Advanced company searchLink opens in new window

PHOENIX NAYLORS ABRASIVES LTD

Company number 00929557

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Audited abridged accounts made up to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
23 Dec 2022 AA Audited abridged accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MR01 Registration of charge 009295570005, created on 7 July 2022
12 Jul 2022 AP01 Appointment of Mr Ian Charles Davidson as a director on 7 July 2022
12 Jul 2022 TM01 Termination of appointment of Janette Anthea Tierney as a director on 7 July 2022
12 Jul 2022 TM01 Termination of appointment of Charlotte Ann Bonnar as a director on 7 July 2022
12 Jul 2022 TM01 Termination of appointment of Sarah Jane Macdonald as a director on 7 July 2022
12 Jul 2022 TM02 Termination of appointment of Janette Anthea Tierney as a secretary on 7 July 2022
11 Jul 2022 MR01 Registration of charge 009295570004, created on 7 July 2022
04 Jul 2022 MR04 Satisfaction of charge 2 in full
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
02 Aug 2021 CH01 Director's details changed for Mrs Sarah Jane Macdonald on 9 July 2021
08 Mar 2021 CH01 Director's details changed for Ms Janette Anthea Tierney on 2 March 2021
03 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 May 2020 MR01 Registration of charge 009295570003, created on 7 May 2020
15 Feb 2020 MR04 Satisfaction of charge 1 in full
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
06 Aug 2019 PSC05 Change of details for Swift and Whitmore Limited as a person with significant control on 6 April 2016