PHOENIX PAINTBALL LIMITED

03448997
UNIT 3 ASH PARK HYSSOP CLOSE HAWKS GREEN CANNOCK WS11 7XA

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 11 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 officers Termination of appointment of director (Chelsey Rae Fuggle) 1 Buy now
23 Jan 2023 accounts Annual Accounts 12 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 12 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 12 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 11 Buy now
28 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 13 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 accounts Annual Accounts 13 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
22 Oct 2015 annual-return Annual Return 10 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
20 Nov 2014 annual-return Annual Return 10 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
31 Oct 2013 annual-return Annual Return 10 Buy now
31 May 2013 mortgage Registration of a charge 41 Buy now
26 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
08 Nov 2012 annual-return Annual Return 10 Buy now
13 Aug 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Aug 2012 resolution Resolution 17 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
20 Oct 2011 annual-return Annual Return 10 Buy now
24 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 officers Appointment of director (Miss Chelsey Rae Fuggle) 2 Buy now
17 May 2011 officers Appointment of director (Mrs Rachel Pearson) 2 Buy now
28 Oct 2010 annual-return Annual Return 8 Buy now
18 Oct 2010 accounts Annual Accounts 8 Buy now
02 Jan 2010 accounts Annual Accounts 8 Buy now
05 Nov 2009 address Move Registers To Sail Company 1 Buy now
05 Nov 2009 address Change Sail Address Company 1 Buy now
05 Nov 2009 annual-return Annual Return 8 Buy now
16 Mar 2009 officers Director's change of particulars / wayne pearson / 10/03/2009 1 Buy now
26 Nov 2008 annual-return Return made up to 13/10/08; full list of members; amend 7 Buy now
17 Nov 2008 resolution Resolution 1 Buy now
17 Nov 2008 accounts Annual Accounts 8 Buy now
28 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 8 Buy now
14 Nov 2007 annual-return Return made up to 13/10/07; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 8 Buy now
22 Nov 2006 annual-return Return made up to 13/10/06; full list of members 3 Buy now
17 Feb 2006 accounts Annual Accounts 7 Buy now
25 Oct 2005 annual-return Return made up to 13/10/05; full list of members 3 Buy now
01 Mar 2005 accounts Annual Accounts 7 Buy now
28 Oct 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 7 Buy now
21 Oct 2003 annual-return Return made up to 13/10/03; full list of members 7 Buy now
30 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jun 2003 officers Director's particulars changed 1 Buy now
29 Jan 2003 annual-return Return made up to 13/10/02; full list of members 6 Buy now
23 Aug 2002 accounts Annual Accounts 14 Buy now
19 Feb 2002 accounts Annual Accounts 7 Buy now
21 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2001 address Registered office changed on 12/12/01 from: nirvana cannock road bednall stafford ST17 0SH 1 Buy now
27 Nov 2001 annual-return Return made up to 13/10/01; full list of members 6 Buy now
27 Nov 2001 officers Director's particulars changed 1 Buy now
15 Mar 2001 accounts Annual Accounts 6 Buy now
16 Jan 2001 annual-return Return made up to 13/10/00; full list of members 7 Buy now
01 Mar 2000 accounts Annual Accounts 14 Buy now
15 Nov 1999 annual-return Return made up to 13/10/99; full list of members 8 Buy now
14 Sep 1999 officers Director resigned 1 Buy now
20 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 1999 accounts Annual Accounts 13 Buy now
26 Oct 1998 annual-return Return made up to 13/10/98; full list of members 6 Buy now
13 Jan 1998 accounts Accounting reference date shortened from 31/10/98 to 30/04/98 1 Buy now
24 Oct 1997 capital Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 1 Buy now
16 Oct 1997 officers Secretary resigned 1 Buy now
13 Oct 1997 incorporation Incorporation Company 17 Buy now