Advanced company searchLink opens in new window

PHOENIX FLOORING DEVON LIMITED

Company number 12515693

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
24 May 2023 CH01 Director's details changed for Mr Ian Eric Wills on 22 May 2023
24 May 2023 CH01 Director's details changed for Mr Gavin Brian Wallis on 22 May 2023
24 May 2023 PSC04 Change of details for Mr Peter John Acers as a person with significant control on 22 May 2023
24 May 2023 CH01 Director's details changed for Mr Peter John Acers on 22 May 2023
24 May 2023 AD01 Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 24 May 2023
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
11 Jan 2023 CH01 Director's details changed for Mr Gavin Brian Wallis on 11 January 2023
20 Dec 2022 PSC04 Change of details for Mr Peter John Acers as a person with significant control on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Peter John Acers on 20 December 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
07 Apr 2021 PSC07 Cessation of Gavin Brian Wallis as a person with significant control on 31 July 2020
07 Apr 2021 PSC07 Cessation of Ian Eric Wills as a person with significant control on 31 July 2020
01 Oct 2020 SH08 Change of share class name or designation
01 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 MA Memorandum and Articles of Association
22 Sep 2020 PSC01 Notification of Peter John Acers as a person with significant control on 31 July 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2
18 Aug 2020 AP01 Appointment of Mr Peter John Acers as a director on 31 July 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11