Having been setup in 1997, Phoenix Fasteners Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Phoenix Fasteners Ltd has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEFORD, Brian | 14 May 1997 | 31 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 14 May 2018 | |
AUD - Auditor's letter of resignation | 20 December 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 28 September 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
CH03 - Change of particulars for secretary | 29 April 2015 | |
AR01 - Annual Return | 22 April 2015 | |
CH01 - Change of particulars for director | 22 April 2015 | |
CH01 - Change of particulars for director | 21 April 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AUD - Auditor's letter of resignation | 09 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 27 April 2012 | |
CH01 - Change of particulars for director | 27 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
AP01 - Appointment of director | 24 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 05 September 2009 | |
AUD - Auditor's letter of resignation | 25 August 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
363a - Annual Return | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2009 | |
288b - Notice of resignation of directors or secretaries | 19 June 2009 | |
363a - Annual Return | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
AA - Annual Accounts | 17 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 11 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 27 May 2004 | |
363s - Annual Return | 18 May 2004 | |
AUD - Auditor's letter of resignation | 25 July 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
288b - Notice of resignation of directors or secretaries | 24 May 2001 | |
AA - Annual Accounts | 18 May 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 18 June 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 21 May 1998 | |
395 - Particulars of a mortgage or charge | 08 September 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
225 - Change of Accounting Reference Date | 22 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1997 | |
CERTNM - Change of name certificate | 16 May 1997 | |
287 - Change in situation or address of Registered Office | 12 May 1997 | |
288a - Notice of appointment of directors or secretaries | 12 May 1997 | |
288a - Notice of appointment of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
RESOLUTIONS - N/A | 09 May 1997 | |
MEM/ARTS - N/A | 09 May 1997 | |
123 - Notice of increase in nominal capital | 09 May 1997 | |
NEWINC - New incorporation documents | 17 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Omnibus guarantee and set-off agreement | 10 April 2003 | Fully Satisfied |
N/A |
Debenture | 10 April 2003 | Fully Satisfied |
N/A |
Debenture | 21 August 1997 | Fully Satisfied |
N/A |