COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
30/01/2530 January 2025 | Termination of appointment of Maureen Grace Gee as a director on 2025-01-20 |
15/03/2415 March 2024 | Accounts for a dormant company made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/12/2312 December 2023 | Notification of Birgit Maria Beil as a person with significant control on 2022-03-04 |
12/12/2312 December 2023 | Withdrawal of a person with significant control statement on 2023-12-12 |
08/12/238 December 2023 | Registered office address changed from 17 Angel Courtyard High Street Lymington SO41 9AP England to Purley Cottage Chapel Lane Sway Lymington SO41 6BS on 2023-12-08 |
22/10/2322 October 2023 | Micro company accounts made up to 2023-01-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-28 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/05/205 May 2020 | APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED |
20/04/2020 April 2020 | COMPANY NAME CHANGED FLO EMPLOYEE OWNERSHIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 20/04/20 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/07/1926 July 2019 | DIRECTOR APPOINTED MRS MAUREEN GRACE GEE |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN RITCHIE |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
10/08/1710 August 2017 | DIRECTOR APPOINTED MIKKO YLEN |
10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SALLY THORNTON |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 21 ST THOMAS STREET BRISTOL AVON BS1 6JS |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
10/11/1510 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
01/06/151 June 2015 | COMPANY NAME CHANGED MAVENWIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 01/06/15 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
07/08/147 August 2014 | DIRECTOR APPOINTED SALLY EMMA THORNTON |
13/06/1413 June 2014 | DIRECTOR APPOINTED DR BIRGIT MARIA BEIL |
13/05/1413 May 2014 | ADOPT ARTICLES 06/05/2014 |
13/03/1413 March 2014 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, GARDEN STUDIOS 71 - 75 SHELTON STREET, LONDON, ENGLAND AND WALES, WC2H 9JQ, UNITED KINGDOM |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company