COX POWERTRAIN LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

01/05/251 May 2025 Resolutions

View Document

07/04/257 April 2025 Registration of charge 055006450023, created on 2025-04-07

View Document

14/01/2514 January 2025 Appointment of Mr Charles Anthony Good as a director on 2025-01-08

View Document

17/12/2417 December 2024 Registration of charge 055006450021, created on 2024-12-16

View Document

17/12/2417 December 2024 Registration of charge 055006450022, created on 2024-12-16

View Document

17/12/2417 December 2024 Registration of charge 055006450020, created on 2024-12-16

View Document

17/12/2417 December 2024 Registration of charge 055006450019, created on 2024-12-16

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mr George Edward Bramley as a director on 2024-09-02

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

04/03/244 March 2024 Registration of charge 055006450013, created on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 055006450014, created on 2024-03-01

View Document

04/03/244 March 2024 Registration of charge 055006450012, created on 2024-03-01

View Document

07/02/247 February 2024 Registration of charge 055006450011, created on 2024-02-06

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Termination of appointment of David James Gilbert as a director on 2023-09-29

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

11/04/2311 April 2023 Registration of charge 055006450010, created on 2023-03-28

View Document

04/04/234 April 2023 Satisfaction of charge 055006450001 in full

View Document

04/04/234 April 2023 Registration of charge 055006450009, created on 2023-03-28

View Document

04/04/234 April 2023 Registration of charge 055006450008, created on 2023-03-28

View Document

28/03/2328 March 2023 Registration of charge 055006450005, created on 2023-03-28

View Document

28/03/2328 March 2023 Registration of charge 055006450007, created on 2023-03-28

View Document

28/03/2328 March 2023 Registration of charge 055006450006, created on 2023-03-28

View Document

26/01/2326 January 2023 Registration of charge 055006450004, created on 2023-01-25

View Document

05/01/235 January 2023 Termination of appointment of Mark John Palethorpe as a director on 2023-01-03

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

27/04/2227 April 2022 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 8460.0073

View Document

12/05/2012 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 8198.8149

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055006450002

View Document

05/12/195 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 7536.9303

View Document

10/11/1910 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ELLIOTT / 20/08/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055006450001

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ELLIOTT / 03/12/2018

View Document

11/09/1811 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 7209.6175

View Document

22/08/1822 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 7192.659

View Document

11/07/1811 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 30A CECIL PASHLEY WAY SHOREHAM (BRIGHTON CITY) AIRPORT LANCING BN43 5FF ENGLAND

View Document

12/03/1812 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 7062.6166

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW ENGLAND

View Document

14/08/1714 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 6799.713

View Document

10/08/1710 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1731 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 5533.7676

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/1728 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 5177.733

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 5173.883

View Document

14/12/1614 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 5124.383

View Document

29/11/1629 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 4693.6138

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 35 NEWBRIDGE STREET LONDON EC4V 6BW

View Document

13/10/1613 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 4675.9138

View Document

01/08/161 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 4672.4138

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 4668.5688

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ALLEN / 01/01/2011

View Document

25/05/1625 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 4577.3043

View Document

18/05/1618 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 3708.1465

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 09/02/16 STATEMENT OF CAPITAL GBP 3504.8773

View Document

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 3499.8773

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 ADOPT ARTICLES 06/05/2015

View Document

13/01/1513 January 2015 27/11/14 STATEMENT OF CAPITAL GBP 3279.3471

View Document

06/10/146 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 2854.3472

View Document

19/08/1419 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 2766.1804

View Document

14/08/1414 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 2689.1665

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR BARRY ELLIOTT

View Document

29/07/1429 July 2014 ADOPT ARTICLES 15/07/2014

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MINETT

View Document

10/02/1410 February 2014 APPOINT OF DIRECTORS 30/01/2014

View Document

08/02/148 February 2014 DIRECTOR APPOINTED MR PHEDON TIMOTHY ROUTSIS

View Document

08/02/148 February 2014 DIRECTOR APPOINTED MR MARK JOHN PALETHORPE

View Document

08/01/148 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 2173.1221

View Document

11/11/1311 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 2126.5528

View Document

30/10/1330 October 2013 ALTER ARTICLES 21/10/2013

View Document

30/10/1330 October 2013 ARTICLES OF ASSOCIATION

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 16/10/12 STATEMENT OF CAPITAL GBP 1954.2090

View Document

05/10/125 October 2012 10/09/12 STATEMENT OF CAPITAL GBP 1949.2090

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 19/07/12 STATEMENT OF CAPITAL GBP 1857.2090

View Document

02/08/122 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1595.208

View Document

10/07/1210 July 2012 ADOPT ARTICLES 01/06/2012

View Document

09/07/129 July 2012 SECOND FILING FOR FORM SH01

View Document

09/07/129 July 2012 SECOND FILING FOR FORM SH01

View Document

09/07/129 July 2012

View Document

05/07/125 July 2012

View Document

05/07/125 July 2012

View Document

05/07/125 July 2012 SECOND FILING FOR FORM SH01

View Document

05/07/125 July 2012 SECOND FILING WITH MUD 06/07/11 FOR FORM AR01

View Document

05/07/125 July 2012 SECOND FILING WITH MUD 06/07/10 FOR FORM AR01

View Document

05/07/125 July 2012 SECOND FILING FOR FORM SH01

View Document

05/07/125 July 2012 SECOND FILING FOR FORM SH01

View Document

04/07/124 July 2012 SECOND FILING FOR FORM SH01

View Document

04/07/124 July 2012 SECOND FILING FOR FORM SH01

View Document

04/07/124 July 2012 SECOND FILING FOR FORM SH01

View Document

08/06/128 June 2012 08/03/11 STATEMENT OF CAPITAL GBP 1100.2090

View Document

08/06/128 June 2012 21/12/10 STATEMENT OF CAPITAL GBP 1086.8260

View Document

12/04/1212 April 2012 29/12/11 STATEMENT OF CAPITAL GBP 1521.9604

View Document

08/03/128 March 2012 16/02/12 STATEMENT OF CAPITAL GBP 1060.03

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MRS PETRA ADRIENNE ARGENT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ALLEN

View Document

08/01/128 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1112 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 04/05/11 STATEMENT OF CAPITAL GBP 1060.0304

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

05/01/115 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1023 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 1060.03

View Document

28/10/1028 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 1006.90

View Document

28/10/1028 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHRIMPTON

View Document

17/08/1017 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 COURT ORDER TO REMOVE RETURN OF ALLOTMENT OF SHARES DATED 01/10/2008 RECEIVED ON 15/01/2009.

View Document

03/06/103 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 906.90

View Document

03/06/103 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 16/04/10 STATEMENT OF CAPITAL GBP 896.1940

View Document

23/04/1023 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 885.4982

View Document

23/04/1023 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 878.3440

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 ARTICLES OF ASSOCIATION

View Document

20/04/1020 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 885.4900

View Document

20/04/1020 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 878.3400

View Document

26/01/1026 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 1500401.80

View Document

12/01/1012 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0921 December 2009 SUB DIVISION 18/12/2008

View Document

21/12/0921 December 2009 ADOPT ARTICLES 18/12/2008

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0920 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0913 April 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

04/03/094 March 2009 SUBDIVISION 18/12/2008

View Document

04/03/094 March 2009 S-DIV

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CHARLES ANTHONY GOOD

View Document

16/01/0916 January 2009

View Document

30/12/0830 December 2008 S-DIV

View Document

30/12/0830 December 2008 ADOPT ARTICLES 23/12/2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR NAOMI BAYLAY-COX

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR JOHN EDWARD ALLEN

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR DAVID EDGAR GEORGE COX

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 25/05/07

View Document

06/06/076 June 2007 £ NC 100/2000 25/05/0

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

06/07/056 July 2005 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