D&B COX SERVICES LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-01-31

View Document

05/04/245 April 2024 Appointment of D&B Cox (Holdings) Ltd as a secretary on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mrs Bernadette Cox as a director on 2024-04-05

View Document

05/04/245 April 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to 61 Saltcotes Place Lytham St. Annes FY8 4HP on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr David Cox as a director on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Dianne Trippier as a director on 2023-06-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MRS DIANNE TRIPPIER

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 3 BEACH ROAD LYTHAM ST. ANNES LANCASHIRE FY8 2NR

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MS SOFIA ANNA MAZZOLA

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GLYNN

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS JACQUELINE MARY GLYNN

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/03/178 March 2017 COMPANY NAME CHANGED TIMESHARE MEDIATION LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

17/05/1617 May 2016 15/05/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 COMPANY NAME CHANGED THE TIMESHARE CONSUMER ASSOCIATION LIMITED CERTIFICATE ISSUED ON 04/02/16

View Document

17/06/1517 June 2015 15/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 DIRECTOR APPOINTED DAVID ANDREW COX

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF ENGLAND

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY8 3TD UNITED KINGDOM

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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