C. COX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Registered office address changed from 8a Abbotts Road Plymouth PL3 4PB England to 19 19 Larkham Lane Plympton Plymouth Devon PL7 4PG on 2022-04-27 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 04/02/2016 |
16/02/1616 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY JOANNE COX / 04/02/2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 22 THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MANDY JOANNE COX / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM PRYN COURT THE MILLFIELDS PLYMOUTH DEVON PL1 3JB |
16/02/0916 February 2009 | RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 3 TAYLOR SQUARE TAVISTOCK DEVON PL19 0DG |
01/04/081 April 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
05/04/075 April 2007 | SECRETARY RESIGNED |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/069 January 2006 | S80A AUTH TO ALLOT SEC 09/12/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | SECRETARY'S PARTICULARS CHANGED |
11/11/0311 November 2003 | SECRETARY'S PARTICULARS CHANGED |
25/03/0325 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 3 TAYLOR SQUARE TAVISTOCK DEVON PL19 0DG |
13/03/0313 March 2003 | S252 DISP LAYING ACC 27/02/03 |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
13/03/0313 March 2003 | S366A DISP HOLDING AGM 27/02/03 |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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