Advanced company searchLink opens in new window

PHOENOX TEXTILES LIMITED

Company number 00528027

Filter by category

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)
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CH01 Director's details changed for Charles Edward David Mosley on 1 February 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
05 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 18,528
29 Sep 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AD03 Register(s) moved to registered inspection location Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE
08 Apr 2015 TM01 Termination of appointment of Steven Malcolm Hirst as a director on 30 March 2015
19 Feb 2015 AP01 Appointment of Mrs Elizabeth Anne Mosley as a director on 23 December 2014
19 Feb 2015 AP01 Appointment of Mrs Nia Elizabeth Mosley as a director on 23 December 2014
16 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 18,528
10 Feb 2015 SH10 Particulars of variation of rights attached to shares
10 Feb 2015 SH08 Change of share class name or designation
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2014 CH01 Director's details changed for Charles Edward David Mosley on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mrs Brenda Margaret Mosley on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Adrian Charles Mosley on 1 October 2014
01 Oct 2014 CH01 Director's details changed for Mr Steven Malcolm Hirst on 1 October 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
18 Jul 2014 TM02 Termination of appointment of Charles Edward David Mosley as a secretary on 30 June 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 18,528
03 May 2013 AA Accounts for a small company made up to 31 December 2012