PHILLIP COX ENGINEERING WITH WATER LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

13/05/2413 May 2024 Change of details for Phillip John Cox as a person with significant control on 2016-07-01

View Document

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

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

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

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Document

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

View Accounts

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA COX

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 SAIL ADDRESS CHANGED FROM: BLACK HOUSE DIPTON MILL ROAD HEXHAM NORTHUMBERLAND NE46 1RZ

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/03/1230 March 2012 PREVSHO FROM 30/11/2011 TO 31/07/2011

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN COX / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA LAHO COX / 01/06/2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 52 MILLERSFIELD ACOMB HEXHAM NE46 4RQ

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 S366A DISP HOLDING AGM 01/06/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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