October 2011
31 August 2010Incorporation
31 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing