Advanced company searchLink opens in new window

PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED

Company number 09112183

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)
19 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Apr 2024 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 17 April 2024
26 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
26 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
22 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
06 Aug 2021 AD01 Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 6 August 2021
06 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
29 Jun 2020 TM01 Termination of appointment of Terence William Franks as a director on 19 June 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
30 Jul 2019 PSC04 Change of details for Mr Vaughan Nigel Tavinor as a person with significant control on 24 August 2018
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
08 Oct 2018 TM01 Termination of appointment of Paul Walters as a director on 24 August 2018
24 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
08 May 2017 TM01 Termination of appointment of Colin Peter Smith as a director on 22 February 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Oct 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 100