A E COX-PEEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mrs Clair Louise Cox-Peel as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Change of details for Mr Andrew Eric Cox-Peel as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Andrew Eric Cox-Peel on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Andrew Eric Cox-Peel as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Andrew Eric Cox-Peel on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mrs Clair Louise Cox-Peel as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 123 Spring Lane Birmingham West Midlands B24 9BY England to 72 Orchard Road Erdington West Midlands B24 9JA on 2025-06-09

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/09/2017 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

04/04/194 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR LOUISE COX-PEEL

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ERIC COX-PEEL / 08/02/2019

View Document

23/07/1823 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC COX-PEEL / 08/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ERIC COX-PEEL / 08/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ERIC COX-PEEL / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC COX-PEEL / 08/02/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 42 SPRING HILL ERDINGTON BIRMINGHAM B24 9AE UNITED KINGDOM

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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