COXMOOR PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
18 THE ROPEWALK
1ST FLOOR
NOTTINGHAM
NG1 5DT
ENGLAND

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
18 THE ROPEWALK
NOTTINGHAM
NG1 5DT
ENGLAND

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SINGH

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR ALLAN SINGH

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
TRADEKING
UNIT 2 BALWANT BUSINESS PARK
COXMOOR ROAD
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 5LA

View Document

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/08/121 August 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT SINGH

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM RYAN HOUSE RYAN BUSINESS PARK RADFORD ROAD BASFORD NOTTINGHAM EAST MIDLANDS NG7 7DH

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART SINGH

View Document

09/03/129 March 2012 COMPANY NAME CHANGED BEACHCROFT UK LTD CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SINGH

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT 7 LEWIS INDUSTRIAL ESTATE RADFORD ROAD NOTTINGHAM NG7 7NQ

View Document

16/03/1016 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: TUDOR HOUSE, GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

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