COX DESIGN LTD

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXON OX28 6HT

View Document

04/06/184 June 2018 CESSATION OF MARTIN ANDREW COX AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTOR FOR MARTIN ANDREW COX DECEASED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN COX

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CURREXT FROM 31/05/2017 TO 30/09/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 S366A DISP HOLDING AGM 08/07/2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MARTIN ANDREW COX

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY APPOINTED GAI LOUISE COX

View Document

09/05/089 May 2008 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