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)
09 Apr 2024 AA Accounts for a small company made up to 31 December 2023
31 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
14 Apr 2023 AA Accounts for a small company made up to 31 December 2022
20 Jan 2023 TM01 Termination of appointment of Nicholas Michael Barry as a director on 20 January 2023
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
26 Apr 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 PSC05 Change of details for Alycidon Capital Limited as a person with significant control on 6 April 2022
16 Mar 2022 AP01 Appointment of Mr Iain Carstairs as a director on 16 March 2022
01 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
14 Jul 2021 PSC05 Change of details for Alycidon Capital Limited as a person with significant control on 13 November 2020
26 Apr 2021 AA Accounts for a small company made up to 31 December 2020
11 Nov 2020 AD01 Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 11 November 2020
20 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
08 Apr 2020 AA Accounts for a small company made up to 31 December 2019
29 Nov 2019 MR01 Registration of charge 029597370013, created on 28 November 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
03 Apr 2019 AA Accounts for a small company made up to 31 December 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
04 Jun 2018 MR04 Satisfaction of charge 029597370011 in full
17 Apr 2018 AA Accounts for a small company made up to 31 December 2017
03 Nov 2017 TM01 Termination of appointment of Alun Jason Boys Tribe as a director on 3 November 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
27 Jul 2017 TM02 Termination of appointment of Leigh Butler as a secretary on 27 July 2017
12 Apr 2017 AA Accounts for a small company made up to 31 December 2016
10 Mar 2017 MR01 Registration of charge 029597370012, created on 9 March 2017