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.
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 |
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 |