- Company Overview for COX WOKINGHAM PLASTICS LIMITED (02959737)
- Filing history for COX WOKINGHAM PLASTICS LIMITED (02959737)
- People for COX WOKINGHAM PLASTICS LIMITED (02959737)
- Charges for COX WOKINGHAM PLASTICS LIMITED (02959737)
- More for COX WOKINGHAM PLASTICS LIMITED (02959737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2017 | MR01 | Registration of charge 029597370012, created on 9 March 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Nicholas Michael Barry as a director on 27 February 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 14 December 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 12 December 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Andrew Mcgarry as a director on 7 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Alun Jason Boys Tribe as a director on 3 October 2016 | |
19 Sep 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
16 Aug 2016 | AP03 | Appointment of Mrs Leigh Butler as a secretary on 15 August 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Paul Edwin Parrick as a director on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Alistair Macleod as a director on 29 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Paul Edwin Parrick as a secretary on 29 July 2016 | |
30 Oct 2015 | TM01 | Termination of appointment of Mark Nicholas Hodgkins as a director on 29 October 2015 | |
25 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
02 Aug 2015 | AP01 | Appointment of Mr Rodney Graham Tompsett as a director on 1 August 2015 | |
08 May 2015 | AP01 | Appointment of Mr Alistair Macleod as a director on 4 May 2015 | |
30 Sep 2014 | MR04 | Satisfaction of charge 10 in full | |
19 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
08 Aug 2014 | AP01 | Appointment of Mr Andrew Mcgarry as a director on 1 August 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Paul Edwin Parrick as a director on 1 August 2014 | |
14 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH on 8 July 2014 | |
10 Dec 2013 | MR01 | Registration of charge 029597370011 | |
29 Oct 2013 | AUD | Auditor's resignation |