Advanced company searchLink opens in new window

COG AND WIRE EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Company number 08865784

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)
15 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
12 Dec 2023 PSC01 Notification of Birgit Maria Beil as a person with significant control on 4 March 2022
12 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 12 December 2023
08 Dec 2023 AD01 Registered office address changed from 17 Angel Courtyard High Street Lymington SO41 9AP England to Purley Cottage Chapel Lane Sway Lymington SO41 6BS on 8 December 2023
22 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Mikko Ylen as a director on 30 March 2021
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
05 May 2020 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 May 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
17 Apr 2020 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 17 Angel Courtyard High Street Lymington SO41 9AP on 17 April 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Jul 2019 TM01 Termination of appointment of Duncan Stuart Ritchie as a director on 31 May 2019
26 Jul 2019 AP01 Appointment of Mrs Maureen Grace Gee as a director on 31 May 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017