- 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) |
---|---|---|---|
24 Oct 2013 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 24 October 2013 | |
18 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
07 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
16 Aug 2012 | AP01 | Appointment of Mr Mark Nicholas Hodgkins as a director | |
16 Aug 2012 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 16 August 2012 | |
16 Aug 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of Christopher Dodridge as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Nicholas Garrard as a director | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Jan 2012 | CH03 | Secretary's details changed for Paul Edwin Parrick on 10 January 2012 | |
02 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
21 Feb 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Christopher Hugh Dodridge on 24 January 2011 | |
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
02 Jul 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
26 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
02 Apr 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
04 Sep 2008 | 363a | Return made up to 17/08/08; full list of members | |
09 Jul 2008 | 288c | Director's change of particulars / nicholas garrard / 04/07/2008 | |
28 Apr 2008 | AA | Accounts for a small company made up to 30 September 2007 |