PHILLIP COX ENGINEERING WITH WATER LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2024-01-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-15 with updates |
13/05/2413 May 2024 | Change of details for Phillip John Cox as a person with significant control on 2016-07-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/08/2322 August 2023 | Accounts for a dormant company made up to 2023-01-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-16 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
13/07/2113 July 2021 | Register inspection address has been changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/06/1918 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
05/06/175 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
26/10/1626 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR THERESA COX |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
19/04/1619 April 2016 | PREVEXT FROM 31/07/2015 TO 31/01/2016 |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
07/05/157 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
04/06/144 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
06/05/146 May 2014 | SAIL ADDRESS CHANGED FROM: BLACK HOUSE DIPTON MILL ROAD HEXHAM NORTHUMBERLAND NE46 1RZ |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/06/135 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/06/1222 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
11/04/1211 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
30/03/1230 March 2012 | PREVSHO FROM 30/11/2011 TO 31/07/2011 |
21/06/1121 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
02/06/112 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN COX / 01/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA LAHO COX / 01/06/2010 |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
03/06/093 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
03/06/083 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/11/0726 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/11/0726 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/11/0726 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 52 MILLERSFIELD ACOMB HEXHAM NE46 4RQ |
15/06/0715 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06 |
02/06/062 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/08/0516 August 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/06/0424 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
07/06/047 June 2004 | S366A DISP HOLDING AGM 01/06/04 |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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