PHOENIX SIGNS AND GRAPHICS LTD.

04203645
THE WHEAT BARN KEELINGS ROAD, DENGIE SOUTHMINSTER ESSEX CM0 7US

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 2 Buy now
26 Jul 2022 accounts Annual Accounts 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2021 accounts Annual Accounts 2 Buy now
02 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
05 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2018 officers Termination of appointment of secretary (Adrian Stow Fluker) 1 Buy now
14 Jan 2018 officers Termination of appointment of director (Megan Taylor-Fluker) 1 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
02 May 2015 accounts Annual Accounts 2 Buy now
02 May 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 2 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 2 Buy now
12 May 2013 annual-return Annual Return 4 Buy now
12 May 2013 officers Change of particulars for secretary (Adrian Stow Fluker) 1 Buy now
30 Dec 2012 accounts Annual Accounts 2 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
25 Dec 2011 accounts Annual Accounts 2 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 2 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
06 Feb 2010 accounts Annual Accounts 1 Buy now
20 May 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
20 May 2009 officers Director's change of particulars / adrian fluker / 19/05/2009 1 Buy now
04 Mar 2009 accounts Annual Accounts 1 Buy now
20 May 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
28 Feb 2008 accounts Annual Accounts 1 Buy now
23 May 2007 annual-return Return made up to 23/04/07; no change of members 7 Buy now
16 Jan 2007 accounts Annual Accounts 1 Buy now
17 May 2006 annual-return Return made up to 23/04/06; full list of members 7 Buy now
03 Mar 2006 accounts Annual Accounts 1 Buy now
31 May 2005 annual-return Return made up to 23/04/05; full list of members 7 Buy now
28 Feb 2005 accounts Annual Accounts 1 Buy now
11 May 2004 annual-return Return made up to 23/04/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 1 Buy now
27 Jun 2003 annual-return Return made up to 23/04/03; full list of members 7 Buy now
04 Oct 2002 address Registered office changed on 04/10/02 from: plot 13 3 the nursery springfield road burnham on crouch essex CM0 8TA 1 Buy now
25 Jun 2002 accounts Annual Accounts 2 Buy now
12 Jun 2002 annual-return Return made up to 23/04/02; full list of members 7 Buy now
18 Jun 2001 officers New director appointed 2 Buy now
18 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
05 Jun 2001 capital Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jun 2001 officers Director resigned 1 Buy now
29 May 2001 officers Director's particulars changed 1 Buy now
30 Apr 2001 officers Secretary resigned 1 Buy now
23 Apr 2001 incorporation Incorporation Company 21 Buy now