COX. COMPOSITES LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/2012 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/08/1928 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 28/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK COX / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN COX / 29/05/2019

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARBUTT

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 20 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB

View Document

23/03/1623 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROCK & CO ACCOUNTING LTD / 21/03/2016

View Document

08/10/158 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 CORPORATE SECRETARY APPOINTED BROCK & CO ACCOUNTING LTD

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MISS WENDY ROBERTA SHARBUTT

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARBUTT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MISS WENDY ROBERTA SHARBUTT

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY O'HARA & CO LTD

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 15/08/2012

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/06/1120 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES

View Document

12/10/1012 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 14/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN COX / 14/08/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 16/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT

View Document

18/02/1018 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK COX / 20/08/2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 20/08/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR VIVIAN O'HARA

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 1 HIGH STREET LLANGEFNI LL77 7LT

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED FKS-DYMECH LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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