Advanced company searchLink opens in new window

WSE COX'S BROOK LIMITED

Company number 13471493

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)
07 Feb 2024 AA Accounts for a small company made up to 30 April 2023
12 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
21 Jun 2023 AA Accounts for a small company made up to 30 June 2022
11 May 2023 AA01 Previous accounting period shortened from 30 June 2023 to 30 April 2023
21 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
10 Mar 2022 PSC02 Notification of Padero Solaer Ltd as a person with significant control on 24 January 2022
10 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 10 March 2022
09 Mar 2022 TM01 Termination of appointment of Richard Watson Wearmouth as a director on 24 January 2022
09 Mar 2022 TM01 Termination of appointment of John Watson Wearmouth as a director on 24 January 2022
09 Mar 2022 TM01 Termination of appointment of John Ridley Wearmouth as a director on 24 January 2022
09 Mar 2022 TM01 Termination of appointment of Ronald Charles Owen as a director on 24 January 2022
09 Mar 2022 TM01 Termination of appointment of Alan Lang Kerr as a director on 24 January 2022
09 Mar 2022 TM01 Termination of appointment of Charlotte Elizabeth Peacock Blundred as a director on 24 January 2022
09 Mar 2022 TM01 Termination of appointment of Michael Norman Armstrong as a director on 24 January 2022
09 Mar 2022 AP01 Appointment of Mr Matthew Justin Hazell as a director on 24 January 2022
09 Mar 2022 AP01 Appointment of Mr Glenn Lockhart as a director on 24 January 2022
18 Feb 2022 AD01 Registered office address changed from Barmoor Farm House Barmoor Morpeth NE61 6LB United Kingdom to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 18 February 2022
15 Oct 2021 CERTNM Company name changed wse longton vale LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted