Advanced company searchLink opens in new window

MAGNOX LIMITED

Company number 02264251

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 March 2016
13 Dec 2016 MR04 Satisfaction of charge 3 in full
21 Sep 2016 AD01 Registered office address changed from Berkeley Centre Berkeley Gloucestershire GL13 9PB to Oldbury Technical Centre Oldbury Naite Thornbury South Gloucestershire BS35 1RQ on 21 September 2016
04 Jul 2016 AP01 Appointment of Mr Peter James Webster as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Stanley Charles Gordelier as a director on 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
27 Jan 2016 AP03 Appointment of Mrs Eleri Wyn Joyce as a secretary on 27 January 2016
27 Jan 2016 TM02 Termination of appointment of Darren Bailey as a secretary on 27 January 2016
04 Jan 2016 TM01 Termination of appointment of Christopher John Marchese as a director on 31 December 2015
12 Dec 2015 AA Full accounts made up to 31 March 2015
02 Dec 2015 TM01 Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
19 May 2015 AP01 Appointment of Dr Stanley Charles Gordelier as a director on 12 May 2015
19 May 2015 TM02 Termination of appointment of Inderjit Singh Parmar as a secretary on 12 May 2015
19 May 2015 AP03 Appointment of Mr Darren Bailey as a secretary on 12 May 2015
23 Sep 2014 MR05 All of the property or undertaking has been released from charge 3
16 Sep 2014 AA Full accounts made up to 31 March 2014
08 Sep 2014 AP01 Appointment of Mr Kenneth Malcolm Douglas as a director on 1 September 2014
08 Sep 2014 AP01 Appointment of Ms Beverley Dawn Grey as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Monica Louise Steedman as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Keith Graham Spooner as a director on 1 September 2014
08 Sep 2014 AP01 Appointment of Mr Roger Andrew Hardy as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Neil Dennis Baldwin as a director on 1 September 2014