COX CNC PRECISION ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Termination of appointment of Darren Antony Cox as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Julie Cox as a director on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Julie Cox as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Darren Antony Cox as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Notification of Abp Technologies Ltd as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Julie Dawn Cox as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from Unit 3 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr John Graham Harris as a director on 2025-04-03

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

04/12/224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE COX / 09/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTONY COX / 09/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS JULIE COX

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1116 August 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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