Chamberlin & Hill Castings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PHOENIX FOUNDRY (BLOXWICH) LIMITED
Company type Private Limited Company Company Number 00282360 Record last updated Friday, October 21, 2022 2:36:37 PM UTC Postal Code WS1 2DU
Searches Document Type Publication date Download link Registry Jun 1, 2021 Two appointments: 2 men Registry May 31, 2021 Resignation of 2 people: one Director (a man) Registry Dec 10, 2018 Appointment of a man as Director and Group Finance Director Registry Jul 20, 2016 Two appointments: 2 companies Registry Oct 14, 2014 Miscellaneous document Financials Sep 29, 2014 Annual accounts Registry Aug 4, 2014 Annual return Registry Jul 3, 2014 Registration of a charge / charge code Registry May 31, 2014 Registration of a charge / charge code 2823... Registry May 29, 2014 Resignation of one Director Registry Mar 25, 2014 Resignation of one Director 2823... Registry Mar 25, 2014 Registration of a charge / charge code Registry Mar 24, 2014 Registration of a charge / charge code 2823... Registry Mar 24, 2014 Registration of a charge / charge code Registry Mar 21, 2014 Registration of a charge / charge code 2823... Registry Jan 31, 2014 Resignation of one Finance Director and one Director (a man) Financials Nov 29, 2013 Annual accounts Registry Oct 18, 2013 Appointment of a man as Secretary Registry Oct 16, 2013 Appointment of a man as Director Registry Oct 15, 2013 Resignation of one Engineer and one Director (a man) Registry Sep 26, 2013 Appointment of a man as Director Registry Sep 26, 2013 Resignation of one Secretary Registry Sep 26, 2013 Resignation of one Director Registry Sep 9, 2013 Appointment of a man as Director and Chief Executive Registry Sep 9, 2013 Resignation of one Cheif Exec Designate and one Director (a man) Registry Sep 1, 2013 Two appointments: 2 men Registry Aug 21, 2013 Annual return Registry Jun 13, 2013 Change of particulars for director Registry Feb 19, 2013 Resignation of one Secretary Registry Jan 22, 2013 Resignation of one Director Registry Dec 21, 2012 Resignation of one Director (a man) Registry Dec 11, 2012 Resignation of one Director (a man) and one Secretary (a man) Registry Aug 3, 2012 Annual return Financials Jul 17, 2012 Annual accounts Financials Aug 24, 2011 Annual accounts 2823... Registry Aug 24, 2011 Alteration to memorandum and articles Registry Aug 17, 2011 Annual return Registry Aug 11, 2011 Appointment of a man as Director Registry Aug 5, 2011 Appointment of a man as Engineer and Director Registry Nov 30, 2010 Resignation of one Director Financials Oct 26, 2010 Annual accounts Registry Sep 17, 2010 Resignation of one Managing Director and one Director (a man) Registry Aug 4, 2010 Annual return Registry Aug 4, 2010 Change of particulars for director Registry Aug 3, 2010 Change of particulars for director 2823... Financials Sep 18, 2009 Annual accounts Registry Jul 30, 2009 Particulars of a mortgage or charge Registry Jul 29, 2009 Annual return Registry Feb 17, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 17, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 17, 2009 £ nc 1000/1500000 Registry Feb 17, 2009 Notice of increase in nominal capital Registry Feb 17, 2009 Authorised allotment of shares and debentures Registry Feb 17, 2009 Alteration to memorandum and articles Financials Jan 20, 2009 Annual accounts Registry Jan 6, 2009 Appointment of a man as Director Registry Dec 18, 2008 Appointment of a man as Finance Director and Director Registry Aug 5, 2008 Annual return Registry Jun 16, 2008 Resignation of a director Registry Jun 12, 2008 Resignation of one General Manager and one Director (a man) Financials Jan 16, 2008 Annual accounts Registry Sep 9, 2007 Annual return Registry Sep 9, 2007 Resignation of a secretary Registry Jul 23, 2007 Resignation of a director Registry Mar 2, 2007 Change in situation or address of registered office Registry Feb 2, 2007 Resignation of a woman Financials Feb 1, 2007 Annual accounts Registry Dec 12, 2006 Appointment of a director Registry Dec 12, 2006 Resignation of a director Registry Dec 12, 2006 Resignation of a director 2823... Registry Dec 1, 2006 Resignation of one Director (a man) Registry Nov 20, 2006 Appointment of a man as Director Registry Sep 30, 2006 Resignation of one Director (a man) Registry Aug 11, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 10, 2006 Annual return Registry Aug 3, 2006 Appointment of a director Registry Aug 3, 2006 Appointment of a director 2823... Registry Aug 3, 2006 Appointment of a director Registry Aug 3, 2006 Appointment of a director 2823... Registry Jul 31, 2006 Four appointments: 3 men and a woman,: 3 men and a woman Registry Apr 11, 2006 Company name change Registry Apr 11, 2006 Change of name certificate Financials Aug 31, 2005 Annual accounts Registry Jul 21, 2005 Annual return Registry Nov 18, 2004 Appointment of a secretary Registry Nov 18, 2004 Resignation of a director Registry Nov 9, 2004 Resignation of one Director (a man) Registry Nov 9, 2004 Appointment of a man as Director and Secretary Registry Oct 14, 2004 Appointment of a director Registry Sep 30, 2004 Appointment of a man as Director Financials Aug 2, 2004 Annual accounts Registry Aug 2, 2004 Annual return Registry Aug 6, 2003 Annual return 2823... Financials Aug 6, 2003 Annual accounts Financials Aug 6, 2002 Annual accounts 2823... Registry Aug 6, 2002 Annual return Registry Aug 2, 2001 Annual return 2823... Financials Aug 2, 2001 Annual accounts Financials Aug 7, 2000 Annual accounts 2823... Registry Aug 7, 2000 Annual return