COX + COX MAIL ORDER LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Administrator's progress report

View Document

18/02/2518 February 2025 Notice of extension of period of Administration

View Document

26/09/2426 September 2024 Administrator's progress report

View Document

06/04/246 April 2024 Administrator's progress report

View Document

14/02/2414 February 2024 Notice of extension of period of Administration

View Document

05/10/235 October 2023 Administrator's progress report

View Document

13/09/2313 September 2023 Notice of order removing administrator from office

View Document

13/09/2313 September 2023 Notice of appointment of a replacement or additional administrator

View Document

31/05/2331 May 2023 Statement of affairs with form AM02SOA

View Document

06/04/236 April 2023 Notice of deemed approval of proposals

View Document

08/03/238 March 2023 Statement of administrator's proposal

View Document

08/03/238 March 2023 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Begbies Traynor (London) Llp, 31 st Floor 40 Bank Street London E14 5NR on 2023-03-08

View Document

08/03/238 March 2023 Appointment of an administrator

View Document

02/02/232 February 2023 Satisfaction of charge 042842830001 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 042842830003 in full

View Document

16/01/2316 January 2023 Termination of appointment of Katie Annabel Taylor as a director on 2022-12-31

View Document

27/10/2227 October 2022 Termination of appointment of Sarah Louise Talbot as a director on 2022-10-25

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mrs Sarah Louise Talbot on 2022-09-09

View Document

02/02/222 February 2022 Termination of appointment of Richard Bell as a director on 2022-01-20

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/03/1814 March 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM
NEW BRIDGE STREET 30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM
EURO HOUSE 1394 HIGH ROAD
WHETSTONE
LONDON
N20 9YZ

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042842830002

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042842830001

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY FIONA COX

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA COX

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1227 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THORNTON-ALLAN

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLINE COX / 10/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN THORNTON-ALLAN / 10/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

09/01/109 January 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA CAROLINE COX / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GORDON TAYLOR / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN THORNTON-ALLAN / 05/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLINE COX / 05/01/2010

View Document

04/11/094 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM FRANK HIRTH PLC 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: G OFFICE CHANGED 03/06/07 THE LONG ROOM, MANOR FARM CHURCH STREET APPLEFORD OXON OX14 4PA

View Document

05/03/075 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 WILLOWBECK WATER LANE DRAYTON ST LEONARD OXFORDSHIRE OX10 7BE

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: G OFFICE CHANGED 14/03/05 THE GALLERY OFFICE CHEWTON MENDIP BATH SOMERSET BA3 4NT

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 WILLOWBECK WATER LANE, DRAYTON ST. LEONARD OXFORDSHIRE OX10 7BE

View Document

05/10/045 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 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