MOLLART-COX ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Christopher William Cox on 2025-08-05

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

05/10/245 October 2024 Satisfaction of charge 030721350003 in full

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Resolutions

View Document

06/08/246 August 2024 Notification of Mollart-Cox Engineering Trustees Limited as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Cessation of Christopher William Cox as a person with significant control on 2024-07-31

View Document

06/08/246 August 2024 Cessation of Jonathon Mark Cox as a person with significant control on 2024-07-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-07-01

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Termination of appointment of Matthew Stewart Walsh as a secretary on 2022-11-02

View Document

12/01/2312 January 2023 Termination of appointment of Matthew Stewart Walsh as a director on 2022-07-31

View Document

25/11/2225 November 2022 Appointment of Mr Michael Baden Powell as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

01/07/211 July 2021 Change of details for Mr John William Cox as a person with significant control on 2019-07-01

View Document

01/07/211 July 2021 Change of details for Christopher William Cox as a person with significant control on 2019-07-01

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA MEHTA

View Document

01/09/201 September 2020 SECRETARY APPOINTED MR MATTHEW STEWART WALSH

View Document

18/08/2018 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/2018 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 445

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COX / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / JONATHON MARK COX / 16/03/2020

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MATTHEW STEWART WALSH

View Document

08/08/198 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MARK COX

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF JOHN WILLIAM COX AS A PSC

View Document

24/07/1924 July 2019 ADOPT ARTICLES 01/07/2019

View Document

11/07/1911 July 2019 ARTICLES OF ASSOCIATION

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

11/07/1911 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 504

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE COX

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

06/07/186 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/186 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 550.00

View Document

27/06/1827 June 2018 ADOPT ARTICLES 12/06/2018

View Document

27/06/1827 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JOANNE COX / 15/06/2017

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARMITAGE

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 SECRETARY APPOINTED NICOLA JOANNE COX

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE COX

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM COX / 21/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY COX / 21/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM COX / 21/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COX / 21/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN ARMITAGE / 21/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY COX / 21/05/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM COX / 11/07/2011

View Document

24/06/1124 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COX / 16/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 19/05/2008

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 2 FOXWOOD ROAD DUNSTON TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9RF

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 23/06/02; CHANGE OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 £ IC 2000/1550 11/04/02 £ SR 450@1=450

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RE SHARE AGREEMENT 11/04/02

View Document

16/04/0216 April 2002 AGREEMENT 11/04/02

View Document

16/04/0216 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0216 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 £ NC 1000/2000 21/08/0

View Document

18/09/0118 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0118 September 2001 NC INC ALREADY ADJUSTED 21/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD S11 8YZ

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 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