About

Registered Number: 02864655
Date of Incorporation: 21/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ

 

Having been setup in 1993, Phoneland Ltd are based in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at this company. This company has 3 directors listed as Dean, Stuart, Giddy, Andrew Neil, Giddy, Mark Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Stuart 01 September 2008 30 November 2014 1
GIDDY, Andrew Neil 01 December 2001 09 May 2005 1
GIDDY, Mark Anthony 29 August 1997 31 October 2003 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 09 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 14 November 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
363s - Annual Return 08 May 2007
169 - Return by a company purchasing its own shares 02 May 2007
AA - Annual Accounts 20 November 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 13 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 13 September 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 01 February 1998
AUD - Auditor's letter of resignation 07 October 1997
AUD - Auditor's letter of resignation 07 October 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 05 August 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 31 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1994
RESOLUTIONS - N/A 03 May 1994
123 - Notice of increase in nominal capital 03 May 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
287 - Change in situation or address of Registered Office 02 December 1993
CERTNM - Change of name certificate 23 November 1993
NEWINC - New incorporation documents 21 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.