About

Registered Number: 03156893
Date of Incorporation: 08/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Whyte Fosters 1b, Chaddesley Glen, Poole, Dorset, BH13 7PA

 

Phoneware Ltd was registered on 08 February 1996 and has its registered office in Dorset. This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the Phoneware Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Daniel Richard,Ross 01 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Stephanie Jane 01 February 2019 - 1
CROOK, Margaret Leah 08 February 1996 19 February 2001 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC01 - N/A 10 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 11 December 2011
AD01 - Change of registered office address 11 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 March 2010
AP01 - Appointment of director 08 March 2010
AD01 - Change of registered office address 08 March 2010
AA01 - Change of accounting reference date 06 March 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 02 May 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 February 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 04 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 September 2001
AA - Annual Accounts 06 July 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 20 April 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 03 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
NEWINC - New incorporation documents 08 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.