- Company Overview for PHOENIX MOULD TOOLS LIMITED (07985187)
- Filing history for PHOENIX MOULD TOOLS LIMITED (07985187)
- People for PHOENIX MOULD TOOLS LIMITED (07985187)
- More for PHOENIX MOULD TOOLS LIMITED (07985187)
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) |
---|---|---|---|
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
19 Jul 2022 | PSC01 | Notification of Nichola Clair Lane as a person with significant control on 6 July 2022 | |
19 Jul 2022 | PSC01 | Notification of Michelle Helena Dalby as a person with significant control on 6 July 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Steven Lane as a person with significant control on 6 July 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Edwin Simon Dalby as a person with significant control on 6 July 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 1 Ashton Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2QN England to Unit 1 Ashton Road Bredbury Stockport SK6 2QN on 26 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
19 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 August 2018
|
|
27 Sep 2018 | SH03 | Purchase of own shares. | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
25 May 2018 | TM01 | Termination of appointment of Paul Andrew Greenwood as a director on 24 May 2018 | |
25 May 2018 | PSC07 | Cessation of Paul Andrew Greenwood as a person with significant control on 24 May 2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
13 Mar 2018 | PSC01 | Notification of Steven Lane as a person with significant control on 9 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Paul Andrew Greenwood as a person with significant control on 9 March 2018 |