STEWART W COX PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Change of details for Mr Stewart William Cox as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Stewart William Cox on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from 1 Green Close Moor Road Filey North Yorkshire YO14 9GQ England to 49 Farmer Street Carlton Wakefield WF3 3SY on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mrs Valerie Reynolds on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Stewart William Cox on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mrs Valerie Reynolds on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mr Stewart William Cox as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mrs Valerie Reynolds as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mrs Valerie Reynolds as a person with significant control on 2024-03-05

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

18/01/2418 January 2024 Change of details for Mr Stewart William Cox as a person with significant control on 2024-01-15

View Document

18/01/2418 January 2024 Change of details for Mrs Valerie Reynolds as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mrs Valerie Reynolds on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mrs Valerie Reynolds on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mr Stewart William Cox on 2024-01-15

View Document

17/01/2417 January 2024 Change of details for Mrs Valerie Reynolds as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Registered office address changed from The Willows 320a Wood Lane Rothwell Leeds West Yorkshire LS26 0PW England to 1 Green Close Moor Road Filey North Yorkshire YO14 9GQ on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr Stewart William Cox as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mr Stewart William Cox on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr Stewart William Cox as a person with significant control on 2022-03-30

View Document

17/01/2317 January 2023 Change of details for Mrs Valerie Reynolds as a person with significant control on 2022-03-30

View Document

17/01/2317 January 2023 Director's details changed for Mrs Valerie Reynolds on 2022-03-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Stewart William Cox on 2022-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 7 Upper Batley Low Lane Batley WF17 0AL England to The Willows 320a Wood Lane Rothwell Leeds West Yorkshire LS26 0PW on 2022-03-25

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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