Advanced company searchLink opens in new window

COX WOKINGHAM PLASTICS LIMITED

Company number 02959737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,200
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
  • GBP 20,200
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