COEX-HUBRIS LIMITED



Company Documents

DateDescription
04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM
NEWPORT HOUSE NEWPORT ROAD
STAFFORD
ST16 1DA
ENGLAND

View Document

29/08/1829 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1829 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

24/05/1824 May 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM
UNITS 24+25 RUMER HILL BUSINESS
ESTATE RUMER HILL ROAD
CANNOCK
STAFFORDSHIRE
WS11 0ET

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN LUTWYCHE / 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN LUTWYCHE / 23/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
25/07/1425 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
21/08/1221 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN LUTWYCHE / 07/07/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY ALISON LUTWYCHE

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/106 August 2010 REDUCE ISSUED CAPITAL 29/07/2010

View Document

06/08/106 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: UNITS 24+ 25 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 OET WS11 0ET

View Document

07/07/097 July 2009 SECRETARY'S PARTICULARS ALISON LUTWYCHE

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNITS 24+ 25 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 OET

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document



04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: UNITS 24+25 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 3ET

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED

View Document

27/07/9227 July 1992 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