C W COX & SONS (KENDAL) LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-26 with updates |
21/07/2321 July 2023 | Termination of appointment of Colin William Cox as a director on 2023-07-10 |
21/07/2321 July 2023 | Appointment of Mrs Karen Cox as a director on 2023-07-10 |
19/07/2319 July 2023 | Notification of Karen Cox as a person with significant control on 2023-06-06 |
19/07/2319 July 2023 | Cessation of Colin William Cox as a person with significant control on 2023-06-06 |
19/07/2319 July 2023 | Termination of appointment of Colin William Cox as a secretary on 2023-07-19 |
02/06/232 June 2023 | Change of details for Mr Mark Jason Cox as a person with significant control on 2023-03-31 |
02/06/232 June 2023 | Change of details for Mr Colin William Cox as a person with significant control on 2023-03-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/04/2114 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
16/02/1716 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN COX |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/02/163 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/02/1510 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1426 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMON ALEXANDER COX / 01/03/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/02/1313 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/01/1231 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/09/106 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMON ALEXANDER COX / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON COX / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM COX / 26/01/2010 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/02/0823 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
30/01/0830 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/08/0714 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0728 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0716 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0620 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
27/05/0627 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0613 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/07/0512 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/02/041 February 2004 | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
01/04/031 April 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
30/01/0230 January 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/02/0113 February 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
03/02/003 February 2000 | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
11/03/9911 March 1999 | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
15/06/9815 June 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99 |
09/02/989 February 1998 | DIRECTOR RESIGNED |
09/02/989 February 1998 | SECRETARY RESIGNED |
09/02/989 February 1998 | NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/989 February 1998 | REGISTERED OFFICE CHANGED ON 09/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
26/01/9826 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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