About

Registered Number: 04944795
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN

 

Established in 2003, Phoenix Water Technologies Ltd has its registered office in Bucks., it has a status of "Active". We don't know the number of employees at the company. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Stephen Mark 27 October 2003 - 1
HILDITCH, Andrew 27 October 2003 - 1
MANN, Colin Stanley 27 October 2003 - 1
SMITH, Neil Andrew Mackay 27 October 2003 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 May 2020
SH08 - Notice of name or other designation of class of shares 12 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 15 August 2018
RESOLUTIONS - N/A 04 July 2018
RESOLUTIONS - N/A 04 July 2018
SH06 - Notice of cancellation of shares 04 July 2018
SH03 - Return of purchase of own shares 04 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
363a - Annual Return 11 November 2008
169 - Return by a company purchasing its own shares 04 July 2008
AA - Annual Accounts 26 June 2008
RESOLUTIONS - N/A 12 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
363s - Annual Return 19 November 2004
225 - Change of Accounting Reference Date 23 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.