COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Maureen Grace Gee as a director on 2025-01-20

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Notification of Birgit Maria Beil as a person with significant control on 2022-03-04

View Document

12/12/2312 December 2023 Withdrawal of a person with significant control statement on 2023-12-12

View Document

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

View Document

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED FLO EMPLOYEE OWNERSHIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 20/04/20

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS MAUREEN GRACE GEE

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RITCHIE

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MIKKO YLEN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY THORNTON

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 21 ST THOMAS STREET BRISTOL AVON BS1 6JS

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/06/151 June 2015 COMPANY NAME CHANGED MAVENWIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED SALLY EMMA THORNTON

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED DR BIRGIT MARIA BEIL

View Document

13/05/1413 May 2014 ADOPT ARTICLES 06/05/2014

View Document

13/03/1413 March 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

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

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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