COX WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/08/2427 August 2024 Registration of charge 068224860003, created on 2024-08-21

View Document

24/05/2424 May 2024 Satisfaction of charge 068224860001 in full

View Document

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

View Accounts

04/03/244 March 2024 Director's details changed for Mr Christopher Cox on 2024-03-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

04/03/244 March 2024 Director's details changed for Mrs Nicola Claire Cox on 2024-03-01

View Document

09/01/249 January 2024 Registration of charge 068224860002, created on 2024-01-06

View Document

15/12/2315 December 2023 Cessation of Nicola Claire Cox as a person with significant control on 2023-12-13

View Document

15/12/2315 December 2023 Cessation of Christopher Cox as a person with significant control on 2023-12-13

View Document

15/12/2315 December 2023 Notification of C&N Cox Holdings Limited as a person with significant control on 2023-12-13

View Document

14/12/2314 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

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2017-02-18

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068224860001

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

19/12/1919 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

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/11/1728 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

01/03/171 March 2017 Confirmation statement made on 2017-02-18 with updates

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 01/06/2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE COX / 01/06/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE COX / 03/06/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 03/06/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE COX / 03/06/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIRE COX / 17/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 10/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 DIRECTOR APPOINTED NICOLA COX

View Document

05/03/095 March 2009 DIRECTOR APPOINTED CHRISTOPHER COX

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT UNITED KINGDOM

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

18/02/0918 February 2009 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